AXIS LANGUAGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AXIS LANGUAGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06522441

Incorporation date

04/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Frederick Street, Kings Cross, London WC1X 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon01/08/2025
Micro company accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon02/08/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon13/06/2023
Micro company accounts made up to 2023-03-31
dot icon27/02/2023
Director's details changed for Mr Nigel Paul Massey on 2023-02-27
dot icon27/02/2023
Registered office address changed from 67 Mongleath Road Falmouth TR11 4PN England to 2 Frederick Street Kings Cross London WC1X 0nd on 2023-02-27
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon03/09/2022
Micro company accounts made up to 2022-03-31
dot icon27/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon26/01/2022
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 67 Mongleath Road Falmouth TR11 4PN on 2022-01-26
dot icon05/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon28/01/2021
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Crown House 27 Old Gloucester Street London WC1N 3AX on 2021-01-28
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon29/08/2019
Micro company accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon12/11/2016
Micro company accounts made up to 2016-03-31
dot icon28/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon24/03/2015
Registered office address changed from 69 Tilers Way Reigate Surrey RH2 7PJ to Dalton House 60 Windsor Avenue London SW19 2RR on 2015-03-24
dot icon24/03/2015
Secretary's details changed for Mr Nigel Paul Massey on 2015-01-01
dot icon07/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon26/03/2013
Termination of appointment of Simona Cenerelli as a director
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon05/03/2011
Director's details changed for Simona Cenerelli on 2011-01-01
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon16/03/2010
Director's details changed for Nigel Paul Massey on 2010-03-04
dot icon16/03/2010
Director's details changed for Simona Cenerelli on 2010-02-27
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 04/03/09; full list of members
dot icon04/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
28/01/2027
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
0
516.76K
-
0.00
-
-
2022
1
617.73K
-
0.00
-
-
2023
1
708.00K
-
0.00
-
-
2023
1
708.00K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

708.00K £Ascended14.61 % *

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
Cenerelli, Simona
Director
04/03/2008 - 05/03/2012
3
Massey, Nigel Paul
Director
04/03/2008 - Present
3
Massey, Nigel Paul
Secretary
04/03/2008 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIS LANGUAGE SOLUTIONS LIMITED

AXIS LANGUAGE SOLUTIONS LIMITED is an(a) Active company incorporated on 04/03/2008 with the registered office located at 2 Frederick Street, Kings Cross, London WC1X 0ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS LANGUAGE SOLUTIONS LIMITED?

toggle

AXIS LANGUAGE SOLUTIONS LIMITED is currently Active. It was registered on 04/03/2008 .

Where is AXIS LANGUAGE SOLUTIONS LIMITED located?

toggle

AXIS LANGUAGE SOLUTIONS LIMITED is registered at 2 Frederick Street, Kings Cross, London WC1X 0ND.

What does AXIS LANGUAGE SOLUTIONS LIMITED do?

toggle

AXIS LANGUAGE SOLUTIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AXIS LANGUAGE SOLUTIONS LIMITED have?

toggle

AXIS LANGUAGE SOLUTIONS LIMITED had 1 employees in 2023.

What is the latest filing for AXIS LANGUAGE SOLUTIONS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with no updates.