Background WavePink WaveYellow Wave

AXLE FASHION LIMITED (08418918)

AXLE FASHION LIMITED (08418918) is an active UK company. incorporated on 25 February 2013. with registered office in Truro. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c. and 1 other business activities. AXLE FASHION LIMITED has been registered for 13 years. Current directors include MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo, Mr..

Company Number
08418918
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
Kernow House Gas Hill, Truro, TR1 2XP
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo, Mr.
SIC Codes
14190, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXLE FASHION LIMITED

AXLE FASHION LIMITED is an active company incorporated on 25 February 2013 with the registered office located in Truro. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c. and 1 other business activity. AXLE FASHION LIMITED was registered 13 years ago.(SIC: 14190, 77400)

Status

active

Active since 13 years ago

Company No

08418918

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

Kernow House Gas Hill Newham Truro, TR1 2XP,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 5 May 2017To: 7 March 2018
Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 25 February 2013To: 5 May 2017
Timeline

2 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Nov 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MUNDING, Dashiel Hugo, Dr.

Active
Gas Hill, TruroTR1 2XP
Born August 1980
Director
Appointed 13 Nov 2024

MUNDING, Rolf Hugo, Mr.

Active
Gas Hill, TruroTR1 2XP
Born January 1953
Director
Appointed 25 Feb 2013

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Mar 2017
Resigned 01 Mar 2018

Persons with significant control

1

Mr Rolf Hugo Munding

Active
Gas Hill, TruroTR1 2XP
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Incorporation Company
25 February 2013
NEWINCIncorporation