Company NameAXEL Technologies Ltd.
DirectorMauricette Cottin
Company StatusActive
Company Number03702237
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Previous NameMatterplant Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMauricette Cottin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed13 October 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Georges Cottin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed25 February 1999(4 weeks, 1 day after company formation)
Appointment Duration22 years (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(4 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 14 April 2009)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2009(10 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 October 2021)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Contact

Websiteaxel.com

Location

Registered AddressC/O Browne Jacobson Llp 15th Floor
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Axel Sa
100.00%
Ordinary

Financials

Year2014
Turnover£1,119,704
Gross Profit£162,552
Net Worth£63,262
Cash£59,079
Current Liabilities£166,749

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

17 May 2023Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 17 May 2023 (1 page)
3 May 2023Compulsory strike-off action has been discontinued (1 page)
27 April 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 December 2021 (13 pages)
14 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
3 March 2022Amended accounts for a small company made up to 31 December 2020 (15 pages)
14 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
27 October 2021Second filing for the termination of Geoges Cottin as a director (5 pages)
19 October 2021Notification of Mauricette Cottin as a person with significant control on 11 March 2021 (2 pages)
19 October 2021Cessation of Georges Cottin as a person with significant control on 11 March 2021 (1 page)
18 October 2021Appointment of Mauricette Cottin as a director on 13 October 2021 (2 pages)
18 October 2021Termination of appointment of Georges Cottin as a director on 13 October 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 27/10/2021.
(2 pages)
18 October 2021Director's details changed for Mauricette Cottin on 18 October 2021 (2 pages)
18 October 2021Termination of appointment of Castlegate Secretaries Limited as a secretary on 18 October 2021 (1 page)
8 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
17 February 2020Confirmation statement made on 12 February 2020 with updates (3 pages)
29 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
18 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
26 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
6 April 2018Withdrawal of a person with significant control statement on 6 April 2018 (2 pages)
6 April 2018Notification of Georges Cottin as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (3 pages)
9 February 2018Notification of a person with significant control statement (2 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (15 pages)
20 September 2016Full accounts made up to 31 December 2015 (15 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(3 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(3 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(3 pages)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(3 pages)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(3 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 February 2010Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 23 February 2010 (1 page)
23 February 2010Director's details changed for Georges Cottin on 27 January 2010 (2 pages)
23 February 2010Secretary's details changed for Castlegate Secretaries Limited on 27 January 2010 (2 pages)
23 February 2010Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 23 February 2010 (1 page)
23 February 2010Director's details changed for Georges Cottin on 27 January 2010 (2 pages)
23 February 2010Secretary's details changed for Castlegate Secretaries Limited on 27 January 2010 (2 pages)
18 October 2009Full accounts made up to 31 December 2008 (14 pages)
18 October 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2009Secretary appointed castlegate secretaries LIMITED (2 pages)
17 June 2009Secretary appointed castlegate secretaries LIMITED (2 pages)
17 June 2009Registered office changed on 17/06/2009 from 77 gracechurch street london EC3V 0AS england (1 page)
17 June 2009Registered office changed on 17/06/2009 from 77 gracechurch street london EC3V 0AS england (1 page)
14 April 2009Appointment terminated secretary reed smith corporate services LIMITED (1 page)
14 April 2009Appointment terminated secretary reed smith corporate services LIMITED (1 page)
10 April 2009Registered office changed on 10/04/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page)
10 April 2009Registered office changed on 10/04/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
29 January 2009Return made up to 27/01/09; full list of members (3 pages)
29 January 2009Return made up to 27/01/09; full list of members (3 pages)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
6 February 2008Return made up to 27/01/08; full list of members (2 pages)
6 February 2008Return made up to 27/01/08; full list of members (2 pages)
4 January 2008Full accounts made up to 31 December 2006 (14 pages)
4 January 2008Full accounts made up to 31 December 2006 (14 pages)
9 February 2007Return made up to 27/01/07; full list of members (2 pages)
9 February 2007Return made up to 27/01/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
3 May 2006Full accounts made up to 31 December 2004 (14 pages)
3 May 2006Full accounts made up to 31 December 2004 (14 pages)
3 February 2006Return made up to 27/01/06; full list of members (2 pages)
3 February 2006Return made up to 27/01/06; full list of members (2 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 April 2005Return made up to 27/01/05; full list of members (2 pages)
1 April 2005Return made up to 27/01/05; full list of members (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
26 March 2004Return made up to 27/01/04; full list of members (2 pages)
26 March 2004Return made up to 27/01/04; full list of members (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
13 March 2003Return made up to 27/01/03; full list of members (6 pages)
13 March 2003Return made up to 27/01/03; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
28 March 2002Return made up to 27/01/02; full list of members (6 pages)
28 March 2002Return made up to 27/01/02; full list of members (6 pages)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
23 February 2001Return made up to 27/01/01; full list of members (6 pages)
23 February 2001Return made up to 27/01/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 December 1999 (12 pages)
31 January 2001Full accounts made up to 31 December 1999 (12 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Ad 20/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 March 2000Ad 20/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Memorandum and Articles of Association (49 pages)
6 April 1999Memorandum and Articles of Association (49 pages)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(43 pages)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(43 pages)
30 March 1999£ nc 1000/100000 25/02/99 (1 page)
30 March 1999£ nc 1000/100000 25/02/99 (1 page)
5 March 1999Company name changed matterplant LIMITED\certificate issued on 08/03/99 (3 pages)
5 March 1999Company name changed matterplant LIMITED\certificate issued on 08/03/99 (3 pages)
27 January 1999Incorporation (13 pages)
27 January 1999Incorporation (13 pages)