AXIANS NETWORKS LIMITED

Register to unlock more data on OkredoRegister

AXIANS NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04407184

Incorporation date

02/04/2002

Size

Full

Contacts

Registered address

Registered address

Belvedere House, Basing View, Basingstoke RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2002)
dot icon08/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon22/10/2025
Change of details for Vinci Energies Uk Holding Ltd. as a person with significant control on 2025-09-02
dot icon04/09/2025
Register inspection address has been changed from Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE England to 1 Trinity Park Bickenhill Lane Birmingham B37 7ES
dot icon03/09/2025
Director's details changed for Mr Ayyub Dedat on 2025-09-02
dot icon02/09/2025
Secretary's details changed for Mrs Rachael Eden Butcher on 2025-09-02
dot icon02/09/2025
Director's details changed for Mr Scott Van Der Vord on 2025-09-02
dot icon28/05/2025
Full accounts made up to 2024-12-31
dot icon23/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon02/09/2024
Registered office address changed from Viables 3 Jays Close Basingstoke RG22 4BS to Belvedere House Basing View Basingstoke RG21 4HG on 2024-09-02
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Director's details changed for Mr Scott Van Der Vord on 2022-07-06
dot icon06/07/2022
Director's details changed for Mr Ayyub Dedat on 2022-07-06
dot icon06/07/2022
Secretary's details changed for Mrs Rachael Eden Butcher on 2022-07-06
dot icon13/04/2022
Register(s) moved to registered inspection location Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
dot icon13/04/2022
Register inspection address has been changed to Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
dot icon04/04/2022
Appointment of Mr Ayyub Dedat as a director on 2022-03-31
dot icon04/04/2022
Termination of appointment of Rochdi Ziyat as a director on 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon20/11/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon23/03/2018
Change of details for Vinci Energies Holding Ltd. as a person with significant control on 2016-04-06
dot icon28/02/2018
Appointment of Mr Scott Van Der Vord as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Ayyub Dedat as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Stéphane Toutain as a director on 2018-02-23
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon22/11/2016
Appointment of Mrs Rachael Eden Butcher as a secretary on 2016-11-22
dot icon22/11/2016
Termination of appointment of Lee Paul Utting as a secretary on 2016-11-22
dot icon21/10/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/02/2016
Appointment of Mr Russell Crampin as a director on 2016-01-18
dot icon05/01/2016
Second filing of TM01 previously delivered to Companies House
dot icon15/09/2015
Termination of appointment of Stephen Roy Gore as a director on 2015-11-05
dot icon15/09/2015
Termination of appointment of Stephen Roy Gore as a secretary on 2015-09-09
dot icon15/09/2015
Appointment of Mr Lee Paul Utting as a secretary on 2015-09-09
dot icon23/06/2015
Appointment of Stéphane Toutain as a director on 2015-06-22
dot icon22/06/2015
Termination of appointment of Patrice Mantz as a director on 2015-06-22
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon30/03/2015
Director's details changed for Stephen Roy Gore on 2014-03-21
dot icon29/03/2015
Termination of appointment of James Lewis Morgan as a director on 2015-03-18
dot icon29/03/2015
Termination of appointment of Fiona Caroline Squire as a director on 2015-03-12
dot icon29/03/2015
Secretary's details changed for Stephen Roy Gore on 2015-03-21
dot icon23/01/2015
Certificate of change of name
dot icon23/01/2015
Appointment of Patrice Mantz as a director on 2015-01-23
dot icon23/01/2015
Appointment of Rochdi Ziyat as a director on 2015-01-23
dot icon23/01/2015
Appointment of Ayyub Dedat as a director on 2015-01-23
dot icon20/11/2014
Resolutions
dot icon01/05/2014
Termination of appointment of Martinus Dommelen as a director
dot icon08/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon28/03/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Director's details changed for Stephen Roy Gore on 2013-06-30
dot icon18/03/2014
Director's details changed for Stephen Roy Gore on 2013-06-30
dot icon10/03/2014
Director's details changed for Martinus Gerardus Albertus Van Dommelen on 2014-03-10
dot icon07/03/2014
Secretary's details changed for Stephen Roy Gore on 2013-06-30
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon15/03/2012
Appointment of Stephen Roy Gore as a secretary
dot icon15/03/2012
Termination of appointment of Jonathan Barton as a secretary
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon01/04/2011
Certificate of change of name
dot icon01/04/2011
Change of name notice
dot icon22/03/2011
Appointment of Jonathan Christopher Barton as a secretary
dot icon21/03/2011
Termination of appointment of Stewart Garrard as a secretary
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon06/05/2010
Director's details changed for Fiona Caroline Squire on 2010-03-21
dot icon06/05/2010
Director's details changed for James Lewis Morgan on 2010-03-21
dot icon06/05/2010
Director's details changed for Stephen Roy Gore on 2010-03-21
dot icon06/05/2010
Director's details changed for Martinus Gerardus Albertus Van Dommelen on 2010-03-21
dot icon10/11/2009
Secretary's details changed for Stewart John Garrard on 2009-10-01
dot icon14/09/2009
Director appointed martinus gerardus albertus van dommelen
dot icon10/07/2009
Appointment terminated director cornelis van laarhoven
dot icon09/04/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 21/03/09; full list of members
dot icon25/04/2008
Certificate of change of name
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 21/03/08; full list of members
dot icon02/04/2008
Location of register of members
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/08/2007
Registered office changed on 02/08/07 from: newton house hatch warren farm hatch warren lane basingstoke hampshire RG22 4RA
dot icon19/05/2007
Particulars of mortgage/charge
dot icon27/03/2007
Return made up to 21/03/07; full list of members
dot icon12/03/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon13/04/2006
Full accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 21/03/06; full list of members
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 21/03/05; full list of members
dot icon23/08/2004
Director's particulars changed
dot icon24/03/2004
Return made up to 02/04/04; full list of members
dot icon16/03/2004
Full accounts made up to 2003-12-31
dot icon22/08/2003
Registered office changed on 22/08/03 from: lion house red lion street london WC1R 4GB
dot icon22/08/2003
Director's particulars changed
dot icon16/05/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 02/04/03; full list of members
dot icon13/01/2003
New director appointed
dot icon18/12/2002
Director resigned
dot icon03/10/2002
Particulars of mortgage/charge
dot icon12/09/2002
Ad 17/07/02--------- £ si 249999@1=249999 £ ic 1/250000
dot icon12/09/2002
Nc inc already adjusted 17/07/02
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon19/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon13/06/2002
New secretary appointed
dot icon27/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon30/04/2002
Memorandum and Articles of Association
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon30/04/2002
Registered office changed on 30/04/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon23/04/2002
Certificate of change of name
dot icon02/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ziyat, Rochdi
Director
23/01/2015 - 31/03/2022
34
Gore, Stephen
Director
03/06/2002 - 05/11/2015
15
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
02/04/2002 - 23/04/2002
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
02/04/2002 - 23/04/2002
1136
Squire, Fiona Caroline
Director
25/04/2002 - 12/03/2015
6

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+
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 AXIANS NETWORKS LIMITED

AXIANS NETWORKS LIMITED is an(a) Active company incorporated on 02/04/2002 with the registered office located at Belvedere House, Basing View, Basingstoke RG21 4HG. 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 AXIANS NETWORKS LIMITED?

toggle

AXIANS NETWORKS LIMITED is currently Active. It was registered on 02/04/2002 .

Where is AXIANS NETWORKS LIMITED located?

toggle

AXIANS NETWORKS LIMITED is registered at Belvedere House, Basing View, Basingstoke RG21 4HG.

What does AXIANS NETWORKS LIMITED do?

toggle

AXIANS NETWORKS LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for AXIANS NETWORKS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-21 with no updates.