Axetrading Limited LONDON


Founded in 2008, Axetrading, classified under reg no. 06721631 is an active company. Currently registered at Capital House EC4N 7BL, London the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 17th October 2008 Axetrading Limited is no longer carrying the name Axe Trading.

The company has 2 directors, namely Keith T., Greville L.. Of them, Greville L. has been with the company the longest, being appointed on 31 August 2022 and Keith T. has been with the company for the least time - from 10 March 2023. As of 6 May 2024, there were 8 ex directors - Mark R., Mark C. and others listed below. There were no ex secretaries.

Axetrading Limited Address / Contact

Office Address Capital House
Office Address2 85 King William Street
Town London
Post code EC4N 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06721631
Date of Incorporation Mon, 13th Oct 2008
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Keith T.

Position: Director

Appointed: 10 March 2023

Greville L.

Position: Director

Appointed: 31 August 2022

Mark R.

Position: Director

Appointed: 18 March 2022

Resigned: 10 March 2023

Mark C.

Position: Director

Appointed: 07 October 2021

Resigned: 10 May 2022

Farooq J.

Position: Director

Appointed: 30 March 2021

Resigned: 30 November 2022

Wen M.

Position: Director

Appointed: 09 July 2020

Resigned: 10 March 2023

Mark W.

Position: Director

Appointed: 09 June 2017

Resigned: 18 March 2022

Mark W.

Position: Director

Appointed: 01 July 2011

Resigned: 12 February 2022

Dinos D.

Position: Director

Appointed: 13 October 2008

Resigned: 12 February 2022

Ralf H.

Position: Director

Appointed: 13 October 2008

Resigned: 12 February 2022

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Carsten K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Quinsol Ag that put 39106Magdeburg, Germany as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carsten K.

Notified on 10 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quinsol Ag

Legal authority Company Law Germany
Legal form Company Limited By Shares
Country registered Germany
Place registered Www.Unternehmensregister.De
Registration number Hrb 6700
Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Axe Trading October 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-89 027-155 908       
Balance Sheet
Cash Bank On Hand 44 13789 8191 400 965984 906791 9864 351 9732 335 455365 906
Current Assets81 50284 985141 2511 843 3951 380 3582 704 7916 497 5364 086 4181 784 761
Debtors54 12140 84851 432442 430123 3621 912 8052 145 5631 750 9631 418 855
Net Assets Liabilities   1 434 98583 923140 6835 245 0102 025 562-1 540 687
Other Debtors   28 69978 767428 081433 939188 562218 848
Property Plant Equipment 59 80455 133260 138312 383557 623298 185353 797221 619
Cash Bank In Hand27 38144 137       
Tangible Fixed Assets63 84859 804       
Reserves/Capital
Called Up Share Capital100400       
Profit Loss Account Reserve-89 127-244 407       
Shareholder Funds-89 027-155 908       
Other
Accrued Liabilities Deferred Income     298 14127 320181 918370 833
Accumulated Depreciation Impairment Property Plant Equipment 21 02625 69797 368191 351304 250411 526373 755516 708
Amounts Owed By Related Parties    556154 614233 524157 206111 837
Average Number Employees During Period     4291318
Bank Borrowings Overdrafts      44 16733 78923 141
Convertible Bonds In Issue     802 050  668 944
Corporation Tax Payable -3 578       
Corporation Tax Recoverable      388 987563 899901 189
Creditors 300 697320 259668 54875 14130 80944 16733 78923 141
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment       182 559 
Deferred Income     1 711 2451 435 7352 140 9661 846 599
Deferred Tax Asset Debtors    272 000393 593222 479438 750 
Finance Lease Liabilities Present Value Total     41 079   
Finance Lease Payments Owing Minimum Gross    118 07971 888   
Fixed Assets   260 138312 439600 216340 779396 391221 676
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments      23 592  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    350 572190 28323 00023 20822 999
Increase From Depreciation Charge For Year Property Plant Equipment  4 67171 67193 983106 777142 456144 788142 953
Investments Fixed Assets    5642 59342 59442 59457
Investments In Group Undertakings Participating Interests     42 59342 59442 59457
Issue Convertible Notes For Consideration Net Tax Increase In Equity     23 592   
Issue Equity Instruments      7 199 814  
Net Current Assets Liabilities-152 875-215 712-179 0081 174 847-308 386-403 0164 948 3981 662 960-1 733 514
Number Shares Issued Fully Paid    1 000 0001 000 000   
Other Creditors 278 552305 743648 37275 14130 80912 1584 5765 889
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      35 180  
Other Disposals Property Plant Equipment      154 727  
Other Taxation Social Security Payable 14 5913 38616 191160 538114 75751 75782 590138 144
Percentage Class Share Held In Subsidiary    100100100100100
Profit Loss    -1 351 06233 168-2 095 487  
Property Plant Equipment Gross Cost 80 83080 830357 506503 734861 873709 711727 552738 327
Provisions For Liabilities Balance Sheet Subtotal    23 35325 708  5 708
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     6 122   
Total Additions Including From Business Combinations Property Plant Equipment   276 676146 228344 8752 56517 84110 775
Total Assets Less Current Liabilities-89 027-155 908-123 8751 434 9854 053197 2005 289 1772 059 351-1 511 838
Total Increase Decrease From Revaluations Property Plant Equipment     13 264   
Trade Creditors Trade Payables 11 13211 1303 98552 57989 44516 3353 409477 867
Trade Debtors Trade Receivables 40 84851 432413 73144 129936 517596 271402 546186 981
Creditors Due Within One Year234 377300 697       
Number Shares Allotted 400       
Par Value Share 1       
Share Capital Allotted Called Up Paid100400       
Share Premium Account 88 099       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 14th, August 2023
Free Download (13 pages)

Company search