AXIS 1 LIMITED

Register to unlock more data on OkredoRegister

AXIS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02498090

Incorporation date

02/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire S35 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1990)
dot icon08/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon24/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon27/08/2024
Accounts for a small company made up to 2023-11-30
dot icon08/01/2024
Termination of appointment of John David Newton as a director on 2023-12-31
dot icon08/01/2024
Appointment of Mr Antony Frederick Greasley as a director on 2023-12-31
dot icon20/12/2023
Change of details for St Paul's Developments Plc as a person with significant control on 2023-11-08
dot icon27/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon26/05/2023
Accounts for a small company made up to 2022-11-30
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2021-11-30
dot icon28/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon18/05/2021
Accounts for a small company made up to 2020-11-30
dot icon27/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon05/06/2020
Accounts for a small company made up to 2019-11-30
dot icon23/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon10/05/2019
Accounts for a small company made up to 2018-11-30
dot icon12/04/2019
Change of details for St Paul's Developments Plc as a person with significant control on 2017-07-13
dot icon25/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon05/06/2018
Full accounts made up to 2017-11-30
dot icon11/01/2018
Director's details changed for John David Newton on 2018-01-01
dot icon26/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon17/08/2017
Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 2017-08-17
dot icon07/06/2017
Full accounts made up to 2016-11-30
dot icon28/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon03/08/2016
Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 2016-08-03
dot icon15/06/2016
Full accounts made up to 2015-11-30
dot icon06/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon04/06/2015
Full accounts made up to 2014-11-30
dot icon07/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon29/07/2014
Current accounting period extended from 2014-06-30 to 2014-11-30
dot icon28/05/2014
Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 2014-05-28
dot icon13/12/2013
Accounts made up to 2013-06-30
dot icon11/11/2013
Satisfaction of charge 4 in full
dot icon11/11/2013
Satisfaction of charge 2 in full
dot icon08/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon15/10/2013
Termination of appointment of David Elliott as a director
dot icon27/12/2012
Accounts made up to 2012-06-30
dot icon09/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon11/09/2012
Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 2012-09-11
dot icon10/09/2012
Secretary's details changed for Mr Antony Frederick Greasley on 2012-09-07
dot icon11/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon04/10/2011
Accounts made up to 2011-06-30
dot icon12/01/2011
Director's details changed for John David Newton on 2011-01-10
dot icon05/01/2011
Accounts made up to 2010-06-30
dot icon06/12/2010
Termination of appointment of Melvin Burrell as a director
dot icon10/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon08/09/2010
Director's details changed for John David Newton on 2010-09-06
dot icon06/04/2010
Director's details changed for Mr Melvin James Edwin Burrell on 2010-03-12
dot icon15/03/2010
Director's details changed for Mr Melvin James Edwin Burrell on 2010-03-12
dot icon11/12/2009
Accounts made up to 2009-06-30
dot icon06/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon16/10/2009
Secretary's details changed for Antony Frederick Greasley on 2009-10-16
dot icon13/08/2009
Director's change of particulars / melvin burrell / 13/08/2009
dot icon19/12/2008
Accounts made up to 2008-06-30
dot icon05/11/2008
Return made up to 15/10/08; full list of members
dot icon27/11/2007
Accounts made up to 2007-06-30
dot icon26/10/2007
Return made up to 15/10/07; full list of members
dot icon02/02/2007
Accounts made up to 2006-06-30
dot icon01/11/2006
Return made up to 15/10/06; full list of members
dot icon30/01/2006
Accounts made up to 2005-06-30
dot icon18/11/2005
Return made up to 15/10/05; full list of members
dot icon18/02/2005
Accounts made up to 2004-06-30
dot icon29/10/2004
Return made up to 15/10/04; full list of members
dot icon14/05/2004
Secretary resigned;director resigned
dot icon22/03/2004
Accounts made up to 2003-06-30
dot icon18/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New secretary appointed;new director appointed
dot icon17/11/2003
Return made up to 15/10/03; full list of members
dot icon30/04/2003
Accounts made up to 2002-06-30
dot icon15/11/2002
Return made up to 15/10/02; full list of members
dot icon26/06/2002
Miscellaneous
dot icon09/05/2002
Declaration of satisfaction of mortgage/charge
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon27/02/2002
Accounts made up to 2001-06-30
dot icon08/02/2002
New director appointed
dot icon15/11/2001
Return made up to 15/10/01; full list of members
dot icon19/06/2001
Particulars of mortgage/charge
dot icon27/03/2001
Accounts made up to 2000-06-30
dot icon09/11/2000
Return made up to 15/10/00; full list of members
dot icon04/02/2000
Accounts made up to 1999-06-30
dot icon21/10/1999
Return made up to 15/10/99; full list of members
dot icon14/01/1999
Accounts made up to 1998-06-30
dot icon03/11/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon20/10/1998
Return made up to 15/10/98; no change of members
dot icon21/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon27/11/1997
Accounts made up to 1997-03-31
dot icon13/11/1997
Memorandum and Articles of Association
dot icon13/11/1997
Resolutions
dot icon22/10/1997
Return made up to 17/10/97; full list of members
dot icon07/10/1997
Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell,barnsley south yorkshire
dot icon10/01/1997
Accounts made up to 1996-03-31
dot icon23/10/1996
Return made up to 17/10/96; no change of members
dot icon02/01/1996
Accounts made up to 1995-03-31
dot icon24/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon24/10/1995
Return made up to 17/10/95; no change of members
dot icon03/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon03/02/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 17/10/94; full list of members
dot icon14/03/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon28/02/1994
Director resigned
dot icon28/02/1994
New director appointed
dot icon28/02/1994
Accounts made up to 1993-04-30
dot icon28/02/1994
Accounts made up to 1992-04-30
dot icon21/01/1994
Return made up to 31/10/93; full list of members
dot icon05/01/1994
Director resigned
dot icon16/12/1993
New secretary appointed
dot icon07/12/1993
Resolutions
dot icon06/12/1993
New director appointed
dot icon15/11/1993
Director resigned
dot icon15/11/1993
Secretary resigned;director resigned
dot icon05/10/1993
Particulars of mortgage/charge
dot icon11/06/1993
Registered office changed on 11/06/93 from: leigh house stanningley pudsey west yorkshire LS28 7XG
dot icon08/04/1993
New director appointed
dot icon08/04/1993
New director appointed
dot icon08/04/1993
Resolutions
dot icon18/03/1993
Director resigned
dot icon18/03/1993
New secretary appointed
dot icon04/03/1993
Director resigned
dot icon04/03/1993
Secretary resigned;director resigned
dot icon04/03/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon25/11/1992
Return made up to 31/10/92; full list of members
dot icon09/10/1992
Director resigned
dot icon27/08/1992
Return made up to 02/05/92; full list of members
dot icon25/06/1992
New director appointed
dot icon31/03/1992
Accounts made up to 1991-04-30
dot icon31/01/1992
Return made up to 31/10/91; full list of members
dot icon31/01/1992
Return made up to 02/05/91; full list of members
dot icon06/01/1992
Director resigned;new director appointed
dot icon21/11/1991
Director resigned
dot icon20/02/1991
Director's particulars changed
dot icon20/02/1991
Director's particulars changed
dot icon05/02/1991
New director appointed
dot icon05/02/1991
New director appointed
dot icon16/01/1991
Accounting reference date notified as 30/04
dot icon08/01/1991
Registered office changed on 08/01/91 from: po box 8 sovereign house south parade leeds, LS1 1HQ
dot icon08/01/1991
Ad 07/12/90--------- £ si 98@1=98 £ ic 2/100
dot icon08/01/1991
Conve 06/12/90
dot icon08/01/1991
New director appointed
dot icon08/01/1991
Director resigned;new director appointed
dot icon08/01/1991
Secretary resigned;new director appointed
dot icon08/01/1991
New director appointed
dot icon08/01/1991
Secretary resigned;new secretary appointed
dot icon28/09/1990
Certificate of change of name
dot icon28/09/1990
Certificate of change of name
dot icon02/05/1990
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8.41K
-
0.00
-
-
2022
0
7.84K
-
0.00
-
-
2022
0
7.84K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.84K £Descended-6.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John Reavley
Director
13/09/1993 - 21/09/1993
14
Evans, Leonard
Director
23/11/1990 - 21/05/1993
2
Taylor, David Michael
Director
08/02/2002 - 09/03/2004
16
Greasley, Antony Frederick
Secretary
09/03/2004 - Present
15
Newton, John David
Director
01/03/2004 - 31/12/2023
17

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 AXIS 1 LIMITED

AXIS 1 LIMITED is an(a) Active company incorporated on 02/05/1990 with the registered office located at 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire S35 2PH. 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 AXIS 1 LIMITED?

toggle

AXIS 1 LIMITED is currently Active. It was registered on 02/05/1990 .

Where is AXIS 1 LIMITED located?

toggle

AXIS 1 LIMITED is registered at 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire S35 2PH.

What does AXIS 1 LIMITED do?

toggle

AXIS 1 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AXIS 1 LIMITED?

toggle

The latest filing was on 08/04/2026: Total exemption full accounts made up to 2025-11-30.