Axell Wireless Limited

DataGardener
axell wireless limited
dissolved
Unknown

Axell Wireless Limited

04042808Private Limited With Share Capital

Suite 3 Regency House, 91 Western Road, Brighton, BN12NW
Incorporated

25/07/2000

Company Age

25 years

Directors

4

Employees

SIC Code

61200

Risk

not scored

Company Overview

Registration, classification & business activity

Axell Wireless Limited (04042808) is a private limited with share capital incorporated on 25/07/2000 (25 years old) and registered in brighton, BN12NW. The company operates under SIC code 61200 - wireless telecommunications activities.

Axell wireless limited is a wireless company based out of c/o cobham plc brook road, wimborne, united kingdom.

Private Limited With Share Capital
SIC: 61200
Unknown
Incorporated 25/07/2000
BN12NW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:13-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-08-2024
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:09-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-08-2022
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:11-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-06-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:14-06-2021
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:03-04-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:18-03-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-02-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-02-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:02-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Memorandum Articles
Category:Incorporation
Date:23-07-2020
Resolution
Category:Resolution
Date:23-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:26-06-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:26-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-05-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:06-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Miscellaneous
Category:Miscellaneous
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2013
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2012
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Memorandum Articles
Category:Incorporation
Date:11-08-2011
Resolution
Category:Resolution
Date:11-08-2011
Legacy
Category:Mortgage
Date:22-07-2011
Legacy
Category:Mortgage
Date:20-07-2011
Legacy
Category:Mortgage
Date:20-07-2011

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months22

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date14/09/2019
Latest Accounts31/12/2018

Trading Addresses

The Chelton Centre, Globe Park, Fourth Avenue, Marlow, Buckinghamshire, SL71TF
91 Western Road, Brighton, BN12NWRegistered

Contact

cobhamwireless.com
Suite 3 Regency House, 91 Western Road, Brighton, BN12NW