AXIS SHIFT LTD

Register to unlock more data on OkredoRegister

AXIS SHIFT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08891432

Incorporation date

12/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

15 Neptune Court Vanguard Way, Cardiff CF24 5PJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon01/04/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon07/10/2025
Micro company accounts made up to 2025-02-28
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon20/03/2025
Registered office address changed from PO Box 4385 08891432 - Companies House Default Address Cardiff CF14 8LH to 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2025-03-20
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon20/01/2025
Registered office address changed to PO Box 4385, 08891432 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-20
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon28/05/2024
Accounts for a dormant company made up to 2024-02-28
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon25/07/2023
Micro company accounts made up to 2023-02-28
dot icon15/03/2023
Registered office address changed from Axis Shift Ltd 86 90 Paul Street London EC2A 4NE United Kingdom to PO Box 280 C/O Mya Business Services Aberystwyth SY23 9BX on 2023-03-15
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon25/04/2022
Certificate of change of name
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon22/04/2022
Notification of Jonathan Andrew Charles Billingsley as a person with significant control on 2022-04-22
dot icon22/04/2022
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to Axis Shift Ltd 86 90 Paul Street London EC2A 4NE on 2022-04-22
dot icon22/04/2022
Appointment of Jonathan Billingsley as a director on 2022-04-22
dot icon22/04/2022
Termination of appointment of Bryan Anthony Thornton as a director on 2022-04-22
dot icon22/04/2022
Cessation of Bryan Anthony Thornton as a person with significant control on 2022-04-22
dot icon16/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/03/2022
Appointment of Mr Bryan Anthony Thornton as a director on 2022-03-11
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon11/03/2022
Notification of Bryan Anthony Thornton as a person with significant control on 2022-03-10
dot icon11/03/2022
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-03-11
dot icon11/03/2022
Cessation of Peter Valaitis as a person with significant control on 2022-02-14
dot icon14/02/2022
Termination of appointment of Peter Anthony Valaitis as a director on 2022-02-14
dot icon14/02/2022
Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-02-14
dot icon01/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon17/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2020-02-28
dot icon21/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon04/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon11/04/2018
Accounts for a dormant company made up to 2018-02-28
dot icon11/04/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon12/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon12/04/2017
Confirmation statement made on 2017-02-12 with updates
dot icon09/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon09/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon18/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon18/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Valaitis, Peter Anthony
Director
12/02/2014 - 14/02/2022
15300
Thornton, Bryan Anthony
Director
11/03/2022 - 22/04/2022
4309
Jonathan Andrew Charles Billingsley
Director
22/04/2022 - Present
3

Persons with Significant Control

3
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 SHIFT LTD

AXIS SHIFT LTD is an(a) Active company incorporated on 12/02/2014 with the registered office located at 15 Neptune Court Vanguard Way, Cardiff CF24 5PJ. There is currently 1 active director 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 SHIFT LTD?

toggle

AXIS SHIFT LTD is currently Active. It was registered on 12/02/2014 .

Where is AXIS SHIFT LTD located?

toggle

AXIS SHIFT LTD is registered at 15 Neptune Court Vanguard Way, Cardiff CF24 5PJ.

What does AXIS SHIFT LTD do?

toggle

AXIS SHIFT LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AXIS SHIFT LTD?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.