AXIS INTERNATIONAL AGENCIES LIMITED

Register to unlock more data on OkredoRegister

AXIS INTERNATIONAL AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288613

Incorporation date

06/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kalamu House, 11 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1996)
dot icon02/02/2026
Termination of appointment of Kantilal Nathalal Chotai as a director on 2026-01-02
dot icon02/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Change of details for Mrs Sonal Chotai as a person with significant control on 2019-01-11
dot icon14/01/2019
Director's details changed for Mrs Sonal Chotai on 2019-01-11
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon14/12/2018
Appointment of Mrs Sonal Chotai as a director on 2018-11-04
dot icon14/12/2018
Notification of Sonal Chotai as a person with significant control on 2018-11-04
dot icon13/12/2018
Change of details for Baiju Chotai as a person with significant control on 2018-11-04
dot icon07/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 2018-09-27
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon10/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to Klaco House 28-30 st. John's Square London EC1M 4DN on 2015-09-04
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon17/10/2012
Secretary's details changed for Sonal Kantaria on 2012-10-17
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon19/11/2009
Director's details changed for Kantilal Nathalal Chotai on 2009-11-19
dot icon19/11/2009
Director's details changed for Baiju Chotai on 2009-11-19
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/11/2008
Return made up to 01/11/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon05/11/2007
Return made up to 01/11/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon20/11/2006
Return made up to 01/11/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 01/11/05; full list of members
dot icon07/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/05/2005
Total exemption small company accounts made up to 2003-12-31
dot icon11/11/2004
Return made up to 01/11/04; full list of members
dot icon20/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon19/11/2003
Return made up to 11/11/03; full list of members
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon12/12/2002
Return made up to 25/11/02; full list of members
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon31/12/2001
Return made up to 06/12/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/01/2001
Accounts for a small company made up to 1999-12-31
dot icon18/12/2000
Return made up to 06/12/00; full list of members
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon29/06/2000
New secretary appointed
dot icon20/06/2000
Secretary resigned
dot icon31/03/2000
New director appointed
dot icon14/02/2000
Return made up to 06/12/99; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1998-12-31
dot icon06/02/1999
Return made up to 06/12/98; no change of members
dot icon05/01/1999
Full accounts made up to 1997-12-31
dot icon18/12/1997
Return made up to 06/12/97; full list of members
dot icon24/09/1997
New secretary appointed;new director appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
Registered office changed on 24/09/97 from: 71 bath court st lukes estate london EC1V 9NT
dot icon24/09/1997
Ad 06/12/96--------- £ si 1@1=1 £ ic 1/2
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Secretary resigned
dot icon06/12/1996
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
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
2
343.46K
-
0.00
488.03K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chotai, Baiju
Director
06/12/1996 - Present
-
Chotai, Sonal
Director
04/11/2018 - Present
1
Chotai, Kantilal Nathalal
Director
04/07/2000 - 02/01/2026
-

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+
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 INTERNATIONAL AGENCIES LIMITED

AXIS INTERNATIONAL AGENCIES LIMITED is an(a) Active company incorporated on 06/12/1996 with the registered office located at Kalamu House, 11 Coldbath Square, London EC1R 5HL. 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 INTERNATIONAL AGENCIES LIMITED?

toggle

AXIS INTERNATIONAL AGENCIES LIMITED is currently Active. It was registered on 06/12/1996 .

Where is AXIS INTERNATIONAL AGENCIES LIMITED located?

toggle

AXIS INTERNATIONAL AGENCIES LIMITED is registered at Kalamu House, 11 Coldbath Square, London EC1R 5HL.

What does AXIS INTERNATIONAL AGENCIES LIMITED do?

toggle

AXIS INTERNATIONAL AGENCIES LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for AXIS INTERNATIONAL AGENCIES LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Kantilal Nathalal Chotai as a director on 2026-01-02.