Aceaxis Limited

  • Active
  • Incorporated on 4 Oct 2005

Reg Address: Delta 606 Welton Road, Delta Office Park, Swindon SN5 7XF, England

Previous Names:
Axis Network Technology Ltd - 18 Oct 2010
Axis Network Technology Ltd - 4 Oct 2005

Company Classifications:
61200 - Wireless telecommunications activities


  • Summary The company with name "Aceaxis Limited" is a ltd and located in Delta 606 Welton Road, Delta Office Park, Swindon SN5 7XF. Aceaxis Limited is currently in active status and it was incorporated on 4 Oct 2005 (18 years 11 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Aceaxis Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 ACE TECHNOLOGIES CORP. Corporate Director 8 May 2023 - Active
2 Jonathan Clifford Miller Director 8 Apr 2022 British Resigned
14 Jul 2023
3 Suwon Jang Director 23 Nov 2020 South Korean Active
4 Gwan Young Koo Director 25 Jun 2015 South Korean Active
5 Thomas Appleton Director 25 Jun 2015 English Resigned
5 Nov 2020
6 Jin Yang Kim Director 25 Jun 2015 South Korean Resigned
10 Feb 2020
7 Andrew Edward Crawford Secretary 8 Oct 2010 - Resigned
11 May 2012
8 Myoung-Hak Kim Director 13 May 2010 Korean Resigned
19 Jun 2015
9 SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 13 May 2010 - Resigned
8 Oct 2010
10 Byoungnam Kim Director 13 May 2010 Korean Resigned
19 Jun 2015
11 Felda Hardymon Director 9 Nov 2007 American Resigned
13 Apr 2010
12 Adam Fisher Director 9 Nov 2007 American Resigned
13 Apr 2010
13 Nicholas John Stephen Randall Director 28 Mar 2006 British Resigned
13 May 2010
14 Stephen Edward Cooper Director 16 Nov 2005 English Active
15 Ian Duncan Bourke Director 16 Nov 2005 British Resigned
30 Nov 2005
16 Simon John Marcus Mellor Director 4 Oct 2005 British Resigned
1 Oct 2013
17 LAFONE NOMINEES LIMITED Corporate Director 4 Oct 2005 - Resigned
4 Oct 2005
18 MACRAE SECRETARIES LIMITED Corporate Secretary 4 Oct 2005 - Resigned
13 Apr 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Gwan Young Koo
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
Right To Appoint And Remove Directors As Firm
10 Feb 2020 South Korean Active
2 -
Natures of Control:
Persons With Significant Control Statement
4 Oct 2016 - Ceased
10 Feb 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Aceaxis Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 9 Oct 2023 Download PDF
2 Address - Change Registered Office Company With Date Old New 29 Jun 2023 Download PDF
3 Officers - Appoint Corporate Director Company With Name Date 16 May 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 15 Nov 2022 Download PDF
1 Pages
5 Confirmation Statement - No Updates 14 Oct 2022 Download PDF
6 Accounts - Full 8 Sep 2022 Download PDF
7 Officers - Change Person Director Company With Change Date 23 Nov 2020 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 23 Nov 2020 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 5 Nov 2020 Download PDF
1 Pages
10 Confirmation Statement - No Updates 8 Oct 2020 Download PDF
3 Pages
11 Accounts - Full 16 Jul 2020 Download PDF
34 Pages
12 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 21 Feb 2020 Download PDF
2 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 21 Feb 2020 Download PDF
2 Pages
14 Address - Change Sail Company With Old New 20 Feb 2020 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 20 Feb 2020 Download PDF
1 Pages
16 Confirmation Statement - No Updates 16 Oct 2019 Download PDF
3 Pages
17 Accounts - Small 2 Sep 2019 Download PDF
16 Pages
18 Confirmation Statement - Updates 12 Oct 2018 Download PDF
4 Pages
19 Accounts - Small 27 Mar 2018 Download PDF
16 Pages
20 Mortgage - Satisfy Charge Full 14 Mar 2018 Download PDF
1 Pages
21 Mortgage - Satisfy Charge Full 14 Mar 2018 Download PDF
1 Pages
22 Confirmation Statement - Updates 11 Oct 2017 Download PDF
4 Pages
23 Accounts - Small 29 Aug 2017 Download PDF
16 Pages
24 Officers - Change Person Director Company With Change Date 3 Feb 2017 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 3 Feb 2017 Download PDF
2 Pages
26 Address - Change Registered Office Company With Date Old New 2 Feb 2017 Download PDF
1 Pages
27 Confirmation Statement - Updates 7 Oct 2016 Download PDF
5 Pages
28 Accounts - Full 19 Jul 2016 Download PDF
27 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2015 Download PDF
6 Pages
30 Officers - Change Person Director Company With Change Date 12 Oct 2015 Download PDF
2 Pages
31 Accounts - Full 4 Sep 2015 Download PDF
19 Pages
32 Officers - Change Person Director Company With Change Date 3 Jul 2015 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 26 Jun 2015 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 26 Jun 2015 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 26 Jun 2015 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 26 Jun 2015 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 26 Jun 2015 Download PDF
2 Pages
38 Address - Move Registers To Registered Office Company With New 25 Jun 2015 Download PDF
1 Pages
39 Address - Change Registered Office Company With Date Old New 25 Jun 2015 Download PDF
1 Pages
40 Officers - Change Person Director Company With Change Date 15 Jun 2015 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 15 Jun 2015 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 15 Jun 2015 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2014 Download PDF
4 Pages
44 Accounts - Full 17 Jun 2014 Download PDF
18 Pages
45 Auditors - Resignation Company 4 Feb 2014 Download PDF
2 Pages
46 Miscellaneous 4 Feb 2014 Download PDF
2 Pages
47 Address - Change Registered Office Company With Date Old 15 Jan 2014 Download PDF
1 Pages
48 Miscellaneous 8 Jan 2014 Download PDF
1 Pages
49 Accounts - Full 16 Dec 2013 Download PDF
35 Pages
50 Officers - Termination Director Company With Name 7 Nov 2013 Download PDF
1 Pages
51 Address - Move Registers To Sail Company 28 Oct 2013 Download PDF
1 Pages
52 Address - Change Sail Company 28 Oct 2013 Download PDF
1 Pages
53 Officers - Change Person Director Company With Change Date 17 Oct 2013 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 17 Oct 2013 Download PDF
5 Pages
55 Officers - Change Person Director Company With Change Date 11 Oct 2013 Download PDF
2 Pages
56 Accounts - Full 19 Feb 2013 Download PDF
22 Pages
57 Address - Change Registered Office Company With Date Old 8 Jan 2013 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2012 Download PDF
7 Pages
59 Officers - Termination Secretary Company With Name 9 Jul 2012 Download PDF
1 Pages
60 Mortgage - Legacy 31 Jan 2012 Download PDF
5 Pages
61 Auditors - Resignation Company 18 Jan 2012 Download PDF
1 Pages
62 Accounts - Full 1 Dec 2011 Download PDF
22 Pages
63 Officers - Change Person Director Company With Change Date 4 Nov 2011 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2011 Download PDF
7 Pages
65 Accounts - Change Account Reference Date Company Previous Shortened 4 May 2011 Download PDF
1 Pages
66 Accounts - Full 3 May 2011 Download PDF
21 Pages
67 Capital - Alter Shares Subdivision 28 Jan 2011 Download PDF
5 Pages
68 Officers - Appoint Person Director Company With Name 12 Nov 2010 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 12 Nov 2010 Download PDF
2 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2010 Download PDF
7 Pages
71 Officers - Appoint Person Secretary Company With Name 5 Nov 2010 Download PDF
1 Pages
72 Officers - Termination Secretary Company With Name 5 Nov 2010 Download PDF
1 Pages
73 Change Of Name - Certificate Company 18 Oct 2010 Download PDF
2 Pages
74 Change Of Name - Notice 18 Oct 2010 Download PDF
2 Pages
75 Officers - Appoint Corporate Secretary Company With Name 11 Jun 2010 Download PDF
2 Pages
76 Accounts - Change Account Reference Date Company Previous Shortened 9 Jun 2010 Download PDF
1 Pages
77 Officers - Termination Director Company With Name 9 Jun 2010 Download PDF
1 Pages
78 Officers - Termination Director Company With Name 9 Jun 2010 Download PDF
1 Pages
79 Officers - Termination Director Company With Name 9 Jun 2010 Download PDF
1 Pages
80 Officers - Termination Secretary Company With Name 9 Jun 2010 Download PDF
1 Pages
81 Change Of Constitution - Statement Of Companys Objects 3 Jun 2010 Download PDF
2 Pages
82 Resolution 3 Jun 2010 Download PDF
45 Pages
83 Mortgage - Legacy 3 Jun 2010 Download PDF
3 Pages
84 Mortgage - Legacy 3 Jun 2010 Download PDF
3 Pages
85 Capital - Variation Of Rights Attached To Shares 3 Jun 2010 Download PDF
2 Pages
86 Capital - Name Of Class Of Shares 3 Jun 2010 Download PDF
2 Pages
87 Mortgage - Legacy 26 May 2010 Download PDF
11 Pages
88 Auditors - Resignation Company 26 May 2010 Download PDF
1 Pages
89 Auditors - Resignation Company 26 May 2010 Download PDF
1 Pages
90 Accounts - Full 12 May 2010 Download PDF
21 Pages
91 Officers - Change Person Director Company With Change Date 3 Dec 2009 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 3 Dec 2009 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 3 Dec 2009 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 3 Dec 2009 Download PDF
2 Pages
95 Officers - Change Corporate Secretary Company With Change Date 3 Dec 2009 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 3 Dec 2009 Download PDF
2 Pages
97 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2009 Download PDF
11 Pages
98 Accounts - Full 7 Oct 2009 Download PDF
21 Pages
99 Address - Legacy 15 Sep 2009 Download PDF
1 Pages
100 Capital - Legacy 28 Jul 2009 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.