Company NameAAX Limited
DirectorAudrey Wickham
Company StatusActive
Company Number04371070
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Audrey Wickham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(1 month after company formation)
Appointment Duration22 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHillcrest Front Street
Whitburn
Sunderland
Tyne & Wear
SR6 7JD
Secretary NameJohn Reay
NationalityBritish
StatusCurrent
Appointed15 March 2002(1 month after company formation)
Appointment Duration22 years, 1 month
RolePrinter
Correspondence Address15 Highfield
Chase Meadows
Blyth
Northumberland
NE24 4ND
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressHillcrest
Front Street
Whitburn
SR6 7JD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhitburn and Marsden
Built Up AreaSunderland

Shareholders

60 at £1Keith Wickham
60.00%
Ordinary
40 at £1Mrs Audrey Wickham
40.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£67

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 May 2010Director's details changed for Audrey Wickham on 11 February 2010 (2 pages)
11 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Audrey Wickham on 11 February 2010 (2 pages)
11 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 May 2009Return made up to 11/02/09; full list of members (3 pages)
20 May 2009Return made up to 11/02/09; full list of members (3 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 March 2008Return made up to 11/02/08; full list of members (3 pages)
27 March 2008Return made up to 11/02/08; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 February 2007Return made up to 11/02/07; full list of members (6 pages)
26 February 2007Return made up to 11/02/07; full list of members (6 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 March 2006Return made up to 11/02/06; full list of members (6 pages)
24 March 2006Return made up to 11/02/06; full list of members (6 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 March 2005Return made up to 11/02/05; full list of members (6 pages)
14 March 2005Return made up to 11/02/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 October 2004Return made up to 11/02/04; full list of members (6 pages)
21 October 2004Return made up to 11/02/04; full list of members (6 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 April 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
23 October 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: 5 york terrace coach lane, north shields tyne & wear NE29 0EF (1 page)
21 March 2002Registered office changed on 21/03/02 from: 5 york terrace coach lane, north shields tyne & wear NE29 0EF (1 page)
11 February 2002Incorporation (10 pages)
11 February 2002Incorporation (10 pages)