AXIA ADVISORY LIMITED

Register to unlock more data on OkredoRegister

AXIA ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05762951

Incorporation date

30/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2006)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon30/01/2025
Micro company accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon31/12/2023
Micro company accounts made up to 2022-12-31
dot icon25/03/2023
Micro company accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon17/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon15/10/2021
Micro company accounts made up to 2020-12-31
dot icon16/06/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/10/2018
Change of details for Mr David White as a person with significant control on 2018-10-11
dot icon11/10/2018
Director's details changed for Mr David White on 2018-10-11
dot icon08/10/2018
Registered office address changed from 27 Old Gloucester Street, London, . Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2018-10-08
dot icon08/10/2018
Registered office address changed from Flat 5 Templedene Court 15 Beckenham Grove Bromley Kent BR2 0XU to 27 Old Gloucester Street, London, . Old Gloucester Street London WC1N 3AX on 2018-10-08
dot icon28/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon01/02/2017
Certificate of change of name
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Registered office address changed from 9 Devonshire Square London EC2M 4YF to Flat 5 Templedene Court 15 Beckenham Grove Bromley Kent BR2 0XU on 2016-06-24
dot icon05/04/2016
Director's details changed for Mr David White on 2016-02-15
dot icon05/04/2016
Secretary's details changed for Mr David White on 2016-02-15
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon28/03/2015
Secretary's details changed for Mr David White on 2015-03-27
dot icon27/03/2015
Director's details changed for Mr David White on 2015-03-27
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon01/04/2014
Director's details changed for David White on 2014-03-19
dot icon03/10/2013
Appointment of Mr David White as a secretary
dot icon02/10/2013
Registered office address changed from 225 Marsh Wall London E14 9FW on 2013-10-02
dot icon17/06/2013
Termination of appointment of Mark Chambers as a secretary
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Satisfaction of charge 1 in full
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-10-23
dot icon06/08/2009
Ad 31/07/09\gbp si 200@1=200\gbp ic 278000/278200\
dot icon18/05/2009
Return made up to 30/03/09; full list of members
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2009
Auditor's resignation
dot icon16/02/2009
Ad 21/01/09\gbp si 276000@1=276000\gbp ic 2000/278000\
dot icon16/02/2009
Nc inc already adjusted 21/01/09
dot icon16/02/2009
Resolutions
dot icon09/02/2009
Secretary appointed mark andrew chambers
dot icon09/02/2009
Appointment terminated secretary robert mennie
dot icon07/02/2009
Accounts for a small company made up to 2007-03-31
dot icon07/02/2009
Accounts for a small company made up to 2008-03-31
dot icon04/06/2008
Appointment terminated director steven reeves
dot icon21/05/2008
Return made up to 30/03/08; full list of members
dot icon04/10/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned
dot icon21/06/2007
Return made up to 30/03/07; full list of members
dot icon08/05/2007
New secretary appointed
dot icon08/05/2007
Secretary resigned
dot icon24/10/2006
Director resigned
dot icon09/10/2006
Director resigned
dot icon22/08/2006
Director's particulars changed
dot icon29/06/2006
Ad 09/06/06--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon29/06/2006
Nc inc already adjusted 16/06/06
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon30/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
95.26K
-
0.00
-
-
2022
1
99.35K
-
0.00
-
-
2022
1
99.35K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

99.35K £Ascended4.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, David
Director
30/03/2006 - Present
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AXIA ADVISORY LIMITED

AXIA ADVISORY LIMITED is an(a) Active company incorporated on 30/03/2006 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIA ADVISORY LIMITED?

toggle

AXIA ADVISORY LIMITED is currently Active. It was registered on 30/03/2006 .

Where is AXIA ADVISORY LIMITED located?

toggle

AXIA ADVISORY LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does AXIA ADVISORY LIMITED do?

toggle

AXIA ADVISORY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AXIA ADVISORY LIMITED have?

toggle

AXIA ADVISORY LIMITED had 1 employees in 2022.

What is the latest filing for AXIA ADVISORY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with no updates.