Company NameAXEA Holdings Limited
Company StatusActive
Company Number11008338
CategoryPrivate Limited Company
Incorporation Date11 October 2017(6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adam Lee Potter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Woodstock Court Bowesfield Crescent
Bowesfield Lane Industrial Estate
Stockton On Tees
TS18 3BL
Director NameMr Robert Michael Johnson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Woodstock Court Bowesfield Crescent
Bowesfield Lane Industrial Estate
Stockton On Tees
TS18 3BL
Director NameMrs Kristi Potter
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2019(1 year, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodstock Court Bowesfield Crescent
Bowesfield Lane Industrial Estate
Stockton On Tees
TS18 3BL
Director NameMrs Louise Johnson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(1 year, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Woodstock Court Bowesfield Crescent
Bowesfield Lane Industrial Estate
Stockton On Tees
TS18 3BL

Location

Registered Address14 Woodstock Court Bowesfield Crescent
Bowesfield Lane Industrial Estate
Stockton On Tees
TS18 3BL
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

1 December 2017Delivered on: 7 December 2017
Persons entitled: Santander UK PLC as Security Trustee for Its Group Members

Classification: A registered charge
Outstanding

Filing History

22 May 2023Particulars of variation of rights attached to shares (2 pages)
12 May 2023Cessation of Robert Michael Johnson as a person with significant control on 1 May 2023 (1 page)
10 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
8 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
19 August 2021Director's details changed for Mr Adam Lee Potter on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mrs Louise Johnson on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mrs Kristi Potter on 19 August 2021 (2 pages)
19 August 2021Change of details for Mr Adam Lee Potter as a person with significant control on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mr Robert Michael Johnson on 19 August 2021 (2 pages)
19 August 2021Change of details for Mr Robert Michael Johnson as a person with significant control on 19 August 2021 (2 pages)
18 August 2021Change of details for Mr Robert Michael Johnson as a person with significant control on 18 August 2021 (2 pages)
18 August 2021Director's details changed for Mrs Louise Johnson on 18 August 2021 (2 pages)
18 August 2021Satisfaction of charge 110083380001 in full (1 page)
18 August 2021Director's details changed for Mr Robert Michael Johnson on 18 August 2021 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
6 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 August 2019Appointment of Mrs Louise Johnson as a director on 6 April 2019 (2 pages)
28 August 2019Appointment of Mrs Kristi Potter as a director on 6 April 2019 (2 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
15 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
3 July 2018Previous accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
12 February 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1,078
(4 pages)
7 December 2017Registration of charge 110083380001, created on 1 December 2017 (30 pages)
7 December 2017Registration of charge 110083380001, created on 1 December 2017 (30 pages)
11 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-11
  • GBP 980
(36 pages)
11 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-11
  • GBP 980
(36 pages)