Background WavePink WaveYellow Wave

EURO AXLE SYSTEMS LIMITED (08118776)

EURO AXLE SYSTEMS LIMITED (08118776) is an active UK company. incorporated on 26 June 2012. with registered office in Exeter. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). EURO AXLE SYSTEMS LIMITED has been registered for 13 years. Current directors include STONE, Kenneth Michael, WIGHAM, Alison Jane, WIGHAM, Robert James and 1 others.

Company Number
08118776
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
Unit 5 Bridford Road, Exeter, EX2 8QX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
STONE, Kenneth Michael, WIGHAM, Alison Jane, WIGHAM, Robert James, WYNTER BEE, Peter Francis
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO AXLE SYSTEMS LIMITED

EURO AXLE SYSTEMS LIMITED is an active company incorporated on 26 June 2012 with the registered office located in Exeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). EURO AXLE SYSTEMS LIMITED was registered 13 years ago.(SIC: 25990)

Status

active

Active since 13 years ago

Company No

08118776

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Unit 5 Bridford Road Marsh Barton Exeter, EX2 8QX,

Previous Addresses

Foxmoor Dunsford Exeter EX6 7BG England
From: 4 August 2021To: 23 November 2021
50 Cowick Street Exeter EX4 1AP
From: 9 July 2015To: 4 August 2021
Foxmoor Farm Dunsford Exeter EX6 7BG
From: 26 June 2012To: 9 July 2015
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 15
Funding Round
Aug 16
Director Joined
Nov 16
New Owner
Jul 17
Director Joined
Aug 21
Funding Round
Sept 21
Funding Round
Aug 22
New Owner
Mar 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Mar 24
Funding Round
Feb 25
Director Joined
Mar 26
Director Left
Mar 26
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STONE, Kenneth Michael

Active
Bridford Road, ExeterEX2 8QX
Born June 1950
Director
Appointed 19 Jan 2015

WIGHAM, Alison Jane

Active
Bridford Road, ExeterEX2 8QX
Born November 1955
Director
Appointed 14 Nov 2016

WIGHAM, Robert James

Active
Bridford Road, ExeterEX2 8QX
Born August 1954
Director
Appointed 30 Mar 2026

WYNTER BEE, Peter Francis

Active
New England Hill, WokingGU24 9PY
Born February 1955
Director
Appointed 19 Aug 2021

WIGHAM, Robert

Resigned
Bridford Road, ExeterEX2 8QX
Born August 1954
Director
Appointed 26 Jun 2012
Resigned 30 Mar 2026

Persons with significant control

2

Mr Peter Bee Wynter

Active
Bridford Road, ExeterEX2 8QX
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2023

Mr Robert James Wigham

Active
Bridford Road, ExeterEX2 8QX
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Incorporation Company
26 June 2012
NEWINCIncorporation