AXIS ARCHITECTURE & DESIGN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AXIS ARCHITECTURE & DESIGN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02845192

Incorporation date

16/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Talbot Chambers, 2-6 North Church Street, Sheffield, Yorkshire S1 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1993)
dot icon31/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/05/2024
Termination of appointment of Stephen Peter Burlaga as a director on 2024-05-03
dot icon24/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/02/2023
Appointment of Mr Timothy Christopher Hookham as a director on 2022-04-01
dot icon07/02/2023
Appointment of Mr Benjamin David Rayner Otter as a director on 2022-04-01
dot icon07/02/2023
Termination of appointment of William King as a secretary on 2023-02-07
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/01/2020
Termination of appointment of Kevin Antony Seers as a director on 2019-12-31
dot icon03/01/2020
Termination of appointment of Anthony Nigel Brown as a director on 2019-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/10/2015
Director's details changed for Mr Anthony Nigel Brown on 2015-10-02
dot icon18/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon05/03/2015
Accounts for a small company made up to 2014-09-30
dot icon21/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon09/04/2014
Accounts for a small company made up to 2013-09-30
dot icon02/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon11/04/2013
Accounts for a small company made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon30/05/2012
Accounts for a small company made up to 2011-09-30
dot icon26/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-09-30
dot icon24/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon24/08/2010
Director's details changed for Christofer James Cooney on 2010-08-16
dot icon21/05/2010
Accounts for a small company made up to 2009-09-30
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon25/07/2009
Accounts for a small company made up to 2008-09-30
dot icon26/08/2008
Return made up to 16/08/08; full list of members
dot icon26/08/2008
Secretary's change of particulars / william king / 26/08/2008
dot icon10/07/2008
Accounts for a small company made up to 2007-09-30
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon16/11/2007
Resolutions
dot icon16/11/2007
£ ic 400/320 26/10/07 £ sr 80@1=80
dot icon06/11/2007
Resolutions
dot icon05/11/2007
Resolutions
dot icon01/11/2007
Secretary resigned;director resigned
dot icon01/11/2007
New secretary appointed
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/09/2007
Return made up to 16/08/07; no change of members
dot icon18/01/2007
Accounts for a small company made up to 2006-09-30
dot icon03/10/2006
Return made up to 16/08/06; full list of members
dot icon20/02/2006
Accounts for a small company made up to 2005-09-30
dot icon25/08/2005
Return made up to 16/08/05; no change of members
dot icon17/03/2005
Accounts for a small company made up to 2004-09-30
dot icon19/08/2004
Return made up to 16/08/04; no change of members
dot icon26/03/2004
Accounts for a small company made up to 2003-09-30
dot icon29/09/2003
Return made up to 16/08/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-09-30
dot icon09/09/2002
Return made up to 16/08/02; full list of members
dot icon15/08/2002
Particulars of mortgage/charge
dot icon15/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/11/2001
New director appointed
dot icon30/08/2001
Return made up to 16/08/01; full list of members
dot icon14/08/2001
Registered office changed on 14/08/01 from: 20 furnival street sheffield south yorkshire S1 4QT
dot icon20/02/2001
Accounts for a small company made up to 2000-09-30
dot icon25/10/2000
Particulars of mortgage/charge
dot icon21/08/2000
Return made up to 16/08/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-09-30
dot icon16/09/1999
Return made up to 16/08/99; no change of members
dot icon16/12/1998
Accounts for a small company made up to 1998-09-30
dot icon09/10/1998
Accounts for a small company made up to 1997-09-30
dot icon24/08/1998
Return made up to 16/08/98; no change of members
dot icon02/12/1997
Registered office changed on 02/12/97 from: c/o john clarke & co kingfisher house 90 rockingham street sheffield si 4EB
dot icon24/11/1997
Return made up to 16/08/97; full list of members
dot icon25/02/1997
Accounts for a small company made up to 1996-09-30
dot icon28/08/1996
Return made up to 16/08/96; no change of members
dot icon13/12/1995
Accounts for a small company made up to 1995-09-30
dot icon15/08/1995
Return made up to 16/08/95; no change of members
dot icon07/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 16/08/94; full list of members
dot icon26/11/1993
Ad 20/08/93--------- £ si 398@1=398 £ ic 2/400
dot icon06/09/1993
Accounting reference date notified as 30/09
dot icon06/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/08/1993 - 15/08/1992
38039
Cooney, Christofer James
Director
01/11/2001 - Present
1
WATERLOW NOMINEES LIMITED
Nominee Director
15/08/1993 - 15/08/1992
36021
Hookham, Timothy Christopher
Director
01/04/2022 - Present
-
Seers, Kevin Antony
Director
15/08/1993 - 30/12/2019
1

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 ARCHITECTURE & DESIGN MANAGEMENT LIMITED

AXIS ARCHITECTURE & DESIGN MANAGEMENT LIMITED is an(a) Active company incorporated on 16/08/1993 with the registered office located at Talbot Chambers, 2-6 North Church Street, Sheffield, Yorkshire S1 2DH. There are currently 3 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 ARCHITECTURE & DESIGN MANAGEMENT LIMITED?

toggle

AXIS ARCHITECTURE & DESIGN MANAGEMENT LIMITED is currently Active. It was registered on 16/08/1993 .

Where is AXIS ARCHITECTURE & DESIGN MANAGEMENT LIMITED located?

toggle

AXIS ARCHITECTURE & DESIGN MANAGEMENT LIMITED is registered at Talbot Chambers, 2-6 North Church Street, Sheffield, Yorkshire S1 2DH.

What does AXIS ARCHITECTURE & DESIGN MANAGEMENT LIMITED do?

toggle

AXIS ARCHITECTURE & DESIGN MANAGEMENT LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for AXIS ARCHITECTURE & DESIGN MANAGEMENT LIMITED?

toggle

The latest filing was on 31/08/2025: Confirmation statement made on 2025-08-16 with no updates.