Background WavePink WaveYellow Wave

AXE PRIVATE EQUITY LIMITED (09218993)

AXE PRIVATE EQUITY LIMITED (09218993) is an active UK company. incorporated on 15 September 2014. with registered office in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AXE PRIVATE EQUITY LIMITED has been registered for 11 years. Current directors include BIGGAR, Allan Ramsay.

Company Number
09218993
Status
active
Type
ltd
Incorporated
15 September 2014
Age
11 years
Address
Unit 5 , Callow Park Callow Hill, Chippenham, SN15 5FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BIGGAR, Allan Ramsay
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXE PRIVATE EQUITY LIMITED

AXE PRIVATE EQUITY LIMITED is an active company incorporated on 15 September 2014 with the registered office located in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AXE PRIVATE EQUITY LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09218993

LTD Company

Age

11 Years

Incorporated 15 September 2014

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 15 September 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 5 September 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 September 2025
For period ending 5 September 2025

Previous Company Names

BERKSHIRE NOMINEES LIMITED
From: 15 September 2014To: 26 July 2019
Contact
Address

Unit 5 , Callow Park Callow Hill Brinkworth Chippenham, SN15 5FD,

Previous Addresses

Bluebell House Newlands Drive Maidenhead SL6 4LL England
From: 7 June 2017To: 15 August 2025
Flat 1 Church House Church Road Old Windsor Berkshire SL4 2JW
From: 15 September 2014To: 7 June 2017
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Feb 18
New Owner
Feb 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BIGGAR, Allan Ramsay

Active
Callow Hill, ChippenhamSN15 5FD
Secretary
Appointed 01 Jun 2017

BIGGAR, Allan Ramsay

Active
Callow Hill, ChippenhamSN15 5FD
Born January 1963
Director
Appointed 01 Jun 2017

LUCKING, Harriet Judith

Resigned
Church House, Old WindsorSL4 2JW
Secretary
Appointed 15 Sept 2014
Resigned 06 Jun 2017

LUCKING, Harriet Judith

Resigned
Newlands Drive, MaidenheadSL6 4LL
Born April 1964
Director
Appointed 15 Sept 2014
Resigned 06 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Allan Ramsay Biggar

Active
Newlands Drive, MaidenheadSL6 4LL
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017

Ms Harriet Judith Lucking

Ceased
Church Road, Old WindsorSL4 2JW
Born April 1964

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
Ceased 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

39

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Resolution
26 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
7 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01