Background WavePink WaveYellow Wave

AXINITE ENERGY LIMITED (07508707)

AXINITE ENERGY LIMITED (07508707) is an active UK company. incorporated on 27 January 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AXINITE ENERGY LIMITED has been registered for 15 years. Current directors include MOLKE, Laurence Edward.

Company Number
07508707
Status
active
Type
ltd
Incorporated
27 January 2011
Age
15 years
Address
Connect House 133-137 Alexandra Road, London, SW19 7JY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MOLKE, Laurence Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXINITE ENERGY LIMITED

AXINITE ENERGY LIMITED is an active company incorporated on 27 January 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AXINITE ENERGY LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07508707

LTD Company

Age

15 Years

Incorporated 27 January 2011

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 4 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Connect House 133-137 Alexandra Road Wimbledon London, SW19 7JY,

Previous Addresses

Wms Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE
From: 30 December 2011To: 17 March 2015
12 York Gate London NW1 4QS United Kingdom
From: 27 January 2011To: 30 December 2011
Timeline

5 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Mar 11
Funding Round
Mar 20
Capital Reduction
Jan 22
Share Buyback
Jan 22
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MOLKE, Laurence Edward

Active
133-137 Alexandra Road, LondonSW19 7JY
Born January 1961
Director
Appointed 27 Jan 2011

Persons with significant control

1

Mr Laurence Edward Molke

Active
133-137 Alexandra Road, LondonSW19 7JY
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Capital Cancellation Shares
28 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
20 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 December 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2011
NEWINCIncorporation