AXIS ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

AXIS ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983376

Incorporation date

26/10/1994

Size

Full

Contacts

Registered address

Registered address

C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1994)
dot icon31/03/2026
Full accounts made up to 2025-12-31
dot icon30/03/2026
Appointment of Mr Alexander Hagemann as a director on 2026-01-30
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon27/02/2026
Appointment of Mr Peter Neumann as a director on 2026-02-24
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon02/04/2025
Full accounts made up to 2024-12-31
dot icon12/11/2024
Appointment of Mr Charles Standish as a director on 2024-11-12
dot icon12/11/2024
Appointment of Mr Mathew Williams as a director on 2024-11-12
dot icon12/11/2024
Appointment of Mr John Symonds as a director on 2024-11-12
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon26/03/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Appointment of Mr David Carty as a director on 2024-03-20
dot icon25/03/2024
Statement by Directors
dot icon25/03/2024
Solvency Statement dated 25/03/24
dot icon25/03/2024
Resolutions
dot icon25/03/2024
Statement of capital on 2024-03-25
dot icon20/03/2024
Termination of appointment of Paul Chaplin as a director on 2024-03-20
dot icon20/03/2024
Termination of appointment of Alexander Hagemann as a director on 2024-03-20
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Memorandum and Articles of Association
dot icon14/02/2024
Statement of company's objects
dot icon08/01/2024
Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-08
dot icon08/01/2024
Change of details for Cicor Uk Ltd as a person with significant control on 2024-01-02
dot icon10/10/2023
Change of details for Axis Ems Heights Limited as a person with significant control on 2023-08-14
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon06/04/2023
Full accounts made up to 2022-12-31
dot icon28/03/2023
Notification of Axis Ems Heights Limited as a person with significant control on 2023-03-17
dot icon28/03/2023
Cessation of Axis Ems Holdings Limited as a person with significant control on 2023-03-17
dot icon21/03/2023
Resolutions
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon24/02/2023
Termination of appointment of Dean Harry Fathers as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Peter Neumann as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Paul Jackson as a director on 2023-02-24
dot icon24/02/2023
Appointment of Mrs Sarah Clough as a director on 2023-02-24
dot icon24/10/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon30/08/2022
Full accounts made up to 2022-03-31
dot icon05/05/2022
Satisfaction of charge 3 in full
dot icon05/05/2022
Satisfaction of charge 029833760004 in full
dot icon18/01/2022
Director's details changed for Mr Peter Neumann on 2022-01-07
dot icon18/01/2022
Appointment of Mr Peter Neumann as a director on 2022-01-07
dot icon18/01/2022
Termination of appointment of Patric Armin Schoch as a director on 2022-01-07
dot icon13/01/2022
Cessation of Paul Martin Jackson as a person with significant control on 2021-12-07
dot icon13/01/2022
Cessation of Philip John Inness as a person with significant control on 2021-12-07
dot icon17/12/2021
Registration of charge 029833760004, created on 2021-12-17
dot icon13/12/2021
Appointment of David Carty as a secretary on 2021-12-07
dot icon13/12/2021
Termination of appointment of Kina Business Services Ltd as a secretary on 2021-12-07
dot icon07/12/2021
Appointment of Patric Armin Schoch as a director on 2021-11-30
dot icon07/12/2021
Appointment of Mr Dean Harry Fathers as a director on 2021-11-30
dot icon07/12/2021
Appointment of Alexander Hagemann as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Matthew James Turner as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Christian William Jukes as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Philip John Inness as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Sarah Clough as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of David Jeffrey Carty as a director on 2021-11-30
dot icon27/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon18/10/2021
Full accounts made up to 2021-03-31
dot icon22/06/2021
Cessation of Axis Ems Heights Ltd as a person with significant control on 2019-02-07
dot icon22/06/2021
Cessation of Axis Ems Group Ltd as a person with significant control on 2019-02-07
dot icon10/06/2021
Notification of Axis Ems Holdings Limited as a person with significant control on 2016-04-06
dot icon11/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon09/11/2020
Appointment of Mr David Jeffrey Carty as a director on 2020-11-01
dot icon09/11/2020
Notification of Paul Martin Jackson as a person with significant control on 2019-02-04
dot icon06/11/2020
Notification of Axis Ems Heights Ltd as a person with significant control on 2019-02-04
dot icon21/10/2020
Full accounts made up to 2020-03-31
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon08/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon30/08/2018
Full accounts made up to 2018-03-31
dot icon03/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon15/09/2017
Full accounts made up to 2017-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon06/09/2016
Full accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2015-03-31
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon26/03/2014
Appointment of Mrs Sarah Clough as a director
dot icon21/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2013-03-31
dot icon19/12/2012
Termination of appointment of Alan Cross as a director
dot icon14/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon14/11/2012
Director's details changed for Paul Jackson on 2012-11-14
dot icon14/11/2012
Director's details changed for Alan Frazer Cross on 2012-11-14
dot icon14/11/2012
Director's details changed for Philip John Inness on 2012-11-14
dot icon14/06/2012
Full accounts made up to 2012-03-31
dot icon26/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon26/07/2011
Full accounts made up to 2011-03-31
dot icon17/05/2011
Termination of appointment of Kevin Mayes as a director
dot icon16/03/2011
Appointment of Mr Matthew James Turner as a director
dot icon16/03/2011
Appointment of Mr Kevin John Mayes as a director
dot icon16/03/2011
Appointment of Mr Christian William Jukes as a director
dot icon16/03/2011
Termination of appointment of Alan Cross as a secretary
dot icon16/03/2011
Appointment of Kina Business Services Ltd as a secretary
dot icon16/03/2011
Appointment of Mr Paul Chaplin as a director
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon12/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon10/07/2009
Appointment terminated director chris nye
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon31/10/2008
Return made up to 26/10/08; full list of members
dot icon25/09/2008
Director and secretary's change of particulars / alan cross / 25/09/2008
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/03/2008
Declaration of assistance for shares acquisition
dot icon14/03/2008
Resolutions
dot icon14/03/2008
Director appointed chris nye
dot icon14/03/2008
Director appointed paul jackson
dot icon02/11/2007
Return made up to 26/10/07; full list of members
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon10/09/2007
Registered office changed on 10/09/07 from: 327 hertford road enfield middx EN3 5JN
dot icon15/03/2007
Registered office changed on 15/03/07 from: 420 silbury boulevard silbury court milton keynes buckinghamshire MK9 2AF
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 26/10/06; full list of members
dot icon09/01/2006
Return made up to 26/10/05; full list of members
dot icon01/07/2005
Full accounts made up to 2005-03-31
dot icon16/11/2004
Return made up to 26/10/04; full list of members
dot icon07/07/2004
Full accounts made up to 2004-03-31
dot icon12/12/2003
Director's particulars changed
dot icon09/12/2003
Secretary's particulars changed;director's particulars changed
dot icon06/12/2003
Full accounts made up to 2003-03-31
dot icon31/10/2003
Return made up to 26/10/03; full list of members
dot icon01/11/2002
Return made up to 26/10/02; full list of members
dot icon10/09/2002
Return made up to 26/10/01; full list of members
dot icon30/08/2002
New secretary appointed
dot icon30/08/2002
Registered office changed on 30/08/02 from: stewart house 69-71 bromham road bedford bedfordshire MK40 2AQ
dot icon30/08/2002
Secretary resigned
dot icon21/07/2002
Full accounts made up to 2002-03-31
dot icon10/08/2001
Full accounts made up to 2001-03-31
dot icon01/11/2000
Return made up to 26/10/00; full list of members
dot icon23/08/2000
Director's particulars changed
dot icon23/08/2000
Registered office changed on 23/08/00 from: 15 grove place bedford MK40 3JJ
dot icon18/08/2000
Full accounts made up to 2000-03-31
dot icon01/12/1999
Return made up to 26/10/99; full list of members
dot icon25/11/1999
Particulars of mortgage/charge
dot icon26/07/1999
Accounts for a small company made up to 1999-03-31
dot icon18/11/1998
Return made up to 26/10/98; no change of members
dot icon15/10/1998
Return made up to 26/10/97; full list of members
dot icon06/08/1998
Accounts for a small company made up to 1998-03-31
dot icon04/08/1997
Accounts for a small company made up to 1997-03-31
dot icon21/11/1996
Return made up to 26/10/96; no change of members
dot icon26/07/1996
Accounts for a small company made up to 1996-03-31
dot icon05/06/1996
Secretary's particulars changed
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon02/11/1995
Return made up to 26/10/95; full list of members
dot icon02/11/1995
Director's particulars changed
dot icon06/04/1995
Accounting reference date notified as 31/03
dot icon20/02/1995
Particulars of mortgage/charge
dot icon17/01/1995
Ad 29/12/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Director resigned;new director appointed
dot icon03/11/1994
Secretary resigned;new secretary appointed
dot icon03/11/1994
New director appointed
dot icon26/10/1994
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
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
194
20.94M
-
0.00
4.70M
-
2022
180
20.43M
-
20.79M
4.89M
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayes, Kevin John
Director
01/03/2011 - 01/03/2011
16
Inness, Philip John
Director
26/10/1994 - 30/11/2021
17
Fathers, Dean Harry
Director
30/11/2021 - 24/02/2023
28
Hagemann, Alexander
Director
30/01/2026 - Present
12
Clough, Sarah
Director
24/02/2023 - Present
10

Persons with Significant Control

6
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 ELECTRONICS LIMITED

AXIS ELECTRONICS LIMITED is an(a) Active company incorporated on 26/10/1994 with the registered office located at C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. There are currently 8 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 ELECTRONICS LIMITED?

toggle

AXIS ELECTRONICS LIMITED is currently Active. It was registered on 26/10/1994 .

Where is AXIS ELECTRONICS LIMITED located?

toggle

AXIS ELECTRONICS LIMITED is registered at C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does AXIS ELECTRONICS LIMITED do?

toggle

AXIS ELECTRONICS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for AXIS ELECTRONICS LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-12-31.