AXESS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AXESS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01986569

Incorporation date

06/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, Power House Stephenson Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1986)
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon06/10/2025
Director's details changed for Harry Llewelyn Batchelor on 2025-10-03
dot icon11/06/2025
Registered office address changed from Unit 5 Power House Stephenson Close Drayton Fields Daventry NN11 8RF to Unit 8, Power House Stephenson Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RF on 2025-06-11
dot icon17/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon03/01/2024
Second filing of Confirmation Statement dated 2021-10-09
dot icon22/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon23/01/2023
Satisfaction of charge 1 in full
dot icon18/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Resolutions
dot icon10/12/2021
Change of share class name or designation
dot icon09/12/2021
Second filing of Confirmation Statement dated 2021-10-09
dot icon08/12/2021
Change of details for Mr Malcolm Batchelor as a person with significant control on 2021-04-12
dot icon05/11/2021
09/10/21 Statement of Capital gbp 100
dot icon21/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon25/09/2018
Director's details changed for Mrs Delyth Ann Batchelor on 2018-09-25
dot icon10/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon17/08/2016
Director's details changed for Mrs Delyth Ann Batchelor on 2016-08-17
dot icon17/08/2016
Appointment of Mrs Delyth Ann Batchelor as a director on 2016-01-20
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/10/2014
Statement of company's objects
dot icon28/10/2014
Particulars of variation of rights attached to shares
dot icon28/10/2014
Change of share class name or designation
dot icon28/10/2014
Resolutions
dot icon24/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/07/2014
Appointment of Harry Llewelyn Batchelor as a director on 2014-06-20
dot icon23/07/2014
Appointment of Edward Llwyd Batchelor as a director on 2014-06-20
dot icon17/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/03/2011
Registered office address changed from Power House, 23 Brunel Close Drayton Fields Daventry Northamptonshire NN11 8RB on 2011-03-25
dot icon14/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Delyth Ann Batchelor on 2009-10-01
dot icon21/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon02/11/2009
Director's details changed for Harinder Jit Sandhu on 2009-10-01
dot icon02/11/2009
Director's details changed for Malcolm Batchelor on 2009-10-01
dot icon23/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/10/2008
Return made up to 09/10/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/10/2007
Return made up to 09/10/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/12/2006
Return made up to 09/10/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/10/2005
Return made up to 09/10/05; full list of members
dot icon18/10/2005
Registered office changed on 18/10/05 from: power house 23 brunel close drayton fields daventry northamptonshire NN11 5RB
dot icon14/02/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon17/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/09/2004
Return made up to 09/10/04; full list of members
dot icon18/05/2004
Registered office changed on 18/05/04 from: powerhouse 2 macadam close drayton fields industrial estate daventry northants NN11 5RX
dot icon17/12/2003
Accounts for a small company made up to 2003-04-30
dot icon23/10/2003
Return made up to 09/10/03; full list of members
dot icon18/10/2002
Return made up to 09/10/02; full list of members
dot icon16/10/2002
Accounts for a small company made up to 2002-04-30
dot icon12/11/2001
Accounts for a small company made up to 2001-04-30
dot icon09/10/2001
Return made up to 09/10/01; full list of members
dot icon18/07/2001
Director resigned
dot icon10/07/2001
New director appointed
dot icon08/11/2000
Return made up to 09/10/00; full list of members
dot icon16/10/2000
Accounts for a small company made up to 2000-04-30
dot icon02/11/1999
Accounts for a small company made up to 1999-04-30
dot icon18/10/1999
Return made up to 09/10/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon19/10/1998
Return made up to 09/10/98; no change of members
dot icon16/10/1997
Return made up to 09/10/97; full list of members
dot icon17/09/1997
Accounts for a small company made up to 1997-04-30
dot icon13/02/1997
Accounts for a small company made up to 1996-04-30
dot icon17/10/1996
Return made up to 09/10/96; no change of members
dot icon29/01/1996
Accounts for a small company made up to 1995-04-30
dot icon04/10/1995
Return made up to 09/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Accounts for a small company made up to 1994-04-30
dot icon03/10/1994
Return made up to 09/10/94; full list of members
dot icon05/08/1994
Particulars of mortgage/charge
dot icon18/07/1994
Certificate of change of name
dot icon17/01/1994
Return made up to 09/10/93; no change of members
dot icon16/11/1993
Accounts for a small company made up to 1993-04-30
dot icon11/11/1992
Return made up to 09/10/92; no change of members
dot icon28/09/1992
Accounts for a small company made up to 1992-04-30
dot icon17/03/1992
Accounts for a small company made up to 1991-04-30
dot icon29/11/1991
Return made up to 09/10/91; full list of members
dot icon08/05/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon13/02/1991
New director appointed
dot icon13/02/1991
Accounts for a small company made up to 1990-03-31
dot icon29/11/1990
Registered office changed on 29/11/90 from: 64 king street newcastle staffs ST5 1JD
dot icon16/10/1990
Return made up to 09/10/90; full list of members
dot icon13/08/1990
Accounts for a small company made up to 1989-03-31
dot icon25/09/1989
Return made up to 30/08/89; full list of members
dot icon10/05/1989
Accounts for a small company made up to 1988-03-31
dot icon19/01/1989
Return made up to 30/08/88; full list of members
dot icon13/01/1988
Accounts for a small company made up to 1987-03-31
dot icon22/09/1987
Return made up to 05/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1986
Certificate of change of name
dot icon01/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.51M
-
0.00
1.11M
-
2022
7
1.71M
-
0.00
943.64K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Delyth Ann Batchelor
Director
20/01/2016 - Present
3
Batchelor, Edward Llwyd
Director
20/06/2014 - Present
10
Batchelor, Harry Llewelyn
Director
20/06/2014 - Present
1
Sandhu, Harinder Jit
Director
16/12/2004 - Present
1
Shrimpton, Brian
Director
26/06/2001 - 24/01/2005
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AXESS INTERNATIONAL LIMITED

AXESS INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/02/1986 with the registered office located at Unit 8, Power House Stephenson Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8RF. There are currently 4 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 AXESS INTERNATIONAL LIMITED?

toggle

AXESS INTERNATIONAL LIMITED is currently Active. It was registered on 06/02/1986 .

Where is AXESS INTERNATIONAL LIMITED located?

toggle

AXESS INTERNATIONAL LIMITED is registered at Unit 8, Power House Stephenson Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8RF.

What does AXESS INTERNATIONAL LIMITED do?

toggle

AXESS INTERNATIONAL LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for AXESS INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-04-30.