AXIS MANAGEMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AXIS MANAGEMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05557733

Incorporation date

08/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

13 George Gallimore Drive, Winterley CW1 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2005)
dot icon09/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-09-30
dot icon17/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-09-30
dot icon08/03/2024
Change of details for Mr Peter George Thornton as a person with significant control on 2020-08-15
dot icon06/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon05/03/2024
Director's details changed for Peter George Thornton on 2024-03-01
dot icon14/03/2023
Micro company accounts made up to 2022-09-30
dot icon05/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon17/02/2023
Change of details for Mr Peter George Thornton as a person with significant control on 2023-01-25
dot icon10/09/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon04/03/2022
Termination of appointment of Daniel Peter Thornton as a director on 2022-03-04
dot icon30/01/2022
Micro company accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon23/02/2020
Micro company accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon11/11/2018
Micro company accounts made up to 2018-09-30
dot icon29/09/2018
Appointment of Mr Daniel Peter Thornton as a director on 2018-09-29
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon25/08/2017
Change of details for Mr Peter George Thornton as a person with significant control on 2017-08-25
dot icon23/08/2017
Registered office address changed from 13 13 George Gallimore Drive Winterley CW1 5AQ United Kingdom to 13 George Gallimore Drive Winterley CW1 5AQ on 2017-08-23
dot icon23/08/2017
Registered office address changed from 49 Harry Mortimer Way Harry Mortimer Way Elworth Sandbach Cheshire CW11 3AJ England to 13 13 George Gallimore Drive Winterley CW1 5AQ on 2017-08-23
dot icon18/02/2017
Micro company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon01/08/2016
Registered office address changed from 3 Dolhyfryd Abergele LL22 8UG to 49 Harry Mortimer Way Harry Mortimer Way Elworth Sandbach Cheshire CW11 3AJ on 2016-08-01
dot icon30/03/2016
Micro company accounts made up to 2015-09-30
dot icon13/12/2015
Termination of appointment of Daniel Peter Thornton as a director on 2015-12-12
dot icon02/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon14/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon14/11/2014
Appointment of Mr Peter George Thornton as a secretary on 2014-11-14
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-09-08
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-09-11
dot icon11/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon13/05/2014
Appointment of Mr Daniel Peter Thornton as a director
dot icon10/01/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon02/01/2014
Statement of capital following an allotment of shares on 2014-01-02
dot icon22/12/2013
Statement of capital following an allotment of shares on 2012-09-30
dot icon22/12/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon22/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon14/09/2013
Termination of appointment of Susan Minor as a secretary
dot icon09/09/2013
Statement of capital following an allotment of shares on 2013-09-09
dot icon09/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon18/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon03/10/2011
Director's details changed for Peter George Thornton on 2011-09-30
dot icon09/10/2010
Total exemption small company accounts made up to 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon08/09/2010
Director's details changed for Peter George Thornton on 2010-09-08
dot icon13/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon30/09/2009
Return made up to 08/09/09; full list of members
dot icon23/02/2009
Return made up to 08/09/08; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/02/2009
Registered office changed on 20/02/2009 from mackenzie house, bank parade burnley lancs BB11 1TS
dot icon29/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/02/2008
Return made up to 08/09/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2006
Registered office changed on 02/10/06 from: 3 hewitt close penrhyn bay conwy LL30 3FN
dot icon20/09/2006
Return made up to 08/09/06; full list of members
dot icon08/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.07K
-
0.00
-
-
2022
3
11.83K
-
28.86K
-
-
2023
3
964.00
-
1.42K
-
-
2023
3
964.00
-
1.42K
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

964.00 £Descended-91.85 % *

Total Assets(GBP)

-

Turnover(GBP)

1.42K £Descended-95.08 % *

Cash in Bank(GBP)

-

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
Minor, Susan Lesley Clifton
Secretary
08/09/2005 - 14/09/2013
-
Thornton, Peter George
Secretary
14/11/2014 - Present
-
Thornton, Peter George
Director
08/09/2005 - Present
-
Mr Daniel Peter Thornton
Director
09/05/2014 - 12/12/2015
3
Mr Daniel Peter Thornton
Director
29/09/2018 - 04/03/2022
3

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

142
DAVID'S GIFTS LTD.2 Craigston Holm, Lugar, Cumnock KA18 3EJ
Active

Category:

Manufacture of sugar confectionery

Comp. code:

SC493873

Reg. date:

22/12/2014

Turnover:

-

No. of employees:

3
SYLT PICKLING LTD59a Selby Road 59a Selby Road, London SE20 8SN
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

13008360

Reg. date:

10/11/2020

Turnover:

-

No. of employees:

4
UNDERGROUND MEDICINE LTD81 Unicorn Lane, Coventry CV5 7LN
Active

Category:

Manufacture of beer

Comp. code:

12833004

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

3
HIBOCARE INTERNATIONAL LIMITED128 City Road, London EC1V 2NX
Active

Category:

Manufacture of electric domestic appliances

Comp. code:

13341379

Reg. date:

16/04/2021

Turnover:

-

No. of employees:

3
LYDNEY SKIFF C.I.C.23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford GL14 2PQ
Active

Category:

Repair and maintenance of ships and boats

Comp. code:

12629640

Reg. date:

28/05/2020

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AXIS MANAGEMENT SYSTEMS LIMITED

AXIS MANAGEMENT SYSTEMS LIMITED is an(a) Active company incorporated on 08/09/2005 with the registered office located at 13 George Gallimore Drive, Winterley CW1 5AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS MANAGEMENT SYSTEMS LIMITED?

toggle

AXIS MANAGEMENT SYSTEMS LIMITED is currently Active. It was registered on 08/09/2005 .

Where is AXIS MANAGEMENT SYSTEMS LIMITED located?

toggle

AXIS MANAGEMENT SYSTEMS LIMITED is registered at 13 George Gallimore Drive, Winterley CW1 5AQ.

What does AXIS MANAGEMENT SYSTEMS LIMITED do?

toggle

AXIS MANAGEMENT SYSTEMS LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does AXIS MANAGEMENT SYSTEMS LIMITED have?

toggle

AXIS MANAGEMENT SYSTEMS LIMITED had 3 employees in 2023.

What is the latest filing for AXIS MANAGEMENT SYSTEMS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-04 with no updates.