AXIS ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

AXIS ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05592338

Incorporation date

13/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Larch House, Parklands Business Park, Denmead, Hampshire PO7 6XPCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2005)
dot icon25/10/2025
Director's details changed for Mrs Giordana Burns on 2024-12-10
dot icon25/10/2025
Change of details for Mrs Giordana Burns as a person with significant control on 2024-12-10
dot icon25/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon17/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/04/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon26/06/2023
Termination of appointment of Gibson Whitter Secretaries Limited as a secretary on 2023-06-12
dot icon26/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/10/2022
Cessation of Christopher Chartres Cook as a person with significant control on 2022-10-24
dot icon28/10/2022
Change of details for Mr Paul Stuart Anderson as a person with significant control on 2022-10-24
dot icon28/10/2022
Notification of Giordana Burns as a person with significant control on 2022-10-24
dot icon25/10/2022
Appointment of Mrs Giordana Burns as a director on 2022-10-24
dot icon19/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon03/10/2022
Termination of appointment of Christopher Chartres Cook as a director on 2022-09-30
dot icon30/09/2022
Sub-division of shares on 2022-09-22
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon28/06/2021
Purchase of own shares.
dot icon18/05/2021
Cessation of Robert David Winzar as a person with significant control on 2021-04-20
dot icon12/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Termination of appointment of Robert David Winzar as a director on 2021-01-01
dot icon26/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon01/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon10/09/2012
Director's details changed for Christopher Chartres Cook on 2012-09-10
dot icon10/09/2012
Director's details changed for Robert David Winzar on 2012-09-10
dot icon10/09/2012
Director's details changed for Paul Stuart Anderson on 2012-09-10
dot icon10/09/2012
Registered office address changed from Station House, North Street Havant Hampshire PO9 1QU on 2012-09-10
dot icon10/09/2012
Appointment of Gibson Whitter Secretaries Limited as a secretary
dot icon10/09/2012
Termination of appointment of Mc Secretaries Limited as a secretary
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon13/05/2010
Termination of appointment of Shaun Slack as a director
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Director's details changed for Shaun Lee Slack on 2009-12-01
dot icon02/12/2009
Director's details changed for Christopher Chartres Cook on 2009-12-01
dot icon02/12/2009
Director's details changed for Paul Stuart Anderson on 2009-12-01
dot icon02/12/2009
Director's details changed for Robert David Winzar on 2009-12-01
dot icon05/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2008
Return made up to 13/10/08; no change of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2007
Return made up to 13/10/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon04/10/2007
Director's particulars changed
dot icon29/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 13/10/06; full list of members
dot icon02/02/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-46.69 % *

* during past year

Cash in Bank

£22,172.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
78.51K
-
0.00
80.11K
-
2022
6
70.73K
-
0.00
41.59K
-
2023
6
37.36K
-
0.00
22.17K
-
2023
6
37.36K
-
0.00
22.17K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

37.36K £Descended-47.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.17K £Descended-46.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MC SECRETARIES LIMITED
Corporate Secretary
13/10/2005 - 10/09/2012
97
GIBSON WHITTER SECRETARIES LIMITED
Corporate Secretary
10/09/2012 - 12/06/2023
68
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/10/2005 - 13/10/2005
99600
Slack, Shaun Lee
Director
13/10/2005 - 30/11/2009
3
Mr Robert David Winzar
Director
13/10/2005 - 01/01/2021
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AXIS ARCHITECTURE LIMITED

AXIS ARCHITECTURE LIMITED is an(a) Active company incorporated on 13/10/2005 with the registered office located at Larch House, Parklands Business Park, Denmead, Hampshire PO7 6XP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS ARCHITECTURE LIMITED?

toggle

AXIS ARCHITECTURE LIMITED is currently Active. It was registered on 13/10/2005 .

Where is AXIS ARCHITECTURE LIMITED located?

toggle

AXIS ARCHITECTURE LIMITED is registered at Larch House, Parklands Business Park, Denmead, Hampshire PO7 6XP.

What does AXIS ARCHITECTURE LIMITED do?

toggle

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

How many employees does AXIS ARCHITECTURE LIMITED have?

toggle

AXIS ARCHITECTURE LIMITED had 6 employees in 2023.

What is the latest filing for AXIS ARCHITECTURE LIMITED?

toggle

The latest filing was on 25/10/2025: Director's details changed for Mrs Giordana Burns on 2024-12-10.