AXIS MANAGEMENT CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AXIS MANAGEMENT CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03663741

Incorporation date

06/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1USCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1998)
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon28/04/2025
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon20/06/2018
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2018-06-20
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon28/11/2016
Register inspection address has been changed to C/O Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US
dot icon17/11/2016
Registered office address changed from Mcgils Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2016-11-17
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon13/11/2013
Register inspection address has been changed from C/O 6 Queen Annes Court 6 Queen Annes Court Peascod Street Windsor Berkshire SL4 1DG United Kingdom
dot icon14/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon13/10/2011
Accounts for a dormant company made up to 2011-05-31
dot icon27/09/2011
Previous accounting period shortened from 2011-11-30 to 2011-05-31
dot icon22/06/2011
Registered office address changed from 6 Queen Annes Court Peascod Street, Windsor Berkshire SL4 1DG on 2011-06-22
dot icon14/06/2011
Termination of appointment of Stephen Le Bras as a secretary
dot icon09/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Director's details changed for Mr Jonathan Smith on 2009-10-31
dot icon22/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon27/11/2008
Director's change of particulars / jonathan smith / 03/11/2008
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon13/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon13/12/2007
Return made up to 31/10/07; no change of members
dot icon26/03/2007
Accounts for a dormant company made up to 2006-11-30
dot icon08/01/2007
Return made up to 31/10/06; full list of members
dot icon27/06/2006
Accounts for a dormant company made up to 2005-11-30
dot icon14/11/2005
Return made up to 31/10/05; full list of members
dot icon16/06/2005
Accounts for a dormant company made up to 2004-11-30
dot icon22/10/2004
Return made up to 31/10/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon02/12/2003
Return made up to 31/10/03; full list of members
dot icon07/07/2003
Accounts for a dormant company made up to 2002-11-30
dot icon27/11/2002
Return made up to 31/10/02; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon09/11/2001
Return made up to 31/10/01; full list of members
dot icon25/05/2001
Accounts for a dormant company made up to 2000-11-30
dot icon13/12/2000
Return made up to 06/11/00; no change of members
dot icon27/03/2000
Accounts for a dormant company made up to 1999-11-30
dot icon05/12/1999
Secretary resigned
dot icon05/12/1999
Return made up to 06/11/99; full list of members
dot icon21/11/1999
New secretary appointed
dot icon21/11/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New secretary appointed
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Secretary resigned
dot icon06/11/1998
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 icon-29.64 % *

* during past year

Cash in Bank

£432.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.00
-
0.00
3.73K
-
2022
1
2.54K
-
0.00
614.00
-
2023
1
4.92K
-
0.00
432.00
-
2023
1
4.92K
-
0.00
432.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.92K £Ascended93.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

432.00 £Descended-29.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft Cameron Nominees Limited
Nominee Director
05/11/1998 - 05/11/1998
2796
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
05/11/1998 - 05/11/1998
2863
Le Bras, Stephen John Armand James
Secretary
05/11/1998 - 06/06/2011
-
Smith, Jonathan
Secretary
05/11/1998 - 05/11/1999
-
Smith, Jonathan
Director
06/11/1998 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AXIS MANAGEMENT CONSULTING LIMITED

AXIS MANAGEMENT CONSULTING LIMITED is an(a) Active company incorporated on 06/11/1998 with the registered office located at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US. There is currently 1 active director 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 MANAGEMENT CONSULTING LIMITED?

toggle

AXIS MANAGEMENT CONSULTING LIMITED is currently Active. It was registered on 06/11/1998 .

Where is AXIS MANAGEMENT CONSULTING LIMITED located?

toggle

AXIS MANAGEMENT CONSULTING LIMITED is registered at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US.

What does AXIS MANAGEMENT CONSULTING LIMITED do?

toggle

AXIS MANAGEMENT CONSULTING LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does AXIS MANAGEMENT CONSULTING LIMITED have?

toggle

AXIS MANAGEMENT CONSULTING LIMITED had 1 employees in 2023.

What is the latest filing for AXIS MANAGEMENT CONSULTING LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-05-31.