AXIS FOUNDATION

Register to unlock more data on OkredoRegister

AXIS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06541990

Incorporation date

22/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Tramway Avenue, London E15 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2008)
dot icon12/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon28/04/2023
Termination of appointment of Sandra Isabel Ryan as a director on 2023-02-21
dot icon28/04/2023
Appointment of Mrs Claire Pearce as a director on 2023-04-15
dot icon12/01/2023
Accounts for a small company made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon08/01/2022
Accounts for a small company made up to 2021-03-31
dot icon17/06/2021
Register inspection address has been changed from 145-149 Vauxhall Street London SE11 5RH United Kingdom to Tramway House Tramway Avenue London E15 4PN
dot icon16/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2020-03-31
dot icon06/10/2020
Appointment of Mr Michael Anthony Hayes as a secretary on 2020-10-02
dot icon06/10/2020
Termination of appointment of Stephen Paul Lang as a secretary on 2020-10-02
dot icon08/05/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon31/05/2019
Registered office address changed from 145-149 Vauxhall Street London SE11 5RH to 3 Tramway Avenue London E15 4PN on 2019-05-31
dot icon10/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon07/11/2018
Accounts for a small company made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-03-22 no member list
dot icon10/03/2016
Auditor's resignation
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-03-22 no member list
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-22 no member list
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-03-22 no member list
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-22 no member list
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-22 no member list
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-03-22 no member list
dot icon06/05/2010
Register(s) moved to registered inspection location
dot icon06/05/2010
Director's details changed for Timothy Hayes on 2010-01-01
dot icon06/05/2010
Director's details changed for Mr Peter Derek Varney on 2010-01-01
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Sandra Isabel Ryan on 2010-01-01
dot icon06/05/2010
Director's details changed for Yusuf Ibrahim on 2010-01-01
dot icon06/05/2010
Director's details changed for Michael Anthony Hayes on 2010-01-01
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon24/07/2009
Director appointed yusuf ibrahim
dot icon21/05/2009
Director appointed maurice gertski logged form
dot icon21/05/2009
Director appointed peter derek varney logged form
dot icon23/04/2009
Annual return made up to 22/03/09
dot icon23/04/2009
Director appointed mr maurice gertski
dot icon22/04/2009
Director appointed mr peter derek varney
dot icon22/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varney, Peter Derek
Director
01/10/2008 - Present
35
Mrs Claire Pearce
Director
15/04/2023 - Present
1
Ibrahim, Yusuf
Director
15/07/2009 - Present
2
Hayes, Timothy
Director
22/03/2008 - Present
3
Hayes, John Martin
Director
22/03/2008 - Present
15

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 FOUNDATION

AXIS FOUNDATION is an(a) Active company incorporated on 22/03/2008 with the registered office located at 3 Tramway Avenue, London E15 4PN. There are currently 7 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 FOUNDATION?

toggle

AXIS FOUNDATION is currently Active. It was registered on 22/03/2008 .

Where is AXIS FOUNDATION located?

toggle

AXIS FOUNDATION is registered at 3 Tramway Avenue, London E15 4PN.

What does AXIS FOUNDATION do?

toggle

AXIS FOUNDATION operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AXIS FOUNDATION?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-22 with no updates.