AXIS AND GLOBE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

AXIS AND GLOBE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02924592

Incorporation date

03/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Jury Street, Warwick, Warwickshire CV34 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1994)
dot icon01/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon07/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Appointment of Mr Gary Seneviratne as a director on 2024-05-22
dot icon28/05/2024
Appointment of Miss Amelie Ibouadilene as a secretary on 2024-05-22
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Director's details changed for Mr David Lopez Alonso on 2023-06-22
dot icon22/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon14/06/2023
Termination of appointment of Isaac Shohet as a secretary on 2023-05-10
dot icon14/06/2023
Termination of appointment of Isaac Shohet as a director on 2023-05-10
dot icon14/06/2023
Notification of Axis & Globe 2023 Limited as a person with significant control on 2023-05-10
dot icon14/06/2023
Cessation of Isaac Shohet as a person with significant control on 2023-05-10
dot icon18/10/2022
Change of details for Mr Isaac Shohet as a person with significant control on 2022-10-07
dot icon18/10/2022
Secretary's details changed for Mr Isaac Shohet on 2022-10-07
dot icon18/10/2022
Director's details changed for Mr David Lopez Alonso on 2022-10-07
dot icon18/10/2022
Director's details changed for Mr Isaac Shohet on 2022-10-07
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon13/06/2022
Director's details changed for Mr Isaac Shohet on 2022-06-01
dot icon13/06/2022
Director's details changed for Mr David Lopez Alonso on 2022-06-01
dot icon13/06/2022
Secretary's details changed for Mr Isaac Shohet on 2022-05-01
dot icon13/06/2022
Change of details for Mr Isaac Shohet as a person with significant control on 2022-06-01
dot icon28/04/2022
Cessation of Marc Antony Pardinas Braso as a person with significant control on 2022-04-05
dot icon27/04/2022
Termination of appointment of Marc Antony Pardinas Braso as a director on 2022-04-05
dot icon16/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon05/06/2020
Change of details for Mr Marc Antony Pardinas Braso as a person with significant control on 2020-06-01
dot icon05/06/2020
Director's details changed for Mr Isaac Shohet on 2020-06-01
dot icon05/06/2020
Change of details for Mr Isaac Shohet as a person with significant control on 2020-06-01
dot icon05/06/2020
Director's details changed for Mr David Lopez Alonso on 2020-06-01
dot icon05/06/2020
Director's details changed for Mr Isaac Shohet on 2020-06-01
dot icon05/06/2020
Director's details changed for Mr David Lopez Alonso on 2020-06-01
dot icon05/06/2020
Change of details for Mr Isaac Shohet as a person with significant control on 2020-06-01
dot icon05/06/2020
Change of details for Mr Marc Antony Pardinas Braso as a person with significant control on 2020-06-01
dot icon05/06/2020
Director's details changed for Mr Isaac Shohet on 2019-07-01
dot icon05/06/2020
Change of details for Mr Marc Antony Pardinas Braso as a person with significant control on 2019-05-29
dot icon05/06/2020
Change of details for Mr Isaac Shohet as a person with significant control on 2019-07-01
dot icon14/01/2020
Resolutions
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon12/06/2019
Director's details changed for Mr Marc Antony Pardinas Braso on 2019-05-30
dot icon03/05/2019
Sub-division of shares on 2019-02-14
dot icon17/04/2019
Resolutions
dot icon17/04/2019
Resolutions
dot icon13/12/2018
Resolutions
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon20/06/2018
Resolutions
dot icon23/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon25/07/2017
Director's details changed for Mr Isaac Shohet on 2017-06-01
dot icon25/07/2017
Director's details changed for Mr Marc Antony Pardinas Braso on 2017-06-01
dot icon25/07/2017
Secretary's details changed for Mr Isaac Shohet on 2017-06-01
dot icon25/07/2017
Appointment of Mr David Lopez Alonso as a director on 2017-06-01
dot icon25/07/2017
Termination of appointment of Joaquim Capdevila as a director on 2017-06-01
dot icon25/07/2017
Notification of Isaac Shohet as a person with significant control on 2017-06-03
dot icon25/07/2017
Notification of Marc Antony Pardinas Braso as a person with significant control on 2017-06-03
dot icon27/06/2017
Cancellation of shares. Statement of capital on 2017-01-25
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon31/05/2017
Purchase of own shares.
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon23/03/2016
Compulsory strike-off action has been discontinued
dot icon22/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon24/08/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon24/08/2015
Director's details changed for Mr Joaquim Capdevila on 2015-06-03
dot icon24/08/2015
Director's details changed for Mr Isaac Shohet on 2015-06-03
dot icon24/08/2015
Director's details changed for Mr Marc Antony Pardinas Braso on 2015-06-03
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Isaac Shohet on 2014-06-24
dot icon20/08/2014
Secretary's details changed for Mr Isaac Shohet on 2014-06-24
dot icon20/08/2014
Director's details changed for Mr Joaquim Capdevila on 2014-06-24
dot icon20/08/2014
Director's details changed for Mr Marc Antony Pardinas Braso on 2014-06-24
dot icon29/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr Joaquim Capdevila on 2012-07-27
dot icon27/02/2013
Accounts for a small company made up to 2011-12-31
dot icon12/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon31/07/2012
Appointment of Mr Joaquim Capdevila as a director
dot icon22/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Director's details changed for Mr Isaac Shohet on 2011-06-14
dot icon14/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon05/07/2010
Secretary's details changed for Mr Isaac Shohet on 2010-06-03
dot icon05/07/2010
Director's details changed for Isaac Shohet on 2010-06-03
dot icon05/07/2010
Director's details changed for Marc Antony Pardinas Braso on 2010-06-03
dot icon07/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 03/06/09; full list of members
dot icon06/04/2009
Ad 01/04/09\gbp si 200@1=200\gbp ic 400/600\
dot icon06/04/2009
Ad 01/04/09\gbp si 200@1=200\gbp ic 200/400\
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 03/06/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 03/06/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 03/06/06; full list of members
dot icon26/06/2006
Director's particulars changed
dot icon26/06/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/11/2005
Full accounts made up to 2003-12-31
dot icon06/09/2005
Registered office changed on 06/09/05 from: clareville house 26/27 oxendon street london SW1Y 4EP
dot icon01/07/2005
Return made up to 03/06/05; full list of members
dot icon05/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/06/2004
Return made up to 03/05/04; full list of members
dot icon23/07/2003
Return made up to 03/05/03; full list of members
dot icon21/07/2003
Full accounts made up to 2002-12-31
dot icon31/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon23/07/2002
Full accounts made up to 2000-12-31
dot icon18/06/2002
Return made up to 03/05/02; full list of members
dot icon13/04/2002
Particulars of mortgage/charge
dot icon17/12/2001
Director resigned
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/08/2001
Director resigned
dot icon12/06/2001
Return made up to 03/05/01; full list of members
dot icon20/10/2000
Particulars of contract relating to shares
dot icon20/10/2000
Ad 01/04/00--------- £ si 46@1
dot icon20/10/2000
Particulars of contract relating to shares
dot icon20/10/2000
Ad 01/01/00--------- £ si 54@1
dot icon20/10/2000
Return made up to 03/05/00; full list of members; amend
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon01/08/2000
Registered office changed on 01/08/00 from: 15 kings terrace london NW1 0JP
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon27/07/2000
Certificate of change of name
dot icon25/05/2000
Return made up to 03/05/00; full list of members
dot icon11/05/1999
Return made up to 03/05/99; full list of members
dot icon16/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon19/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon01/06/1998
Return made up to 03/05/98; full list of members
dot icon02/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon02/05/1997
Return made up to 03/05/97; full list of members
dot icon03/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon03/12/1996
Resolutions
dot icon24/04/1996
Return made up to 03/05/96; change of members
dot icon15/12/1995
Director resigned
dot icon15/12/1995
Director resigned
dot icon15/12/1995
Accounts for a small company made up to 1995-03-31
dot icon09/05/1995
Return made up to 03/05/95; full list of members
dot icon21/02/1995
Registered office changed on 21/02/95 from: 1 hyde park place london W2 2LH
dot icon06/01/1995
Accounting reference date extended from 31/12 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Secretary resigned;director resigned;new director appointed
dot icon24/05/1994
Ad 19/05/94--------- £ si 100@1=100 £ ic 2/102
dot icon24/05/1994
Accounting reference date notified as 31/12
dot icon03/05/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon+44.66 % *

* during past year

Cash in Bank

£1,689,266.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
97.34K
-
0.00
1.17M
-
2022
13
378.90K
-
0.00
1.69M
-
2022
13
378.90K
-
0.00
1.69M
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

378.90K £Ascended289.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69M £Ascended44.66 % *

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
Shohet, Isaac
Director
03/05/1994 - 10/05/2023
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/05/1994 - 02/05/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/05/1994 - 02/05/1994
36021
Eden, Robin Clive
Director
31/12/1999 - 30/07/2001
7
Mr Marc Antony Pardinas Braso
Director
31/12/1999 - 04/04/2022
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AXIS AND GLOBE TRAVEL LIMITED

AXIS AND GLOBE TRAVEL LIMITED is an(a) Active company incorporated on 03/05/1994 with the registered office located at 8 Jury Street, Warwick, Warwickshire CV34 4EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS AND GLOBE TRAVEL LIMITED?

toggle

AXIS AND GLOBE TRAVEL LIMITED is currently Active. It was registered on 03/05/1994 .

Where is AXIS AND GLOBE TRAVEL LIMITED located?

toggle

AXIS AND GLOBE TRAVEL LIMITED is registered at 8 Jury Street, Warwick, Warwickshire CV34 4EW.

What does AXIS AND GLOBE TRAVEL LIMITED do?

toggle

AXIS AND GLOBE TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does AXIS AND GLOBE TRAVEL LIMITED have?

toggle

AXIS AND GLOBE TRAVEL LIMITED had 13 employees in 2022.

What is the latest filing for AXIS AND GLOBE TRAVEL LIMITED?

toggle

The latest filing was on 01/07/2025: Total exemption full accounts made up to 2024-12-31.