AXIS FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXIS FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04357979

Incorporation date

22/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Granary Barlavington Lane, Sutton, Pulborough, West Sussex RH20 1PNCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2002)
dot icon03/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon08/10/2024
Micro company accounts made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-01-31
dot icon15/01/2023
Appointment of Mr Neil Graham Fitzgerald as a director on 2023-01-16
dot icon15/01/2023
Termination of appointment of Andrew James Peters as a director on 2023-01-16
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon16/10/2022
Micro company accounts made up to 2022-01-31
dot icon12/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon04/10/2021
Micro company accounts made up to 2021-01-31
dot icon10/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon10/01/2021
Micro company accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon15/11/2018
Termination of appointment of Neil Graham Fitzgerald as a director on 2018-10-02
dot icon15/11/2018
Micro company accounts made up to 2018-01-31
dot icon17/10/2018
Cessation of Nerine Trust as a person with significant control on 2018-06-26
dot icon17/10/2018
Notification of Neil Graham Fitzgerald as a person with significant control on 2018-06-26
dot icon09/10/2018
Appointment of Mr Andrew James Peters as a director on 2018-10-01
dot icon12/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon26/09/2017
Micro company accounts made up to 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon20/10/2016
Micro company accounts made up to 2016-01-31
dot icon24/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/03/2013
Termination of appointment of Neil Fitzgerald as a director
dot icon19/03/2013
Appointment of Mr Neil Graham Fitzgerald as a director
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon12/12/2012
Appointment of Mr Neil Graham Fitzgerald as a director
dot icon12/12/2012
Termination of appointment of Robert Gadsden as a director
dot icon12/12/2012
Registered office address changed from C/O Robert M. Gadsden Willow Cottage Domewood Copthorne Crawley West Sussex RH10 3HD United Kingdom on 2012-12-12
dot icon24/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/03/2012
Registered office address changed from 78 Leadenhall Street 4Th Floor London EC3A 3DH United Kingdom on 2012-03-13
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon23/01/2012
Appointment of Foxcon Limited as a secretary
dot icon19/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon02/06/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Andrew Willoughby as a secretary
dot icon01/06/2011
Compulsory strike-off action has been discontinued
dot icon24/05/2011
First Gazette notice for compulsory strike-off
dot icon06/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon14/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/01/2009
Return made up to 22/01/09; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from 67 high street chobham surrey GU24 8AF
dot icon09/12/2008
Secretary appointed andrew paul willoughby
dot icon01/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon27/10/2008
Appointment terminated secretary quorum secretaries LIMITED
dot icon25/01/2008
Return made up to 22/01/08; full list of members
dot icon30/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon26/01/2007
Return made up to 22/01/07; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon02/03/2006
Return made up to 22/01/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/02/2005
Return made up to 22/01/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon10/11/2004
Delivery ext'd 3 mth 31/01/04
dot icon17/04/2004
Total exemption small company accounts made up to 2003-01-31
dot icon25/02/2004
Return made up to 22/01/04; full list of members
dot icon18/10/2003
Delivery ext'd 3 mth 31/01/03
dot icon18/10/2003
Accounting reference date shortened from 31/03/03 to 31/01/03
dot icon09/07/2003
Registered office changed on 09/07/03 from: 67 high street chobham surrey GU25 8AF
dot icon27/05/2003
Secretary's particulars changed
dot icon04/03/2003
Return made up to 22/01/03; full list of members
dot icon26/02/2003
Registered office changed on 26/02/03 from: the coach house 71A high street chobham surrey GU24 8AF
dot icon26/02/2003
Ad 01/02/02-18/02/03 £ si 99@1=99 £ ic 1/100
dot icon07/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon22/01/2002
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
31/01/2025
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
115.05K
-
0.00
-
-
2022
0
115.05K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Andrew James
Director
30/09/2018 - 15/01/2023
9
Fitzgerald, Neil Graham
Director
12/12/2012 - 19/03/2013
31
Fitzgerald, Neil Graham
Director
19/03/2013 - 02/10/2018
31
Fitzgerald, Neil Graham
Director
16/01/2023 - Present
31

Persons with Significant Control

1
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 FINANCIAL SERVICES LIMITED

AXIS FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 22/01/2002 with the registered office located at The Granary Barlavington Lane, Sutton, Pulborough, West Sussex RH20 1PN. 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 FINANCIAL SERVICES LIMITED?

toggle

AXIS FINANCIAL SERVICES LIMITED is currently Active. It was registered on 22/01/2002 .

Where is AXIS FINANCIAL SERVICES LIMITED located?

toggle

AXIS FINANCIAL SERVICES LIMITED is registered at The Granary Barlavington Lane, Sutton, Pulborough, West Sussex RH20 1PN.

What does AXIS FINANCIAL SERVICES LIMITED do?

toggle

AXIS FINANCIAL SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AXIS FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 03/10/2025: Micro company accounts made up to 2025-01-31.