AXIAL SYSTEMS LTD.

Register to unlock more data on OkredoRegister

AXIAL SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02264754

Incorporation date

06/06/1988

Size

Full

Contacts

Registered address

Registered address

C/O KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1988)
dot icon13/12/2024
Final Gazette dissolved following liquidation
dot icon13/09/2024
Notice of move from Administration to Dissolution
dot icon25/04/2024
Administrator's progress report
dot icon14/03/2024
Notice of extension of period of Administration
dot icon16/10/2023
Administrator's progress report
dot icon18/04/2023
Notice of deemed approval of proposals
dot icon25/03/2023
Statement of administrator's proposal
dot icon21/03/2023
Appointment of an administrator
dot icon21/03/2023
Registered office address changed from Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE to The Chancery 58 Spring Gardens Manchester M2 1EW on 2023-03-21
dot icon13/03/2023
Termination of appointment of Timothy Charles Jones as a secretary on 2023-03-10
dot icon13/03/2023
Termination of appointment of Timothy Charles Jones as a director on 2023-03-10
dot icon13/03/2023
Termination of appointment of Antony Ian English as a director on 2023-03-10
dot icon13/03/2023
Termination of appointment of Guy Steven Blackman as a director on 2023-03-10
dot icon27/02/2023
Previous accounting period extended from 2022-05-31 to 2022-11-30
dot icon04/01/2023
Notification of Nvm Private Equity Llp as a person with significant control on 2022-12-30
dot icon30/12/2022
Cessation of Antony Ian English as a person with significant control on 2022-12-30
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon14/06/2022
Notification of Antony English as a person with significant control on 2022-06-14
dot icon14/06/2022
Cessation of Nvm Private Equity Llp as a person with significant control on 2022-06-14
dot icon05/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon23/09/2021
Full accounts made up to 2021-05-31
dot icon15/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon27/08/2020
Full accounts made up to 2020-05-31
dot icon25/02/2020
Full accounts made up to 2019-05-31
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon22/02/2019
Full accounts made up to 2018-05-31
dot icon14/11/2018
Appointment of Mr Antony Ian English as a director on 2018-09-20
dot icon08/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon12/06/2018
Termination of appointment of Michael Julian Simmonds as a director on 2018-06-01
dot icon27/02/2018
Full accounts made up to 2017-05-31
dot icon10/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon20/03/2017
Full accounts made up to 2016-05-31
dot icon07/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon09/01/2016
Full accounts made up to 2015-05-31
dot icon20/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon17/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2014-05-31
dot icon24/06/2014
Satisfaction of charge 3 in full
dot icon24/06/2014
Satisfaction of charge 7 in full
dot icon07/06/2014
Satisfaction of charge 5 in full
dot icon28/05/2014
Registration of charge 022647540008
dot icon27/02/2014
Full accounts made up to 2013-05-31
dot icon23/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon23/10/2013
Director's details changed for Michael Julian Simmonds on 2013-03-04
dot icon18/10/2012
Full accounts made up to 2012-05-31
dot icon12/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon08/10/2012
Appointment of Mr Timothy Charles Jones as a secretary on 2012-10-01
dot icon08/10/2012
Termination of appointment of Arshad Hussain as a director on 2012-10-01
dot icon08/10/2012
Termination of appointment of Arshad Hussain as a secretary on 2012-10-01
dot icon22/02/2012
Full accounts made up to 2011-05-31
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon18/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon18/10/2010
Director's details changed for Arshad Hussain on 2010-06-01
dot icon18/10/2010
Appointment of Mr Guy Blackman as a director
dot icon18/10/2010
Director's details changed for Paul Russell Spencer on 2010-06-01
dot icon18/10/2010
Director's details changed for Michael Julian Simmonds on 2010-06-01
dot icon18/10/2010
Director's details changed for Mr Peter Anthony Lloyd on 2010-06-01
dot icon18/10/2010
Termination of appointment of Guy Blackman as a secretary
dot icon18/10/2010
Director's details changed for Mr Timothy Charles Jones on 2010-06-01
dot icon18/10/2010
Secretary's details changed for Arshad Hussain on 2010-06-01
dot icon24/09/2010
Full accounts made up to 2010-05-31
dot icon27/08/2010
Appointment of Mr Guy Blackman as a secretary
dot icon28/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mr Timothy Charles Jones on 2009-10-26
dot icon26/10/2009
Director's details changed for Paul Russell Spencer on 2009-10-26
dot icon26/10/2009
Director's details changed for Michael Julian Simmonds on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Peter Anthony Lloyd on 2009-10-26
dot icon26/10/2009
Director's details changed for Arshad Hussain on 2009-10-26
dot icon19/10/2009
Full accounts made up to 2009-05-31
dot icon07/10/2009
Director's details changed for Mr Tim Jones on 2009-10-01
dot icon13/08/2009
Director appointed mr tim jones
dot icon21/03/2009
Appointment terminated director graham linney
dot icon24/11/2008
Accounts for a medium company made up to 2008-05-31
dot icon23/10/2008
Return made up to 03/10/08; full list of members
dot icon22/10/2008
Appointment terminated director ash hussain
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Director and secretary appointed arshad hussain
dot icon09/04/2008
Director appointed peter anthony lloyd
dot icon09/04/2008
Auditor's resignation
dot icon09/04/2008
Appointment terminated secretary michelle spencer
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Declaration of assistance for shares acquisition
dot icon10/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Accounts for a medium company made up to 2007-05-31
dot icon16/10/2007
Return made up to 03/10/07; full list of members
dot icon21/09/2007
Amended accounts made up to 2006-05-31
dot icon14/05/2007
Accounts for a small company made up to 2006-05-31
dot icon07/12/2006
Return made up to 03/10/06; full list of members
dot icon02/11/2006
New director appointed
dot icon02/09/2006
Particulars of mortgage/charge
dot icon04/08/2006
Director resigned
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon08/02/2006
New director appointed
dot icon31/01/2006
Accounts for a small company made up to 2005-05-31
dot icon25/10/2005
Return made up to 03/10/05; full list of members
dot icon16/02/2005
Accounts for a small company made up to 2004-05-31
dot icon19/01/2005
New director appointed
dot icon12/10/2004
Return made up to 03/10/04; full list of members
dot icon22/03/2004
Accounts for a small company made up to 2003-05-31
dot icon09/12/2003
Return made up to 03/10/03; full list of members
dot icon24/09/2003
Registered office changed on 24/09/03 from: tectonic place holyport road maidenhead berkshire SL6 2EZ
dot icon29/04/2003
Full accounts made up to 2002-05-31
dot icon23/10/2002
Return made up to 03/10/02; full list of members
dot icon21/05/2002
Ad 27/05/98--------- £ si 998@1
dot icon18/12/2001
Accounts for a small company made up to 2001-05-31
dot icon23/11/2001
Nc inc already adjusted 11/12/00
dot icon26/10/2001
Return made up to 22/10/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-05-31
dot icon03/01/2001
Resolutions
dot icon03/01/2001
S-div 11/12/00
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon20/11/2000
Return made up to 01/11/00; full list of members
dot icon07/08/2000
New director appointed
dot icon05/11/1999
Return made up to 01/11/99; full list of members
dot icon26/10/1999
Full accounts made up to 1999-05-31
dot icon04/09/1999
Particulars of mortgage/charge
dot icon10/12/1998
Return made up to 01/11/98; full list of members
dot icon22/09/1998
Full accounts made up to 1998-05-31
dot icon09/01/1998
Accounts for a small company made up to 1997-05-31
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
New secretary appointed
dot icon06/01/1998
Return made up to 01/11/97; full list of members
dot icon24/06/1997
Registered office changed on 24/06/97 from: mountbatten house fairacres business park wedworth road, windsor berkshire, SL4 4LE
dot icon17/05/1997
Particulars of mortgage/charge
dot icon06/11/1996
Return made up to 01/11/96; full list of members
dot icon21/08/1996
Accounts for a small company made up to 1996-05-31
dot icon16/11/1995
Return made up to 12/11/95; no change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 27/11/94; full list of members
dot icon20/10/1994
Accounts for a small company made up to 1994-05-31
dot icon13/03/1994
Accounts for a dormant company made up to 1993-05-31
dot icon10/12/1993
Secretary resigned;new secretary appointed
dot icon10/12/1993
Director resigned;new director appointed
dot icon10/12/1993
Return made up to 27/11/93; full list of members
dot icon27/07/1993
Accounting reference date shortened from 31/07 to 31/05
dot icon14/07/1993
Registered office changed on 14/07/93 from: 45 harcourt road dormey reach maidenhead SL6 0DT
dot icon08/07/1993
Accounts for a dormant company made up to 1992-07-31
dot icon08/07/1993
Accounts for a dormant company made up to 1991-07-31
dot icon08/07/1993
Resolutions
dot icon02/07/1993
Compulsory strike-off action has been discontinued
dot icon30/06/1993
Return made up to 15/12/92; full list of members
dot icon30/06/1993
Return made up to 15/12/91; full list of members
dot icon16/06/1993
Memorandum and Articles of Association
dot icon07/06/1993
Certificate of change of name
dot icon07/06/1993
Certificate of change of name
dot icon02/03/1993
First Gazette notice for compulsory strike-off
dot icon15/03/1991
Accounts for a small company made up to 1990-07-31
dot icon15/03/1991
Return made up to 28/12/90; no change of members
dot icon09/08/1990
Accounts for a small company made up to 1989-07-31
dot icon09/08/1990
Return made up to 15/12/89; full list of members
dot icon27/01/1989
Accounting reference date extended from 31/03 to 31/07
dot icon19/07/1988
Registered office changed on 19/07/88 from: 2 baches street london N1 6UB
dot icon19/07/1988
Secretary resigned;new secretary appointed
dot icon19/07/1988
Director resigned;new director appointed
dot icon13/07/1988
Memorandum and Articles of Association
dot icon13/07/1988
Resolutions
dot icon06/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
03/10/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
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
Linney, Graham
Director
22/12/2004 - 12/02/2009
22
Lloyd, Peter Anthony
Director
31/03/2008 - Present
24
Spencer, Paul Russell
Director
27/11/1993 - Present
4
English, Antony Ian
Director
20/09/2018 - 10/03/2023
7
Hussain, Arshad
Director
30/03/2008 - 30/09/2012
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIAL SYSTEMS LTD.

AXIAL SYSTEMS LTD. is an(a) Dissolved company incorporated on 06/06/1988 with the registered office located at C/O KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester M2 1EW. 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 AXIAL SYSTEMS LTD.?

toggle

AXIAL SYSTEMS LTD. is currently Dissolved. It was registered on 06/06/1988 and dissolved on 13/12/2024.

Where is AXIAL SYSTEMS LTD. located?

toggle

AXIAL SYSTEMS LTD. is registered at C/O KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester M2 1EW.

What does AXIAL SYSTEMS LTD. do?

toggle

AXIAL SYSTEMS LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AXIAL SYSTEMS LTD.?

toggle

The latest filing was on 13/12/2024: Final Gazette dissolved following liquidation.