Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXETRADING LIMITED
Company Information for

AXETRADING LIMITED

CAPITAL HOUSE, 85 KING WILLIAM STREET, LONDON, EC4N 7BL,
Company Registration Number
06721631
Private Limited Company
Active

Company Overview

About Axetrading Ltd
AXETRADING LIMITED was founded on 2008-10-13 and has its registered office in London. The organisation's status is listed as "Active". Axetrading Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AXETRADING LIMITED
 
Legal Registered Office
CAPITAL HOUSE
85 KING WILLIAM STREET
LONDON
EC4N 7BL
Other companies in WC2N
 
Previous Names
AXE TRADING LIMITED17/10/2008
Filing Information
Company Number 06721631
Company ID Number 06721631
Date formed 2008-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB980935581  
Last Datalog update: 2024-04-06 21:03:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXETRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AXETRADING LIMITED
The following companies were found which have the same name as AXETRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXETRADING SG PTE. LTD. PHILLIP STREET Singapore 048693 Active Company formed on the 2018-06-27
AXETRADING LIMITED Singapore Active Company formed on the 2018-06-27

Company Officers of AXETRADING LIMITED

Current Directors
Officer Role Date Appointed
DINOS DABORN
Director 2008-10-13
RALF MICHAEL HENKE
Director 2008-10-13
MARK NASH WATTERS
Director 2011-07-01
MARK DEREK WHITCROFT
Director 2017-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NASH WATTERS MARCOM PROPERTIES LIMITED Director 2004-09-17 CURRENT 1987-07-13 Active
MARK DEREK WHITCROFT TRANSFICC LIMITED Director 2017-10-17 CURRENT 2015-11-12 Active
MARK DEREK WHITCROFT IFM FINTECH OPPORTUNITIES NOMINEE LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
MARK DEREK WHITCROFT IFM FINTECH OPPORTUNITIES GP LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01REGISTRATION OF A CHARGE / CHARGE CODE 067216310002
2023-11-22CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-12REGISTRATION OF A CHARGE / CHARGE CODE 067216310001
2023-04-25Memorandum articles filed
2023-04-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-18CESSATION OF QUINSOL AG AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARSTEN NORBERT KENGETER
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
2023-03-17APPOINTMENT TERMINATED, DIRECTOR WEN MA
2023-03-17APPOINTMENT TERMINATED, DIRECTOR MARK RODRIGUES
2023-03-17DIRECTOR APPOINTED KEITH TODD
2023-03-13Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-03-13Purchase of own shares
2023-03-09Cancellation of shares. Statement of capital on 2023-03-03 GBP 1,800.303
2022-12-15Memorandum articles filed
2022-12-15MEM/ARTSARTICLES OF ASSOCIATION
2022-12-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-12-13APPOINTMENT TERMINATED, DIRECTOR FAROOQ JAFFREY
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR FAROOQ JAFFREY
2022-11-15CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-09-22AP01DIRECTOR APPOINTED GREVILLE LUCKING
2022-08-01CH01Director's details changed for Mr Mark Rodrigues on 2022-08-01
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM Craven House 16 Northumberland Avenue London WC2N 5AP
2022-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANLEY CAPPELL
2022-03-23AP01DIRECTOR APPOINTED MARK RODRIGUES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK DEREK WHITCROFT
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RALF MICHAEL HENKE
2021-12-14CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Creation of new share class 07/10/2021
  • Resolution of adoption of Articles of Association
2021-10-18SH0107/10/21 STATEMENT OF CAPITAL GBP 1800.403
2021-10-18AP01DIRECTOR APPOINTED MR MARK STANLEY CAPPELL
2021-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-07AP01DIRECTOR APPOINTED MR FAROOQ JAFFREY
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-09-02SH0131/08/20 STATEMENT OF CAPITAL GBP 1800.303
2020-08-04SH10Particulars of variation of rights attached to shares
2020-08-04RES13Resolutions passed:
  • Creation of new shares / company business 09/07/2020
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2020-08-03SH10Particulars of variation of rights attached to shares
2020-08-03MEM/ARTSARTICLES OF ASSOCIATION
2020-07-15SH0109/07/20 STATEMENT OF CAPITAL GBP 1744.747
2020-07-15AP01DIRECTOR APPOINTED MR WEN MA
2020-07-08PSC07CESSATION OF MARK NASH WATTERS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-05-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-05-04AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-01-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1277.78
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1277.78
2017-06-26SH0109/06/17 STATEMENT OF CAPITAL GBP 1277.78
2017-06-26AP01DIRECTOR APPOINTED MR MARK DEREK WHITCROFT
2017-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-26RES01ADOPT ARTICLES 09/06/2017
2017-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-05SH02Sub-division of shares on 2017-02-17
2017-05-02RES12Resolution of varying share rights or name
2017-03-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1200
2017-01-17SH0121/10/16 STATEMENT OF CAPITAL GBP 1200
2017-01-17SH0120/10/16 STATEMENT OF CAPITAL GBP 1000
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 400
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 400
2015-10-30AR0113/10/15 ANNUAL RETURN FULL LIST
2015-09-16SH0110/08/15 STATEMENT OF CAPITAL GBP 400
2015-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-08-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-10SH0104/12/14 STATEMENT OF CAPITAL GBP 200
2015-04-09SH0104/12/14 STATEMENT OF CAPITAL GBP 200
2015-04-09SH0104/12/14 STATEMENT OF CAPITAL GBP 200
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0113/10/13 FULL LIST
2013-07-24AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-23AR0113/10/12 FULL LIST
2012-02-06AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-24AR0113/10/11 FULL LIST
2011-09-05AP01DIRECTOR APPOINTED MARK NASH WATTERS
2011-03-08AA31/10/10 TOTAL EXEMPTION FULL
2010-11-16AR0113/10/10 FULL LIST
2010-07-14AA31/10/09 TOTAL EXEMPTION FULL
2009-10-29AR0113/10/09 FULL LIST
2009-06-0488(2)AD 07/04/09 GBP SI 98@1=98 GBP IC 2/100
2008-10-17CERTNMCOMPANY NAME CHANGED AXE TRADING LIMITED CERTIFICATE ISSUED ON 17/10/08
2008-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AXETRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AXETRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AXETRADING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXETRADING LIMITED

Intangible Assets
Patents
We have not found any records of AXETRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXETRADING LIMITED
Trademarks
We have not found any records of AXETRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXETRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AXETRADING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AXETRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXETRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXETRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.