AXIS ASSOCIATE CONSULTANTS LTD

Register to unlock more data on OkredoRegister

AXIS ASSOCIATE CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07107621

Incorporation date

17/12/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Plaza, 100 Old Hall Street, Liverpool L3 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2009)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon03/10/2025
Change of share class name or designation
dot icon03/10/2025
Change of share class name or designation
dot icon01/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon25/06/2024
Satisfaction of charge 071076210002 in full
dot icon25/06/2024
Registration of charge 071076210003, created on 2024-06-14
dot icon22/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon13/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/01/2023
Change of details for Mr Glen Lee Walsh as a person with significant control on 2023-01-13
dot icon13/01/2023
Notification of Christopher Dickenson as a person with significant control on 2023-01-13
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon30/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/05/2019
Change of details for Mr Glen Lee Walsh as a person with significant control on 2019-05-14
dot icon14/05/2019
Director's details changed for Mr Glen Lee Walsh on 2019-05-14
dot icon06/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon16/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/07/2017
Registered office address changed from Merchants House 4th Floor Crook Street Chester CH1 2BE United Kingdom to The Plaza 100 Old Hall Street Liverpool L3 9QJ on 2017-07-05
dot icon24/05/2017
Termination of appointment of Christopher Dickenson as a director on 2017-05-17
dot icon11/05/2017
Registered office address changed from C/O Zoe Terry the Exchange St. John Street Chester CH1 1DA to Merchants House 4th Floor Crook Street Chester CH1 2BE on 2017-05-11
dot icon13/01/2017
Termination of appointment of Emma Dunn as a director on 2015-12-23
dot icon23/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon20/12/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon07/10/2015
Appointment of Miss Emma Dunn as a director on 2015-08-01
dot icon07/10/2015
Appointment of Mr Christopher Dickenson as a director on 2015-06-01
dot icon07/10/2015
Registered office address changed from C/O Christopher Dickenson Building 2 Exchange Quay Exchange Quay Salford Quays Salford Manchester M5 3EB England to C/O Zoe Terry the Exchange St. John Street Chester CH1 1DA on 2015-10-07
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Registered office address changed from The Exchange 1 St. John Street Chester CH1 1DD to C/O Christopher Dickenson Building 2 Exchange Quay Exchange Quay Salford Quays Salford Manchester M5 3EB on 2015-03-17
dot icon12/03/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Satisfaction of charge 1 in full
dot icon19/02/2014
Registration of charge 071076210002
dot icon23/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon03/10/2013
Particulars of variation of rights attached to shares
dot icon03/10/2013
Change of share class name or designation
dot icon03/10/2013
Resolutions
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2013
Statement of capital following an allotment of shares on 2009-12-17
dot icon10/07/2013
Termination of appointment of Joanne Walsh as a secretary
dot icon02/05/2013
Termination of appointment of Joanne Walsh as a director
dot icon18/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon08/12/2011
Director's details changed for Mrs Joanne Mary Walsh on 2011-12-01
dot icon08/12/2011
Director's details changed for Mr Glen Lee Walsh on 2011-12-01
dot icon08/12/2011
Secretary's details changed for Mrs Joanne Mary Walsh on 2011-12-01
dot icon26/09/2011
Registered office address changed from the Exchange 1 St John Street Chester CH1 1DD on 2011-09-26
dot icon23/09/2011
Registered office address changed from C/O Axis Assolciate Consultants Ltd Talbot House Albion Street Chester CH1 1RQ United Kingdom on 2011-09-23
dot icon07/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon04/05/2010
Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 2010-05-04
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2010
Appointment of Mr Glen Lee Walsh as a director
dot icon17/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

18
2023
change arrow icon-58.49 % *

* during past year

Cash in Bank

£14,823.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
12
25.10K
-
0.00
86.00
-
2022
20
94.56K
-
0.00
35.71K
-
2023
18
267.42K
-
0.00
14.82K
-
2023
18
267.42K
-
0.00
14.82K
-

Employees

2023

Employees

18 Descended-10 % *

Net Assets(GBP)

267.42K £Ascended182.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.82K £Descended-58.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Dickenson
Director
01/06/2015 - 17/05/2017
4
Walsh, Glen Lee
Director
01/02/2010 - Present
11
Walsh, Joanne Mary
Director
17/12/2009 - 01/05/2013
1
Walsh, Joanne Mary
Secretary
17/12/2009 - 30/06/2013
-
Dunn, Emma
Director
01/08/2015 - 23/12/2015
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AXIS ASSOCIATE CONSULTANTS LTD

AXIS ASSOCIATE CONSULTANTS LTD is an(a) Active company incorporated on 17/12/2009 with the registered office located at The Plaza, 100 Old Hall Street, Liverpool L3 9QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS ASSOCIATE CONSULTANTS LTD?

toggle

AXIS ASSOCIATE CONSULTANTS LTD is currently Active. It was registered on 17/12/2009 .

Where is AXIS ASSOCIATE CONSULTANTS LTD located?

toggle

AXIS ASSOCIATE CONSULTANTS LTD is registered at The Plaza, 100 Old Hall Street, Liverpool L3 9QJ.

What does AXIS ASSOCIATE CONSULTANTS LTD do?

toggle

AXIS ASSOCIATE CONSULTANTS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does AXIS ASSOCIATE CONSULTANTS LTD have?

toggle

AXIS ASSOCIATE CONSULTANTS LTD had 18 employees in 2023.

What is the latest filing for AXIS ASSOCIATE CONSULTANTS LTD?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with updates.