AXIS CORPORATE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AXIS CORPORATE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04551896

Incorporation date

02/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Jordangate House, Jordangate, Macclesfield, Cheshire SK10 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/04/2025
Secretary's details changed for Richard Daniel Paton on 2021-04-01
dot icon29/04/2025
Director's details changed for Mr Richard Daniel Paton on 2021-04-01
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-04-15 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/06/2022
Notification of Lianne Louise Paton as a person with significant control on 2019-03-01
dot icon03/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon09/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon11/06/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon24/10/2017
Change of details for Mr Richard Daniel Paton as a person with significant control on 2017-10-19
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-09-19 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon02/11/2015
Director's details changed for Richard Daniel Paton on 2015-02-01
dot icon02/11/2015
Secretary's details changed for Richard Daniel Paton on 2015-02-02
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon08/04/2014
Purchase of own shares.
dot icon28/03/2014
Amended accounts made up to 2013-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon14/01/2013
Amended accounts made up to 2012-03-31
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon22/10/2012
Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England on 2012-10-22
dot icon22/10/2012
Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ United Kingdom on 2012-10-22
dot icon26/06/2012
Termination of appointment of Kriston Clayton as a director
dot icon14/05/2012
Purchase of own shares.
dot icon22/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-09-19
dot icon10/01/2011
Director's details changed for Mr Kriston Jason Clayton on 2011-01-10
dot icon04/01/2011
Director's details changed for Mr Kriston Jason Clayton on 2010-06-01
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon05/11/2010
Director's details changed for Richard Daniel Paton on 2009-10-01
dot icon05/11/2010
Secretary's details changed for Richard Daniel Paton on 2009-10-01
dot icon05/11/2010
Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE on 2010-11-05
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 19/09/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 19/09/08; full list of members
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/10/2007
Return made up to 19/09/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 19/09/06; full list of members
dot icon12/12/2006
Secretary's particulars changed;director's particulars changed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/09/2005
Return made up to 19/09/05; full list of members
dot icon12/09/2005
Certificate of change of name
dot icon30/03/2005
Ad 10/02/05--------- £ si 100@1=100 £ ic 100/200
dot icon10/03/2005
Nc inc already adjusted 10/02/05
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon17/02/2005
New director appointed
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
Registered office changed on 11/11/04 from: 22 glossop road hayfield high peak SK22 2NF
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
New secretary appointed
dot icon11/10/2004
Return made up to 02/10/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/10/2003
Return made up to 02/10/03; full list of members
dot icon16/07/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
Registered office changed on 15/10/02 from: 22 glossop road hayfield high peak SK22 2NF
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Director resigned
dot icon02/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
12
66.23K
-
0.00
-
-
2022
13
75.20K
-
0.00
-
-
2023
13
80.48K
-
0.00
-
-
2023
13
80.48K
-
0.00
-
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

80.48K £Ascended7.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Form 10 Secretaries Fd Ltd
Nominee Secretary
02/10/2002 - 07/10/2002
4791
Mr Richard Daniel Paton
Director
10/02/2005 - Present
9
Clayton, Kriston Jason
Director
02/10/2002 - 31/03/2012
21
FORM 10 DIRECTORS FD LTD
Nominee Director
02/10/2002 - 07/10/2002
41295
Paton, Richard Daniel
Secretary
01/11/2004 - Present
1

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

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 CORPORATE SOLUTIONS LIMITED

AXIS CORPORATE SOLUTIONS LIMITED is an(a) Active company incorporated on 02/10/2002 with the registered office located at Jordangate House, Jordangate, Macclesfield, Cheshire SK10 1EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS CORPORATE SOLUTIONS LIMITED?

toggle

AXIS CORPORATE SOLUTIONS LIMITED is currently Active. It was registered on 02/10/2002 .

Where is AXIS CORPORATE SOLUTIONS LIMITED located?

toggle

AXIS CORPORATE SOLUTIONS LIMITED is registered at Jordangate House, Jordangate, Macclesfield, Cheshire SK10 1EQ.

What does AXIS CORPORATE SOLUTIONS LIMITED do?

toggle

AXIS CORPORATE SOLUTIONS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AXIS CORPORATE SOLUTIONS LIMITED have?

toggle

AXIS CORPORATE SOLUTIONS LIMITED had 13 employees in 2023.

What is the latest filing for AXIS CORPORATE SOLUTIONS LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.