AXIS ARCHITECTS (UK) LTD

Register to unlock more data on OkredoRegister

AXIS ARCHITECTS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06803117

Incorporation date

27/01/2009

Size

Small

Contacts

Registered address

Registered address

77 Parkway Parkway, London NW1 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2009)
dot icon24/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon27/12/2025
Accounts for a small company made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon02/01/2025
Accounts for a small company made up to 2024-03-31
dot icon08/10/2024
Appointment of Mr Andrew John German as a director on 2024-10-01
dot icon08/10/2024
Termination of appointment of Christopher Gerard Jarvis as a director on 2024-10-01
dot icon21/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon08/01/2021
Accounts for a small company made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon31/05/2019
Appointment of Mr Mark Gunther Kowal as a director on 2019-04-01
dot icon10/04/2019
Termination of appointment of Anthony Poole as a director on 2019-04-01
dot icon10/04/2019
Termination of appointment of Malcolm Russell Mcgowan as a director on 2019-04-01
dot icon01/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon20/04/2018
Director's details changed for Mr Anthony Poole on 2018-04-01
dot icon20/04/2018
Termination of appointment of Mark Phillip Anthony Dillon as a director on 2018-04-01
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon19/01/2018
Appointment of Mr Anthony Poole as a director on 2018-01-06
dot icon19/01/2018
Appointment of Mr Malcolm Russell Mcgowan as a director on 2018-01-06
dot icon19/01/2018
Appointment of Mr Lee John Bennett as a director on 2018-01-06
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon13/11/2017
Notification of Sheppard Robson Holdings Limited as a person with significant control on 2017-04-01
dot icon13/11/2017
Cessation of Sheppard Robson Architects Llp as a person with significant control on 2017-04-01
dot icon21/07/2017
Registered office address changed from 114 Parkway Camden Town London NW1 7AN to 77 Parkway Parkway London NW1 7PU on 2017-07-21
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon04/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon06/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/04/2014
Registration of charge 068031170001
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon20/02/2014
Termination of appointment of Ian Butler as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/10/2013
Termination of appointment of James Walsh as a director
dot icon19/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/05/2012
Appointment of Mr Ian Butler as a director
dot icon02/05/2012
Appointment of Mr Raymond Alan Shingler as a director
dot icon02/05/2012
Appointment of Mr Mark Phillip Anthony Dillon as a director
dot icon07/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon24/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/06/2011
Appointment of Mr Jamie Wood as a director
dot icon15/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon24/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/07/2010
Appointment of Mr James Cyrill Walsh as a director
dot icon02/07/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for James Paul Barker on 2010-01-27
dot icon24/02/2010
Director's details changed for Christopher Gerard Jarvis on 2010-01-27
dot icon24/02/2010
Director's details changed for James Paul Barker on 2010-01-27
dot icon09/02/2010
Termination of appointment of Jamie Wood as a director
dot icon08/04/2009
Appointment terminated secretary aci secretaries LIMITED
dot icon08/04/2009
Appointment terminated director john king
dot icon08/04/2009
Director and secretary appointed james paul barker
dot icon08/04/2009
Director appointed jamie wood
dot icon08/04/2009
Director appointed christopher gerard jarvis
dot icon03/04/2009
Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\
dot icon02/02/2009
Resolutions
dot icon27/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, John Anthony
Director
27/01/2009 - 27/01/2009
615
Kowal, Mark Gunther
Director
01/04/2019 - Present
7
Barker, James Paul
Director
27/01/2009 - Present
3
Bennett, Lee John
Director
06/01/2018 - Present
3
Dillon, Mark Phillip Anthony
Director
01/04/2012 - 01/04/2018
4

Persons with Significant Control

2
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 ARCHITECTS (UK) LTD

AXIS ARCHITECTS (UK) LTD is an(a) Active company incorporated on 27/01/2009 with the registered office located at 77 Parkway Parkway, London NW1 7PU. There are currently 7 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 AXIS ARCHITECTS (UK) LTD?

toggle

AXIS ARCHITECTS (UK) LTD is currently Active. It was registered on 27/01/2009 .

Where is AXIS ARCHITECTS (UK) LTD located?

toggle

AXIS ARCHITECTS (UK) LTD is registered at 77 Parkway Parkway, London NW1 7PU.

What does AXIS ARCHITECTS (UK) LTD do?

toggle

AXIS ARCHITECTS (UK) LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for AXIS ARCHITECTS (UK) LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-19 with no updates.