Background WavePink WaveYellow Wave

AXLE TOPCO LIMITED (10223517)

AXLE TOPCO LIMITED (10223517) is an active UK company. incorporated on 9 June 2016. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. AXLE TOPCO LIMITED has been registered for 9 years. Current directors include JAMIESON, Paul, SAELENS, David Robert Karel, SAELENS, Nicolas Robert Andre.

Company Number
10223517
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
Suite 11, Stone Cross Place Stone Cross Lane North, Warrington, WA3 2SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
JAMIESON, Paul, SAELENS, David Robert Karel, SAELENS, Nicolas Robert Andre
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXLE TOPCO LIMITED

AXLE TOPCO LIMITED is an active company incorporated on 9 June 2016 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. AXLE TOPCO LIMITED was registered 9 years ago.(SIC: 64301)

Status

active

Active since 9 years ago

Company No

10223517

LTD Company

Age

9 Years

Incorporated 9 June 2016

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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Suite 11, Stone Cross Place Stone Cross Lane North Lowton Warrington, WA3 2SH,

Previous Addresses

2 Brasenose Road Liverpool Bootle L20 8HE England
From: 13 September 2016To: 6 March 2018
1 Park Row Leeds LS1 5AB United Kingdom
From: 9 June 2016To: 13 September 2016
Timeline

56 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Share Issue
Sept 16
Funding Round
Sept 16
Funding Round
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Capital Reduction
Feb 18
Funding Round
Feb 18
Capital Reduction
Feb 18
Share Buyback
Feb 18
Share Buyback
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Capital Reduction
Apr 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Share Buyback
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Jun 18
Loan Secured
Sept 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Sept 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
May 22
Share Issue
Oct 23
Share Issue
Oct 23
Share Buyback
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Funding Round
Nov 23
Capital Reduction
Nov 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Mar 24
Loan Cleared
Jul 24
Loan Secured
Feb 25
Director Left
Apr 26
17
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JAMIESON, Paul

Active
Stone Cross Lane North, WarringtonWA3 2SH
Born March 1985
Director
Appointed 01 Mar 2024

SAELENS, David Robert Karel

Active
8900, Ieper
Born July 1975
Director
Appointed 27 Oct 2023

SAELENS, Nicolas Robert Andre

Active
8900, Ieper
Born October 1981
Director
Appointed 27 Oct 2023

CHAMBERS, Christopher James

Resigned
Stone Cross Lane North, WarringtonWA3 2SH
Born June 1972
Director
Appointed 08 Sept 2017
Resigned 16 Nov 2018

COULSON, David

Resigned
Stone Cross Lane North, WarringtonWA3 2SH
Born January 1964
Director
Appointed 03 Aug 2016
Resigned 06 May 2022

GRANITE, Steven

Resigned
Stone Cross Lane North, WarringtonWA3 2SH
Born August 1979
Director
Appointed 09 Jun 2016
Resigned 27 Oct 2023

KELLY, Ian Francis

Resigned
Hardman Street, ManchesterM3 3HF
Born November 1962
Director
Appointed 03 Aug 2016
Resigned 21 Jan 2019

MALE, Matthew Toby

Resigned
Stone Cross Lane North, WarringtonWA3 2SH
Born August 1973
Director
Appointed 01 Apr 2019
Resigned 06 Apr 2026

MATKIN, Daniel James

Resigned
Stone Cross Lane North, WarringtonWA3 2SH
Born March 1988
Director
Appointed 10 Dec 2020
Resigned 27 Oct 2023

MATURI, Julian

Resigned
Stone Cross Lane North, WarringtonWA3 2SH
Born July 1959
Director
Appointed 01 Apr 2019
Resigned 27 Oct 2023

PALMER, Andrew James

Resigned
Stone Cross Lane North, WarringtonWA3 2SH
Born September 1948
Director
Appointed 07 Sept 2016
Resigned 18 Jan 2018

PICKERING, Jon

Resigned
Stone Cross Lane North, WarringtonWA3 2SH
Born March 1977
Director
Appointed 07 Jun 2018
Resigned 01 Apr 2019

PICKERING, Jon

Resigned
Hardman Street, ManchesterM3 3HF
Born March 1977
Director
Appointed 03 Aug 2016
Resigned 31 Aug 2017

WILDSMITH, Benjamin John

Resigned
Stone Cross Lane North, WarringtonWA3 2SH
Born October 1979
Director
Appointed 31 Aug 2017
Resigned 07 Jun 2018

WILLIAMS, Lloyd

Resigned
Stone Cross Lane North, WarringtonWA3 2SH
Born April 1969
Director
Appointed 01 Apr 2019
Resigned 10 Dec 2020

Persons with significant control

3

0 Active
3 Ceased

Northedge Capital Llp

Ceased
1 Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Sept 2019
Ceased 27 Oct 2023

Northedge Capital Ii Gp Llp

Ceased
1 Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Sept 2019
Ceased 27 Oct 2023
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Aug 2016
Ceased 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 January 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
28 December 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
29 November 2023
SH06Cancellation of Shares
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Resolution
11 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
9 November 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
27 October 2023
SH03Return of Purchase of Own Shares
Resolution
11 October 2023
RESOLUTIONSResolutions
Memorandum Articles
11 October 2023
MAMA
Capital Alter Shares Consolidation Subdivision
6 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
6 October 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
4 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 October 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2020
AAAnnual Accounts
Resolution
13 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Capital Cancellation Shares
20 April 2018
SH06Cancellation of Shares
Resolution
20 April 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
20 April 2018
SH06Cancellation of Shares
Resolution
20 April 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 April 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
12 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
8 February 2018
SH06Cancellation of Shares
Resolution
8 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Resolution
8 February 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
8 February 2018
SH06Cancellation of Shares
Memorandum Articles
8 February 2018
MAMA
Resolution
8 February 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 February 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 February 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Resolution
22 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Resolution
27 September 2016
RESOLUTIONSResolutions
Resolution
27 September 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 September 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Incorporation Company
9 June 2016
NEWINCIncorporation