AXCO INSURANCE INFORMATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXCO INSURANCE INFORMATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03073807

Incorporation date

28/06/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1995)
dot icon05/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon05/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon05/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon05/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon01/12/2025
Registration of charge 030738070002, created on 2025-12-01
dot icon18/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon12/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon12/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon12/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon12/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon02/12/2024
Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway Birmingham B24 9FD on 2024-12-02
dot icon20/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon26/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon26/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon26/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon14/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon14/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon14/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon14/12/2022
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon04/08/2022
Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 2022-07-31
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon05/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon05/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon17/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon22/04/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon22/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon22/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon22/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon07/01/2021
Appointment of Mr Guy Leighton Millward as a director on 2020-12-10
dot icon07/01/2021
Termination of appointment of Richard John Amos as a director on 2020-12-10
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon09/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon09/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon09/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon27/08/2019
Appointment of Mr Mark Francis Milner as a director on 2019-08-27
dot icon27/08/2019
Termination of appointment of Martin William Howard Morgan as a director on 2019-08-27
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon24/05/2019
Termination of appointment of Daniel Carl Barton as a secretary on 2019-05-17
dot icon24/05/2019
Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 2019-05-17
dot icon12/04/2019
Appointment of Mr Martin William Howard Morgan as a director on 2019-04-12
dot icon12/04/2019
Termination of appointment of Pedro Ros as a director on 2019-04-12
dot icon14/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon14/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon14/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon14/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon05/06/2018
Termination of appointment of Timothy Aymard Robinson Yeates as a director on 2018-05-14
dot icon12/04/2018
Termination of appointment of Anthony Martin Foye as a director on 2018-03-29
dot icon12/04/2018
Appointment of Mr Richard John Amos as a director on 2018-03-29
dot icon19/01/2018
Change of details for Wilmington Publishing & Information Limited as a person with significant control on 2017-12-15
dot icon18/12/2017
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon18/12/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon18/12/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon18/12/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon15/12/2017
Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 2017-12-15
dot icon29/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon19/12/2016
Full accounts made up to 2016-06-30
dot icon24/08/2016
Secretary's details changed for Mr Daniel Carl Barton on 2016-08-23
dot icon16/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon18/05/2016
Termination of appointment of Simon Freeman as a director on 2016-05-18
dot icon03/05/2016
Termination of appointment of Linda Anne Wake as a director on 2016-04-29
dot icon15/12/2015
Full accounts made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon29/01/2015
Full accounts made up to 2014-06-30
dot icon28/01/2015
Termination of appointment of David John Sandeman as a director on 2015-01-28
dot icon06/01/2015
Termination of appointment of Neil Edwin Smith as a director on 2014-12-31
dot icon13/10/2014
Termination of appointment of Ajay Taneja as a secretary on 2014-10-10
dot icon13/10/2014
Appointment of Mr Daniel Carl Barton as a secretary on 2014-10-10
dot icon28/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon11/08/2014
Termination of appointment of Charles John Brady as a director on 2014-07-31
dot icon11/08/2014
Appointment of Mr Pedro Ros as a director on 2014-07-31
dot icon04/12/2013
Full accounts made up to 2013-06-30
dot icon28/11/2013
Termination of appointment of Richard Cockton as a secretary
dot icon28/11/2013
Appointment of Ajay Taneja as a secretary
dot icon19/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon15/02/2013
Full accounts made up to 2012-06-30
dot icon10/01/2013
Termination of appointment of Richard Brookes as a director
dot icon24/12/2012
Appointment of Anthony Martin Foye as a director
dot icon24/12/2012
Registered office address changed from 19-21 Christopher Street London EC2A 2BS on 2012-12-24
dot icon30/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon04/01/2012
Previous accounting period shortened from 2011-12-31 to 2011-06-30
dot icon19/12/2011
Full accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon01/03/2011
Statement of capital on 2010-09-21
dot icon23/02/2011
Appointment of Timothy Aymard Robinson Yeates as a director
dot icon23/02/2011
Appointment of David John Sandeman as a director
dot icon12/10/2010
Registered office address changed from 39 Cornhill London EC3V 3NU on 2010-10-12
dot icon12/10/2010
Termination of appointment of Nigel Richard Henry Osborne Harley as a secretary
dot icon12/10/2010
Appointment of Richard Edward Cockton as a secretary
dot icon12/10/2010
Termination of appointment of Nigel Harley as a director
dot icon12/10/2010
Termination of appointment of Marcus Corbally as a director
dot icon12/10/2010
Termination of appointment of Andrew Brode as a director
dot icon12/10/2010
Termination of appointment of William Bagwell as a director
dot icon12/10/2010
Appointment of Mr Charles John Brady as a director
dot icon12/10/2010
Appointment of Linda Anne Wake as a director
dot icon12/10/2010
Appointment of Neil Edwin Smith as a director
dot icon12/10/2010
Appointment of Mr Richard Basil Brookes as a director
dot icon12/10/2010
Appointment of Simon Freeman as a director
dot icon28/09/2010
Resolutions
dot icon06/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Nigel Richard Henry Osborne Harley on 2010-06-28
dot icon19/07/2010
Director's details changed for Marcus Corbally on 2010-06-28
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Return made up to 28/06/09; full list of members
dot icon23/07/2009
Director's change of particulars / william bagwell / 23/07/2009
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 28/06/08; full list of members
dot icon16/09/2008
Location of register of members (non legible)
dot icon16/09/2008
Director's change of particulars / andrew brode / 28/06/2008
dot icon22/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/04/2008
Secretary appointed mr nigel richard henry osborne harley
dot icon01/04/2008
Appointment terminated secretary temple secretarial LIMITED
dot icon25/02/2008
Registered office changed on 25/02/2008 from forum house 15/18 lime street london EC3M 7AP
dot icon28/06/2007
Return made up to 28/06/07; full list of members
dot icon03/06/2007
Full accounts made up to 2006-12-31
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 28/06/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
£ ic 625000/599450 31/03/06 £ sr 25550@1=25550
dot icon18/05/2006
Conve 31/03/06
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Ad 31/03/06--------- £ si 240000@1=240000 £ ic 385000/625000
dot icon18/05/2006
Nc inc already adjusted 31/03/06
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon05/04/2006
New secretary appointed
dot icon04/11/2005
Secretary resigned
dot icon08/09/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 28/06/05; full list of members
dot icon02/09/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 28/06/04; full list of members
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon25/07/2003
Return made up to 28/06/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 28/06/02; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 28/06/01; full list of members
dot icon17/07/2001
New director appointed
dot icon24/01/2001
Secretary's particulars changed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
New secretary appointed
dot icon19/07/2000
Return made up to 28/06/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 28/06/99; no change of members
dot icon30/04/1999
New secretary appointed
dot icon24/04/1999
Secretary resigned;director resigned
dot icon29/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/07/1998
Return made up to 28/06/98; no change of members
dot icon06/04/1998
Registered office changed on 06/04/98 from: forum house 15-18 lime street london EC3M 7AP
dot icon03/03/1998
Registered office changed on 03/03/98 from: 12 gough square london EC4A 3DE
dot icon18/08/1997
Return made up to 28/06/97; full list of members
dot icon18/07/1997
Accounts for a small company made up to 1996-12-31
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Accounting reference date extended from 17/12/96 to 31/12/96
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Accounts for a dormant company made up to 1995-12-17
dot icon25/09/1996
Accounting reference date shortened from 31/12/95 to 17/12/95
dot icon20/08/1996
Return made up to 28/06/96; full list of members
dot icon26/03/1996
Accounting reference date notified as 31/12
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon08/01/1996
Memorandum and Articles of Association
dot icon03/01/1996
Certificate of change of name
dot icon02/01/1996
Director resigned
dot icon02/01/1996
New secretary appointed;new director appointed
dot icon02/01/1996
Secretary resigned
dot icon02/01/1996
New director appointed
dot icon02/01/1996
Ad 18/12/95--------- £ si 384998@1=384998 £ ic 2/385000
dot icon02/01/1996
£ nc 100/385000 18/12/95
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon22/12/1995
Particulars of mortgage/charge
dot icon28/09/1995
Director resigned
dot icon28/09/1995
Director resigned
dot icon28/09/1995
New director appointed
dot icon28/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Stephen Brode
Director
18/12/1995 - 21/09/2010
67
Smith, Neil Edwin
Director
21/09/2010 - 31/12/2014
46
Millward, Guy Leighton
Director
10/12/2020 - Present
140
Milner, Mark Francis
Director
27/08/2019 - Present
92

Persons with Significant Control

0

No PSC data available.

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 AXCO INSURANCE INFORMATION SERVICES LIMITED

AXCO INSURANCE INFORMATION SERVICES LIMITED is an(a) Active company incorporated on 28/06/1995 with the registered office located at Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham B24 9FD. 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 AXCO INSURANCE INFORMATION SERVICES LIMITED?

toggle

AXCO INSURANCE INFORMATION SERVICES LIMITED is currently Active. It was registered on 28/06/1995 .

Where is AXCO INSURANCE INFORMATION SERVICES LIMITED located?

toggle

AXCO INSURANCE INFORMATION SERVICES LIMITED is registered at Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham B24 9FD.

What does AXCO INSURANCE INFORMATION SERVICES LIMITED do?

toggle

AXCO INSURANCE INFORMATION SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AXCO INSURANCE INFORMATION SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.