AXIS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

AXIS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10423735

Incorporation date

12/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

G F Enterprise House, Isambard Brunel Road, Portsmouth PO1 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2016)
dot icon04/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon08/07/2025
Micro company accounts made up to 2024-10-31
dot icon28/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon29/05/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-10-31
dot icon01/06/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon14/03/2023
Administrative restoration application
dot icon14/03/2023
Micro company accounts made up to 2021-10-31
dot icon03/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon31/05/2022
Micro company accounts made up to 2020-10-31
dot icon31/05/2022
Administrative restoration application
dot icon26/04/2022
Final Gazette dissolved via compulsory strike-off
dot icon12/10/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon18/08/2021
Registered office address changed from 23a London Road Waterlooville PO7 7DT England to G F Enterprise House Isambard Brunel Road Portsmouth PO1 2TR on 2021-08-18
dot icon19/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon28/01/2021
Compulsory strike-off action has been discontinued
dot icon27/01/2021
Accounts for a dormant company made up to 2019-10-31
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon16/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon04/12/2019
Notification of Johnathan Young as a person with significant control on 2019-12-04
dot icon04/12/2019
Appointment of Mr Johnathan Barry Young as a director on 2019-12-04
dot icon04/12/2019
Termination of appointment of Jason Lee Smitherman as a director on 2019-12-04
dot icon04/12/2019
Cessation of Jason Lee Smitherman as a person with significant control on 2019-12-04
dot icon15/10/2019
Compulsory strike-off action has been discontinued
dot icon14/10/2019
Micro company accounts made up to 2018-10-31
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon24/07/2019
Compulsory strike-off action has been discontinued
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon17/07/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon19/02/2019
Notification of Jason Lee Smitherman as a person with significant control on 2019-02-01
dot icon19/10/2018
Cessation of Johnathan Barry Young as a person with significant control on 2018-04-19
dot icon19/10/2018
Appointment of Mr Jason Lee Smitherman as a director on 2018-10-19
dot icon19/10/2018
Termination of appointment of Johnathan Young as a director on 2018-10-19
dot icon12/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/07/2018
Registration of charge 104237350003, created on 2018-07-10
dot icon28/03/2018
Notification of Johnathan Barry Young as a person with significant control on 2018-03-28
dot icon28/03/2018
Cessation of Ambitio Limited as a person with significant control on 2018-03-28
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon23/11/2017
Registration of charge 104237350002, created on 2017-11-15
dot icon17/11/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon16/10/2017
Registered office address changed from Suite 8, 5 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SN England to 23a London Road Waterlooville PO7 7DT on 2017-10-16
dot icon15/05/2017
Registered office address changed from Suite 124 95 Elm Grove Southsea Hampshire PO5 1LH England to Suite 8, 5 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SN on 2017-05-15
dot icon23/01/2017
Registration of charge 104237350001, created on 2017-01-06
dot icon12/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
10.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Johnathan Barry
Director
04/12/2019 - Present
7
Young, Johnathan
Director
12/10/2016 - 19/10/2018
5
Smitherman, Jason
Director
19/10/2018 - 04/12/2019
31

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+
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 ASSOCIATES LIMITED

AXIS ASSOCIATES LIMITED is an(a) Active company incorporated on 12/10/2016 with the registered office located at G F Enterprise House, Isambard Brunel Road, Portsmouth PO1 2TR. There is currently 1 active director 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 ASSOCIATES LIMITED?

toggle

AXIS ASSOCIATES LIMITED is currently Active. It was registered on 12/10/2016 .

Where is AXIS ASSOCIATES LIMITED located?

toggle

AXIS ASSOCIATES LIMITED is registered at G F Enterprise House, Isambard Brunel Road, Portsmouth PO1 2TR.

What does AXIS ASSOCIATES LIMITED do?

toggle

AXIS ASSOCIATES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AXIS ASSOCIATES LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-28 with no updates.