UKBizDB.co.uk

AXELL WIRELESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Axell Wireless Limited. The company was founded 23 years ago and was given the registration number 04042808. The firm's registered office is in MARLOW. You can find them at The Chelton Centre, Fourth Avenue, Marlow, Buckinghamshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:AXELL WIRELESS LIMITED
Company Number:04042808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:The Chelton Centre, Fourth Avenue, Marlow, Buckinghamshire, England, SL7 1TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Secretary25 June 2020Active
The Chelton Centre, Fourth Avenue, Marlow, United Kingdom, SL7 1TF

Director06 April 2020Active
The Chelton Centre, Fourth Avenue, Marlow, United Kingdom, SL7 1TF

Director06 October 2020Active
5th Floor, 24 Old Bond Street, London, England, W1S 4AW

Corporate Director25 June 2020Active
The Chelton Centre, Fourth Avenue, Marlow, England, SL7 1TF

Secretary20 May 2020Active
Bradenham Hill Farm, West Wycombe, HP14 4HE

Secretary26 July 2000Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Secretary14 March 2018Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Secretary15 August 2000Active
C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Secretary04 November 2016Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary25 July 2000Active
Merryfields, Windsor Lane, Little Kingshill, Great Missenden, HP16 0DZ

Director26 July 2000Active
The Gables, Old Sax Lane, Chartridge, HP5 2TB

Director15 August 2000Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director05 September 2018Active
Aerial House, 26 Asheridge Road, Chesham, HP5 2QD

Director15 March 2008Active
Aerial House, 26 Asheridge Road, Chesham, HP5 2QD

Director15 March 2008Active
13 Glebe Way, Houghton Conquest, Bedford, MK45 3JX

Director09 December 2004Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director31 October 2014Active
Bradenham Hill Farm, West Wycombe, HP14 4HE

Director26 July 2000Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director23 November 2017Active
The Chelton Centre, Fourth Avenue, Marlow, United Kingdom, SL7 1TF

Director06 April 2020Active
The Chelton Centre, Fourth Avenue, Marlow, United Kingdom, SL7 1TF

Director05 May 2020Active
Aerial House, 26 Asheridge Road, Chesham, HP5 2QD

Director11 December 2009Active
8 Winston Gardens, Berkhamsted, HP4 3NS

Director15 August 2000Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director11 June 2015Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director15 August 2000Active
C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director23 November 2017Active
C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director29 February 2016Active
C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director01 September 2016Active
C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director20 July 2015Active
112 Kynaston Avenue, Stoke Mandeville, Aylesbury, HP21 9DS

Director15 August 2000Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director25 July 2000Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director25 July 2000Active

People with Significant Control

Gold Round Limited
Notified on:25 June 2020
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Avenue 64 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.