AXIA MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXIA MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02001026

Incorporation date

17/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Moss Bridge House, Moss Bridge Road, Rochdale OL16 5EACopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon28/02/2025
Cessation of Michael Hughes Thomas as a person with significant control on 2025-01-07
dot icon28/02/2025
Notification of Creative Networks Limited as a person with significant control on 2025-01-07
dot icon27/02/2025
Termination of appointment of Susan Margaret Hughes-Thomas as a secretary on 2025-02-14
dot icon27/02/2025
Termination of appointment of Michael David Hughes-Thomas as a director on 2025-01-07
dot icon20/01/2025
Registered office address changed from The Old Bakehouse Eskdale Avenue Chesham HP5 3AX England to Moss Bridge House Moss Bridge Road Rochdale OL16 5EA on 2025-01-20
dot icon20/01/2025
Appointment of Mr Mohammed Azeem Javed as a director on 2025-01-10
dot icon20/01/2025
Appointment of Mr Mohammed Asim Javed as a director on 2025-01-10
dot icon09/12/2024
Satisfaction of charge 1 in full
dot icon16/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon23/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon23/12/2020
Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to The Old Bakehouse Eskdale Avenue Chesham HP5 3AX on 2020-12-23
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon31/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon05/11/2018
Director's details changed for Michael David Hughes-Thomas on 2018-01-01
dot icon04/11/2018
Secretary's details changed for Mrs Susan Margaret Hughes-Thomas on 2018-01-01
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon08/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon19/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon09/11/2011
Registered office address changed from 54 High Street Stony Stratford Milton Keynes Bucks MK11 1AQ United Kingdom on 2011-11-09
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/01/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon18/01/2010
Director's details changed for Michael David Hughes-Thomas on 2010-01-18
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/03/2009
Registered office changed on 02/03/2009 from 80A high street stony stratford milton keynes buckinghamshire MK11 1AH
dot icon18/12/2008
Return made up to 29/10/08; full list of members
dot icon16/12/2008
Return made up to 29/10/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon07/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/01/2007
Return made up to 29/10/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon02/11/2005
Return made up to 29/10/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/12/2004
Return made up to 29/10/04; full list of members
dot icon22/04/2004
Return made up to 29/10/03; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon03/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/01/2003
Return made up to 29/10/02; full list of members
dot icon14/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/11/2001
Return made up to 29/10/01; full list of members
dot icon27/09/2001
Director resigned
dot icon24/04/2001
Accounts for a small company made up to 2000-06-30
dot icon14/03/2001
Return made up to 29/10/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-06-30
dot icon14/01/2000
Return made up to 29/10/99; full list of members
dot icon14/01/2000
Registered office changed on 14/01/00 from: wellington house 273-275 high street london colney herts AL2 1EU
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon06/01/1999
Return made up to 29/10/98; no change of members
dot icon06/11/1998
Particulars of mortgage/charge
dot icon09/01/1998
Accounts for a small company made up to 1997-06-30
dot icon10/12/1997
Return made up to 29/10/97; full list of members
dot icon05/02/1997
Return made up to 29/10/96; full list of members
dot icon01/02/1997
Full accounts made up to 1996-06-30
dot icon17/01/1996
Accounts for a small company made up to 1995-06-30
dot icon08/12/1995
Return made up to 29/10/95; full list of members
dot icon03/01/1995
Accounts for a small company made up to 1994-06-30
dot icon30/10/1994
Return made up to 29/10/94; full list of members
dot icon15/03/1994
Accounts for a small company made up to 1993-06-30
dot icon27/10/1993
Return made up to 29/10/93; full list of members
dot icon11/03/1993
Accounts for a small company made up to 1992-06-30
dot icon20/11/1992
Return made up to 29/10/92; full list of members
dot icon15/11/1991
Return made up to 29/10/91; full list of members
dot icon24/09/1991
Accounts for a small company made up to 1991-06-30
dot icon16/11/1990
Return made up to 29/10/90; full list of members
dot icon16/11/1990
Accounts for a small company made up to 1990-06-30
dot icon05/01/1990
Accounts for a small company made up to 1989-06-30
dot icon05/01/1990
Return made up to 15/12/89; full list of members
dot icon20/06/1989
Director resigned;new director appointed
dot icon20/06/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Registered office changed on 06/06/89 from: essex house essex street strand london WC2R 3AH
dot icon06/06/1989
Return made up to 15/12/88; full list of members
dot icon25/01/1989
Full accounts made up to 1988-06-30
dot icon04/11/1987
Full accounts made up to 1987-06-30
dot icon04/11/1987
Return made up to 28/10/87; full list of members
dot icon22/05/1986
Accounting reference date notified as 30/06
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.97K
-
0.00
-
-
2022
5
14.06K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Javed, Mohammed Azeem
Director
10/01/2025 - Present
27
Javed, Mohammed Asim
Director
10/01/2025 - Present
22

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 AXIA MANAGEMENT SERVICES LIMITED

AXIA MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 17/03/1986 with the registered office located at Moss Bridge House, Moss Bridge Road, Rochdale OL16 5EA. 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 AXIA MANAGEMENT SERVICES LIMITED?

toggle

AXIA MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 17/03/1986 .

Where is AXIA MANAGEMENT SERVICES LIMITED located?

toggle

AXIA MANAGEMENT SERVICES LIMITED is registered at Moss Bridge House, Moss Bridge Road, Rochdale OL16 5EA.

What does AXIA MANAGEMENT SERVICES LIMITED do?

toggle

AXIA MANAGEMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXIA MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.