Background WavePink WaveYellow Wave

AXEBELL LIMITED (08037491)

AXEBELL LIMITED (08037491) is an active UK company. incorporated on 19 April 2012. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AXEBELL LIMITED has been registered for 14 years. Current directors include SPINK, David John, SPINK, Kevin Charles.

Company Number
08037491
Status
active
Type
ltd
Incorporated
19 April 2012
Age
14 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPINK, David John, SPINK, Kevin Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXEBELL LIMITED

AXEBELL LIMITED is an active company incorporated on 19 April 2012 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AXEBELL LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

08037491

LTD Company

Age

14 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 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

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Gothic House Barker Gate Nottingham NG1 1JU England
From: 20 October 2020To: 22 February 2021
21 Dragon Road Harrogate North Yorkshire HG1 5DB England
From: 10 October 2016To: 20 October 2020
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 25 May 2012To: 10 October 2016
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 19 April 2012To: 25 May 2012
Timeline

12 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
May 13
Loan Secured
May 13
Funding Round
Aug 13
Director Left
Apr 21
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SPINK, David John

Active
Cardale Park, HarrogateHG3 1GY
Born November 1965
Director
Appointed 23 Oct 2012

SPINK, Kevin Charles

Active
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 23 Oct 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Apr 2012
Resigned 22 May 2012

SPINK, John Daker

Resigned
Cardale Park, HarrogateHG3 1GY
Born June 1940
Director
Appointed 23 Oct 2012
Resigned 12 Feb 2021

Persons with significant control

2

Mr David John Spink

Active
Cardale Park, HarrogateHG3 1GY
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016

Mr Kevin Charles Spink

Active
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Capital Name Of Class Of Shares
20 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Legacy
22 March 2013
MG01MG01
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Incorporation Company
19 April 2012
NEWINCIncorporation