AXICORDA LTD

Register to unlock more data on OkredoRegister

AXICORDA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05630716

Incorporation date

21/11/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Queen Street, Bath BA1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2005)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon27/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon21/03/2025
Director's details changed for Mr Boros Balazs on 2025-03-12
dot icon20/03/2025
Appointment of Mr Boros Balazs as a director on 2025-03-12
dot icon20/03/2025
Termination of appointment of Boros Balazs as a director on 2025-03-12
dot icon20/03/2025
Appointment of Mr Balazs Boros as a director on 2025-03-12
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/12/2018
Registered office address changed from 1 Queen Square Bath BA1 2HA to 4 Queen Street Bath BA1 1HE on 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/07/2015
Registered office address changed from 25 Southampton Buildings London WC2A 1AL to 1 Queen Square Bath BA1 2HA on 2015-07-30
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr Grant Fuller on 2013-10-22
dot icon24/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon15/10/2012
Registered office address changed from 25 Southampton Buildings London WC2A 1AL United Kingdom on 2012-10-15
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/08/2012
Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 2012-08-11
dot icon19/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/05/2010
Termination of appointment of Daniel Witte as a director
dot icon28/05/2010
Termination of appointment of Daniel Witte as a secretary
dot icon28/05/2010
Appointment of Mr Grant Fuller as a secretary
dot icon17/02/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon17/02/2010
Director's details changed for Daniel Witte on 2009-11-21
dot icon17/02/2010
Director's details changed for Mr Grant Fuller on 2009-11-21
dot icon21/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/01/2009
Return made up to 21/11/08; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/02/2008
Return made up to 21/11/07; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 21/11/06; full list of members
dot icon21/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-49.61 % *

* during past year

Cash in Bank

£23,796.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.25K
-
0.00
47.22K
-
2022
0
11.82K
-
0.00
23.80K
-
2022
0
11.82K
-
0.00
23.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.82K £Descended-63.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.80K £Descended-49.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balazs, Boros
Director
12/03/2025 - 12/03/2025
-
Boros, Balázs
Director
12/03/2025 - Present
7
Fuller, Grant Scott
Director
21/11/2005 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXICORDA LTD

AXICORDA LTD is an(a) Active company incorporated on 21/11/2005 with the registered office located at 4 Queen Street, Bath BA1 1HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXICORDA LTD?

toggle

AXICORDA LTD is currently Active. It was registered on 21/11/2005 .

Where is AXICORDA LTD located?

toggle

AXICORDA LTD is registered at 4 Queen Street, Bath BA1 1HE.

What does AXICORDA LTD do?

toggle

AXICORDA LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for AXICORDA LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.