AXIS MASON LIMITED

Register to unlock more data on OkredoRegister

AXIS MASON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04556896

Incorporation date

08/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

160 Borough High Street, London SE1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon26/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/02/2026
Change of details for Mr John Joseph Mcdonald as a person with significant control on 2026-01-26
dot icon09/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon08/09/2025
Termination of appointment of Hubert Christian Van Dee as a director on 2025-09-01
dot icon21/07/2025
Change of details for Mr John Joseph Mcdonald as a person with significant control on 2025-07-07
dot icon17/07/2025
Director's details changed for Mr John Joseph Mcdonald on 2025-07-07
dot icon10/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/01/2024
Termination of appointment of Maciej Wojciech Mazur as a director on 2024-01-14
dot icon09/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon23/09/2019
Appointment of Mr Martin Bryan Dunseath Franklin as a director on 2019-09-05
dot icon07/06/2019
Appointment of Mr Hubert Christian Van Dee as a director on 2019-05-31
dot icon07/06/2019
Appointment of Mr Maciej Wojciech Mazur as a director on 2019-05-31
dot icon07/06/2019
Appointment of Mrs Jennifer Ann Dunseath-Franklin as a director on 2019-05-31
dot icon05/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon04/05/2018
Termination of appointment of John Robert Leveridge as a director on 2018-05-01
dot icon02/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/11/2017
Registered office address changed from , Reed's Wharf, 33 Mill Street, London, SE1 2AX to 160 Borough High Street London SE1 1LB on 2017-11-28
dot icon11/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon08/03/2017
Purchase of own shares.
dot icon06/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Appointment of Mrs Jennifer Ann Dunseath-Franklin as a secretary on 2017-02-01
dot icon07/02/2017
Termination of appointment of Andrew Stephen White as a secretary on 2017-02-01
dot icon20/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon11/07/2016
Termination of appointment of Andrew Stephen White as a director on 2016-06-30
dot icon11/07/2016
Termination of appointment of Albert Stanley Herbert Keep as a director on 2016-06-30
dot icon11/07/2016
Termination of appointment of Anthony Stokes Judd as a director on 2016-06-30
dot icon04/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon06/01/2015
Appointment of Mr Alick Jon Roberts as a director on 2015-01-05
dot icon06/01/2015
Appointment of Mr Malcolm Iain Pitt as a director on 2015-01-05
dot icon06/01/2015
Appointment of Mr Martin Keith Bridge as a director on 2015-01-05
dot icon06/01/2015
Appointment of Mr John Robert Leveridge as a director on 2015-01-05
dot icon06/01/2015
Appointment of Mr Mark Adrian Coppins as a director on 2015-01-05
dot icon05/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Albert Stanley Herbert Keep on 2012-10-30
dot icon30/10/2012
Director's details changed for Mr Andrew Stephen White on 2012-10-30
dot icon30/10/2012
Director's details changed for Mr John Joseph Mcdonald on 2011-12-22
dot icon30/10/2012
Secretary's details changed for Mr Andrew Stephen White on 2012-10-30
dot icon30/10/2012
Director's details changed for Mr Anthony Stokes Judd on 2012-10-30
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon21/10/2009
Director's details changed for John Joseph Mcdonald on 2009-10-21
dot icon21/10/2009
Director's details changed for Andrew Stephen White on 2009-10-21
dot icon21/10/2009
Director's details changed for Albert Stanley Herbert Keep on 2009-10-21
dot icon21/10/2009
Director's details changed for Mr Anthony Stokes Judd on 2009-10-21
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/10/2008
Return made up to 08/10/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/11/2007
Return made up to 08/10/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/11/2006
Return made up to 08/10/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/03/2006
Registered office changed on 23/03/06 from:\marble arch tower, 55 bryanston street, london W1H 7AG
dot icon10/11/2005
Return made up to 08/10/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/10/2004
Return made up to 08/10/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon06/02/2004
Particulars of mortgage/charge
dot icon25/11/2003
Return made up to 08/10/03; full list of members
dot icon05/11/2003
Registered office changed on 05/11/03 from:\hyde house 4TH floor, the hyde edgware road, london, NW9 6LA
dot icon14/01/2003
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon31/12/2002
Ad 08/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/12/2002
New secretary appointed;new director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Secretary resigned
dot icon08/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

31
2023
change arrow icon-51.68 % *

* during past year

Cash in Bank

£6,553.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
150.81K
-
0.00
18.50K
-
2022
33
162.27K
-
0.00
13.56K
-
2023
31
175.29K
-
0.00
6.55K
-
2023
31
175.29K
-
0.00
6.55K
-

Employees

2023

Employees

31 Descended-6 % *

Net Assets(GBP)

175.29K £Ascended8.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.55K £Descended-51.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Joseph Mcdonald
Director
08/10/2002 - Present
1
COMPANY DIRECTORS LIMITED
Nominee Director
07/10/2002 - 07/10/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/10/2002 - 07/10/2002
68517
Judd, Anthony Stokes
Director
07/10/2002 - 29/06/2016
7
White, Andrew Stephen
Director
07/10/2002 - 29/06/2016
4

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AXIS MASON LIMITED

AXIS MASON LIMITED is an(a) Active company incorporated on 08/10/2002 with the registered office located at 160 Borough High Street, London SE1 1LB. There are currently 8 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS MASON LIMITED?

toggle

AXIS MASON LIMITED is currently Active. It was registered on 08/10/2002 .

Where is AXIS MASON LIMITED located?

toggle

AXIS MASON LIMITED is registered at 160 Borough High Street, London SE1 1LB.

What does AXIS MASON LIMITED do?

toggle

AXIS MASON LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does AXIS MASON LIMITED have?

toggle

AXIS MASON LIMITED had 31 employees in 2023.

What is the latest filing for AXIS MASON LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-06-30.