Background WavePink WaveYellow Wave

AXETRADING LIMITED (06721631)

AXETRADING LIMITED (06721631) is an active UK company. incorporated on 13 October 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AXETRADING LIMITED has been registered for 17 years. Current directors include GARROW, Nicholas, LLEWELLYN-JONES, Justin Joseph.

Company Number
06721631
Status
active
Type
ltd
Incorporated
13 October 2008
Age
17 years
Address
Capital House, London, EC4N 7BL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GARROW, Nicholas, LLEWELLYN-JONES, Justin Joseph
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXETRADING LIMITED

AXETRADING LIMITED is an active company incorporated on 13 October 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AXETRADING LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06721631

LTD Company

Age

17 Years

Incorporated 13 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

AXE TRADING LIMITED
From: 13 October 2008To: 17 October 2008
Contact
Address

Capital House 85 King William Street London, EC4N 7BL,

Previous Addresses

6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
From: 1 August 2022To: 17 March 2023
Craven House 16 Northumberland Avenue London WC2N 5AP
From: 13 October 2008To: 1 August 2022
Timeline

42 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Sept 11
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Sept 15
Funding Round
Jan 17
Funding Round
Jan 17
Share Issue
May 17
Funding Round
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Funding Round
Sept 20
Director Joined
Apr 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Dec 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
New Owner
Apr 23
Owner Exit
Apr 23
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
14
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GARROW, Nicholas

Active
85 King William Street, LondonEC4N 7BL
Born October 1965
Director
Appointed 03 Nov 2025

LLEWELLYN-JONES, Justin Joseph

Active
85 King William Street, LondonEC4N 7BL
Born March 1972
Director
Appointed 03 Nov 2025

CAPPELL, Mark Stanley

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born September 1962
Director
Appointed 07 Oct 2021
Resigned 10 May 2022

DABORN, Dinos

Resigned
Old Deer Park Gardens, RichmondTW9 2TN
Born July 1959
Director
Appointed 13 Oct 2008
Resigned 12 Feb 2022

HENKE, Ralf Michael

Resigned
Magdeburg
Born January 1967
Director
Appointed 13 Oct 2008
Resigned 12 Feb 2022

JAFFREY, Farooq

Resigned
91 Waterloo Road, LondonSE1 8RT
Born August 1970
Director
Appointed 30 Mar 2021
Resigned 30 Nov 2022

LUCKING, Greville

Resigned
Capital Tower, LondonSE1 8RT
Born March 1972
Director
Appointed 31 Aug 2022
Resigned 03 Nov 2025

MA, Wen

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1986
Director
Appointed 09 Jul 2020
Resigned 10 Mar 2023

RODRIGUES, Mark

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1958
Director
Appointed 18 Mar 2022
Resigned 10 Mar 2023

TODD, Keith

Resigned
85 King William Street, LondonEC4N 7BL
Born June 1953
Director
Appointed 10 Mar 2023
Resigned 03 Nov 2025

WATTERS, Mark Nash, Mr.

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born December 1965
Director
Appointed 01 Jul 2011
Resigned 12 Feb 2022

WHITCROFT, Mark Derek

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born April 1980
Director
Appointed 09 Jun 2017
Resigned 18 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr. Carsten Norbert Kengeter

Active
Cavendish Place, LondonW1G 0QB
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023
39106magdeburg

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2023

Mr. Mark Nash Watters

Ceased
16 Northumberland Avenue, LondonWC2N 5AP
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Resolution
25 April 2023
RESOLUTIONSResolutions
Memorandum Articles
25 April 2023
MAMA
Notification Of A Person With Significant Control
18 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Resolution
13 March 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 March 2023
SH06Cancellation of Shares
Memorandum Articles
15 December 2022
MAMA
Resolution
14 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 August 2020
SH10Notice of Particulars of Variation
Resolution
4 August 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 August 2020
SH10Notice of Particulars of Variation
Memorandum Articles
3 August 2020
MAMA
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Resolution
26 June 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
2 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Resolution
15 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Resolution
22 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
17 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2008
NEWINCIncorporation