AXI LIMITED

Register to unlock more data on OkredoRegister

AXI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05094579

Incorporation date

05/04/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 605 Fort Dunlop, Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon10/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon22/07/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon04/07/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon04/07/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon04/07/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon01/07/2025
Termination of appointment of Nicola Jane Catherine Roy as a director on 2025-06-30
dot icon22/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon30/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon30/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon30/11/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon30/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon30/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon26/05/2023
Registered office address changed from Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England to Unit 605 Fort Dunlop Fort Parkway Birmingham B24 9FD on 2023-05-26
dot icon25/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon22/03/2023
Termination of appointment of Richard Ewan Paul as a director on 2023-02-01
dot icon22/03/2023
Termination of appointment of Lucy Woods as a director on 2023-03-17
dot icon03/03/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon03/03/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon03/03/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon03/03/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon13/02/2023
Appointment of Mr Nicholas John Williams as a director on 2023-02-10
dot icon10/02/2023
Appointment of Mrs Nicola Jane Catherine Roy as a director on 2023-02-10
dot icon19/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon31/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon31/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon31/01/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon31/01/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon06/07/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon06/07/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon21/04/2021
Change of details for Accident Exchange Limited as a person with significant control on 2021-04-21
dot icon21/04/2021
Registered office address changed from Alpha 1 Canton Lane Hams Hall Birmingham West Midlands B46 1GA to Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY on 2021-04-21
dot icon07/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon02/03/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon02/03/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon17/09/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon17/09/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon05/09/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon05/09/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon20/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon22/01/2019
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon22/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon22/12/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon22/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon19/10/2018
Registration of charge 050945790008, created on 2018-10-08
dot icon17/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon14/02/2018
Registration of charge 050945790007, created on 2018-02-09
dot icon14/02/2018
Registration of charge 050945790006, created on 2018-02-09
dot icon23/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon02/10/2017
Termination of appointment of Nicola Jane Catherine Roy as a director on 2017-09-14
dot icon02/10/2017
Appointment of Mr Richard Ewan Paul as a director on 2017-09-14
dot icon29/09/2017
Notification of Thomas Doster Iv as a person with significant control on 2017-09-14
dot icon29/09/2017
Notification of Accident Exchange Limited as a person with significant control on 2017-09-14
dot icon29/09/2017
Cessation of Automotive and Insurance Solutions Group Plc as a person with significant control on 2017-09-14
dot icon19/09/2017
Registration of charge 050945790003, created on 2017-09-14
dot icon19/09/2017
Registration of charge 050945790004, created on 2017-09-14
dot icon19/09/2017
Registration of charge 050945790005, created on 2017-09-14
dot icon11/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon19/01/2017
Termination of appointment of Martin John Andrews as a director on 2017-01-16
dot icon19/01/2017
Appointment of Mrs Lucy Woods as a director on 2017-01-16
dot icon07/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon10/11/2016
Termination of appointment of Stephen Anthony Evans as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mrs Nicola Jane Catherine Roy as a director on 2016-08-16
dot icon03/10/2016
Appointment of Mr Martin John Andrews as a director on 2016-08-16
dot icon14/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon15/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon29/04/2015
Previous accounting period extended from 2014-10-31 to 2015-02-28
dot icon29/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon13/03/2015
Appointment of Mr Irfan Sadiq as a secretary on 2015-03-13
dot icon13/03/2015
Termination of appointment of Stephen Robert Jones as a secretary on 2015-03-13
dot icon02/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon17/04/2014
Accounts for a dormant company made up to 2013-10-31
dot icon23/05/2013
Accounts for a dormant company made up to 2012-10-31
dot icon11/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon19/11/2012
Termination of appointment of David Whatley as a director
dot icon01/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon01/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon03/06/2011
Appointment of Mr David Andrew Whatley as a director
dot icon03/06/2011
Termination of appointment of Martin Andrews as a director
dot icon03/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon10/10/2010
Current accounting period extended from 2010-04-30 to 2010-10-31
dot icon13/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon14/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon01/05/2009
Return made up to 05/04/09; full list of members
dot icon19/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon01/05/2008
Return made up to 05/04/08; full list of members
dot icon27/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon18/09/2007
Registered office changed on 18/09/07 from: unit 1 roman park off roman way coleshill birmingham west midlands B46 1HG
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Return made up to 05/04/07; full list of members
dot icon23/04/2007
Secretary's particulars changed
dot icon03/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
Secretary resigned
dot icon11/10/2006
Resolutions
dot icon10/10/2006
Director's particulars changed
dot icon28/09/2006
Particulars of mortgage/charge
dot icon10/05/2006
Return made up to 05/04/06; full list of members
dot icon13/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon12/07/2005
Director's particulars changed
dot icon15/04/2005
Return made up to 05/04/05; full list of members
dot icon24/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Registered office changed on 17/12/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon17/12/2004
Secretary resigned;director resigned
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New secretary appointed
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon06/05/2004
Certificate of change of name
dot icon05/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
04/04/2004 - 04/04/2004
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
04/04/2004 - 04/04/2004
1754
Dla Nominees Limited
Nominee Director
04/04/2004 - 04/04/2004
835
Whatley, David Andrew
Director
30/05/2011 - 15/11/2012
23
Pickering, Nicola Jane Catherine
Secretary
04/04/2004 - 29/10/2006
3

Persons with Significant Control

3
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 AXI LIMITED

AXI LIMITED is an(a) Active company incorporated on 05/04/2004 with the registered office located at Unit 605 Fort Dunlop, 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 AXI LIMITED?

toggle

AXI LIMITED is currently Active. It was registered on 05/04/2004 .

Where is AXI LIMITED located?

toggle

AXI LIMITED is registered at Unit 605 Fort Dunlop, Fort Parkway, Birmingham B24 9FD.

What does AXI LIMITED do?

toggle

AXI LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AXI LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-05 with no updates.