Warning: file_put_contents(c/c84b4949be718fcfccc6dde30d6be932.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bancstreet Axellera Ltd, TW3 3RW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BANCSTREET AXELLERA LTD

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

This company is commonly known as Bancstreet Axellera Ltd. The company was founded 24 years ago and was given the registration number 03940832. The firm's registered office is in HOUNSLOW. You can find them at Bancstreet House, 21 Albert Road, Hounslow, Middlesex. This company's SIC code is 58110 - Book publishing.

Company Information

Name:BANCSTREET AXELLERA LTD
Company Number:03940832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Bancstreet House, 21 Albert Road, Hounslow, Middlesex, TW3 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princes Mews, 21 Albert Road, Hounslow, TW3 3RW

Secretary06 March 2000Active
1, Mill Race, River, Dover, England, CT17 0US

Director01 June 2016Active
Princes Mews, 21 Albert Road, Hounslow, TW3 3RW

Director06 March 2000Active
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER

Secretary06 March 2000Active
143 Elm Park Mansions, Park Walk, London, SW10 0AS

Director06 March 2000Active
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER

Director06 March 2000Active

People with Significant Control

Ms Marcelle Michelle Georgina Maria Von Wendland
Notified on:01 June 2016
Status:Active
Date of birth:May 1970
Nationality:German
Address:Bancstreet House, 21 Albert Road, Hounslow, TW3 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pekka Luoma
Notified on:01 June 2016
Status:Active
Date of birth:December 1956
Nationality:Finnish
Country of residence:England
Address:1, Mill Race, Dover, England, CT17 0US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Gazette

Gazette filings brought up to date.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Gazette

Gazette filings brought up to date.

Download
2017-10-10Gazette

Gazette notice compulsory.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2016-10-13Accounts

Accounts with accounts type total exemption full.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Appoint person director company with name date.

Download
2016-06-02Officers

Termination director company with name termination date.

Download
2015-10-17Gazette

Gazette filings brought up to date.

Download
2015-10-15Accounts

Accounts with accounts type total exemption full.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Gazette

Gazette notice compulsory.

Download
2014-09-30Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.