AXIS COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

AXIS COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI602046

Incorporation date

08/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Room Bc-04-216 2-24 York Street, Belfast BT15 1APCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2010)
dot icon24/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon15/10/2025
Micro company accounts made up to 2025-02-28
dot icon07/11/2024
Micro company accounts made up to 2024-02-29
dot icon12/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/02/2023
Registered office address changed from Room 26a19 University of Ulster Shore Road Newtownabbey County Antrim BT37 0QB to Room Bc-04-216 2-24 York Street Belfast BT15 1AP on 2023-02-24
dot icon24/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/05/2017
Director's details changed for Edward Archer on 2017-05-01
dot icon26/04/2017
Confirmation statement made on 2017-02-08 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon06/03/2015
Registered office address changed from Northern Ireland Science Park, the Innovation Centre Queens Road Belfast Antrim BT3 9DT to Room 26a19 University of Ulster Shore Road Newtownabbey County Antrim BT37 0QB on 2015-03-06
dot icon28/10/2014
Termination of appointment of Steven Thomas Kirby as a director on 2014-10-28
dot icon10/10/2014
Termination of appointment of John Ross Macrae as a director on 2014-10-10
dot icon14/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon13/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon24/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon01/03/2013
Statement of capital following an allotment of shares on 2013-02-19
dot icon01/03/2013
Statement of capital following an allotment of shares on 2012-05-18
dot icon14/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon06/03/2012
Director's details changed for Alistair Thompson Mcilhagger on 2012-02-01
dot icon29/11/2011
Statement of capital following an allotment of shares on 2011-11-07
dot icon29/11/2011
Statement of capital following an allotment of shares on 2011-11-03
dot icon21/11/2011
Resolutions
dot icon17/11/2011
Resolutions
dot icon17/11/2011
Appointment of Dr John Ross Macrae as a director
dot icon17/11/2011
Appointment of Edward Archer as a director
dot icon12/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/08/2011
Termination of appointment of Justin Quinn as a director
dot icon18/03/2011
Resolutions
dot icon04/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon04/03/2011
Termination of appointment of Annsgate Limited as a secretary
dot icon16/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon09/02/2011
Sub-division of shares on 2011-01-31
dot icon09/02/2011
Appointment of Steven Thomas Kirby as a director
dot icon02/04/2010
Registered office address changed from C/O Arthur Cox Solicitors, Capital House 3 Upper Queen Street Belfast BT1 6PU on 2010-04-02
dot icon08/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-94.86 % *

* during past year

Cash in Bank

£144.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.18K
-
0.00
8.25K
-
2022
-
2.60K
-
0.00
2.80K
-
2023
-
1.47K
-
0.00
144.00
-
2023
-
1.47K
-
0.00
144.00
-

Employees

2023

Employees

-

Net Assets(GBP)

1.47K £Descended-43.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.00 £Descended-94.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr John Ross Macrae
Director
07/11/2011 - 10/10/2014
6
Kirby, Steven Thomas
Director
01/01/2011 - 28/10/2014
1
Archer, Edward
Director
07/11/2011 - Present
-
Mcilhagger, Alistair Thompson, Professor
Director
08/02/2010 - Present
1
Quinn, Justin
Director
08/02/2010 - 19/07/2011
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIS COMPOSITES LIMITED

AXIS COMPOSITES LIMITED is an(a) Active company incorporated on 08/02/2010 with the registered office located at Room Bc-04-216 2-24 York Street, Belfast BT15 1AP. There are currently 2 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 COMPOSITES LIMITED?

toggle

AXIS COMPOSITES LIMITED is currently Active. It was registered on 08/02/2010 .

Where is AXIS COMPOSITES LIMITED located?

toggle

AXIS COMPOSITES LIMITED is registered at Room Bc-04-216 2-24 York Street, Belfast BT15 1AP.

What does AXIS COMPOSITES LIMITED do?

toggle

AXIS COMPOSITES LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for AXIS COMPOSITES LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-08 with no updates.