AXANT LIMITED

Register to unlock more data on OkredoRegister

AXANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04038357

Incorporation date

21/07/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2000)
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon26/02/2025
Change of details for Paragon Software Systems Limited as a person with significant control on 2025-02-25
dot icon25/02/2025
Change of details for Paragon Software Systems Limited as a person with significant control on 2025-02-25
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon06/02/2024
Satisfaction of charge 040383570001 in full
dot icon06/02/2024
Satisfaction of charge 040383570002 in full
dot icon06/02/2024
Satisfaction of charge 040383570003 in full
dot icon05/02/2024
Resolutions
dot icon05/02/2024
Memorandum and Articles of Association
dot icon02/02/2024
Registration of charge 040383570004, created on 2024-01-30
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon06/05/2023
Registration of charge 040383570003, created on 2023-04-25
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon25/07/2022
Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2022-07-25
dot icon10/06/2022
Termination of appointment of Kevin James Mcadams as a director on 2022-06-09
dot icon27/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon27/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon27/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon09/04/2021
Change of details for Paragon Software Systems Limited as a person with significant control on 2021-04-08
dot icon09/04/2021
Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 2021-04-09
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon18/12/2020
Termination of appointment of Hellen Maria Stein as a secretary on 2020-12-11
dot icon20/11/2020
Change of details for Paragon Software Systems Limited as a person with significant control on 2020-07-21
dot icon03/08/2020
Confirmation statement made on 2020-07-21 with updates
dot icon21/07/2020
Termination of appointment of Graham Mark Cooper as a director on 2020-07-21
dot icon21/07/2020
Registered office address changed from Axida House 350 Preston Road Kingston upon Hull HU9 5HH to 7 Rushmills Northampton NN4 7YB on 2020-07-21
dot icon21/07/2020
Appointment of Mrs Nicola Marrison as a director on 2020-07-21
dot icon06/07/2020
Resolutions
dot icon26/06/2020
Registration of charge 040383570001, created on 2020-06-15
dot icon26/06/2020
Registration of charge 040383570002, created on 2020-06-15
dot icon24/06/2020
Memorandum and Articles of Association
dot icon24/06/2020
Resolutions
dot icon19/06/2020
Statement of company's objects
dot icon11/03/2020
Appointment of Kevin Mcadams as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Wayne James Holgate as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Howard Glyn Royles as a director on 2020-03-11
dot icon11/03/2020
Appointment of Hellen Maria Stein as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of William Basdell Salter as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Graham Mark Cooper as a secretary on 2020-03-11
dot icon11/03/2020
Appointment of Hellen Maria Stein as a secretary on 2020-03-11
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/08/2019
Change of details for Paragon Software Systems Public Limited Company as a person with significant control on 2019-07-30
dot icon31/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon10/07/2019
Cessation of Wayne James Holgate as a person with significant control on 2019-07-02
dot icon10/07/2019
Change of details for Paragon Software Systems Public Limited Company as a person with significant control on 2019-07-02
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon27/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon30/06/2017
Accounts for a small company made up to 2016-12-31
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon02/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon01/12/2015
Director's details changed for Mr Howard Glyn Royles on 2015-11-10
dot icon23/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon06/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/01/2015
Resolutions
dot icon29/01/2015
Termination of appointment of Leonard Noel Robinson as a secretary on 2015-01-08
dot icon29/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon29/01/2015
Appointment of Graham Mark Cooper as a secretary on 2015-01-08
dot icon29/01/2015
Termination of appointment of Jennifer Lynn Holgate as a director on 2015-01-08
dot icon29/01/2015
Appointment of Mr William Basdell Salter as a director on 2015-01-08
dot icon29/01/2015
Appointment of Mr Howard Glyn Royles as a director on 2015-01-08
dot icon29/01/2015
Termination of appointment of Leonard Noel Robinson as a director on 2015-01-08
dot icon29/01/2015
Appointment of Graham Mark Cooper as a director on 2015-01-08
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon24/12/2013
Director's details changed for Jennifer Lynn Holgate on 2013-04-01
dot icon23/12/2013
Director's details changed for Leonard Noel Robinson on 2013-04-01
dot icon23/12/2013
Secretary's details changed for Leonard Noel Robinson on 2013-04-01
dot icon23/12/2013
Director's details changed for Wayne James Holgate on 2013-04-01
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon16/05/2012
Termination of appointment of Lynda Robinson as a director
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 21/07/09; full list of members
dot icon24/07/2009
Director and secretary's change of particulars / leonard robinson / 27/01/2009
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 21/07/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 21/07/07; full list of members
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon15/06/2007
Registered office changed on 15/06/07 from: hainsworth research centre marfleet avenue kingston upon hull HU9 5RS
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 21/07/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Return made up to 21/07/05; no change of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/07/2004
Return made up to 21/07/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon10/08/2003
Return made up to 21/07/03; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2002-03-31
dot icon24/10/2002
Ad 31/07/02--------- £ si 3@1=3 £ ic 180001/180004
dot icon29/08/2002
Return made up to 21/07/02; full list of members
dot icon18/03/2002
Registered office changed on 18/03/02 from: 48 po box 71 high street hull north humberside HU1 1QT
dot icon26/02/2002
Accounts for a dormant company made up to 2001-07-31
dot icon12/02/2002
Ad 05/02/02--------- £ si 180000@1=180000 £ ic 1/180001
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon17/01/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon02/01/2002
Certificate of change of name
dot icon14/08/2001
Return made up to 21/07/01; full list of members
dot icon25/08/2000
Registered office changed on 25/08/00 from: 71 high street kingston upon hull east yorkshire HU1 1QT
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
New secretary appointed;new director appointed
dot icon17/08/2000
New director appointed
dot icon21/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Lynda
Director
20/07/2000 - 09/05/2012
2
Holgate, Jennifer Lynn
Director
04/02/2002 - 07/01/2015
1
Royles, Howard Glyn
Director
07/01/2015 - 10/03/2020
5
Robinson, Leonard Noel
Director
20/07/2000 - 07/01/2015
7
London Law Services Limited
Nominee Director
20/07/2000 - 20/07/2000
15403

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXANT LIMITED

AXANT LIMITED is an(a) Active company incorporated on 21/07/2000 with the registered office located at Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXANT LIMITED?

toggle

AXANT LIMITED is currently Active. It was registered on 21/07/2000 .

Where is AXANT LIMITED located?

toggle

AXANT LIMITED is registered at Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ.

What does AXANT LIMITED do?

toggle

AXANT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AXANT LIMITED?

toggle

The latest filing was on 24/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.