Background WavePink WaveYellow Wave

SAXONKING LIMITED (03487967)

SAXONKING LIMITED (03487967) is a dissolved UK company. incorporated on 2 January 1998. with registered office in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. SAXONKING LIMITED has been registered for 28 years. Current directors include BELL, Geoffrey Ian.

Company Number
03487967
Status
dissolved
Type
ltd
Incorporated
2 January 1998
Age
28 years
Address
3 Durrant Road, Dorset, BH2 6NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BELL, Geoffrey Ian
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXONKING LIMITED

SAXONKING LIMITED is an dissolved company incorporated on 2 January 1998 with the registered office located in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. SAXONKING LIMITED was registered 28 years ago.(SIC: 70229, 82990)

Status

dissolved

Active since 28 years ago

Company No

03487967

LTD Company

Age

28 Years

Incorporated 2 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 13 September 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 January 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

SAXONKING (ADVANCED PRODUCT ENGINEERING) LTD
From: 2 January 1998To: 3 August 2004
Contact
Address

3 Durrant Road Bournemouth Dorset, BH2 6NE,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jan 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BELL, Lyn

Active
37 Southern Road, BournemouthBH6 3SS
Secretary
Appointed 22 May 2001

BELL, Geoffrey Ian

Active
37 Southern Road, BournemouthBH6 3SS
Born October 1951
Director
Appointed 02 Jan 1998

HEWITT, Sophie Jane

Resigned
William House 32a Bargates, ChristchurchBH23 1QL
Secretary
Appointed 02 Jan 1998
Resigned 10 Mar 1999

OAKLEY, Robert Raymond William

Resigned
26 Kyrchil Lane, WimborneBH21 2RT
Secretary
Appointed 10 Mar 1999
Resigned 22 May 2001

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 02 Jan 1998
Resigned 02 Jan 1998

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 02 Jan 1998
Resigned 02 Jan 1998

Persons with significant control

2

Mrs Lyn Bell

Active
Fore Street, St AustellPL26 7BZ
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2016

Mr Geoffrey Ian Bell

Active
Fore Street, St AustellPL26 7BZ
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
5 April 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 January 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2022
DS01DS01
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
20 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
287Change of Registered Office
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288cChange of Particulars
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
12 April 1999
287Change of Registered Office
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
225Change of Accounting Reference Date
Legacy
26 January 1998
287Change of Registered Office
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
88(2)R88(2)R
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Incorporation Company
2 January 1998
NEWINCIncorporation