AXIS TELECOM LTD

Register to unlock more data on OkredoRegister

AXIS TELECOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343227

Incorporation date

19/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

16 Littondale, Elloughton, Brough HU15 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2001)
dot icon30/04/2026
Change of details for Mr David Peter Meyers as a person with significant control on 2026-04-29
dot icon24/03/2026
Micro company accounts made up to 2025-12-31
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon19/01/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-12-31
dot icon07/03/2024
Satisfaction of charge 043432270007 in full
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon09/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-12-31
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-01-29 with updates
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon12/10/2020
Registered office address changed from Utility House 32-36 Prospect Street Hull HU2 8PX England to 16 Littondale Elloughton Brough HU15 1FB on 2020-10-12
dot icon30/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/01/2019
Satisfaction of charge 6 in full
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon19/06/2018
Accounts for a small company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/05/2017
Second filing of Confirmation Statement dated 19/12/2016
dot icon30/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon16/09/2016
Accounts for a small company made up to 2015-12-31
dot icon19/04/2016
Registered office address changed from 37-43 Shirethorn House Prospect Street Hull East Yorkshire HU2 8PX to Utility House 32-36 Prospect Street Hull HU2 8PX on 2016-04-19
dot icon09/02/2016
Registration of charge 043432270007, created on 2016-02-02
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon15/09/2015
Accounts for a small company made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon16/10/2014
Accounts for a small company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon19/04/2011
Accounts for a small company made up to 2010-12-31
dot icon24/01/2011
Registered office address changed from 50 Forth Floor Offices Lowgate Kingston upon Hull East Yorkshire HU1 1EN on 2011-01-24
dot icon05/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon18/05/2010
Accounts for a small company made up to 2009-12-31
dot icon28/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon28/12/2009
Director's details changed for David Meyers on 2009-11-28
dot icon28/12/2009
Termination of appointment of Margaret Meyers as a secretary
dot icon21/07/2009
Accounts for a small company made up to 2008-12-31
dot icon18/06/2009
Registered office changed on 18/06/2009 from europa house ferensway kingston upon hull east yorkshire HU1 3UT
dot icon24/02/2009
Return made up to 19/12/08; full list of members
dot icon14/10/2008
Accounts for a small company made up to 2007-12-31
dot icon19/02/2008
Return made up to 19/12/07; no change of members
dot icon09/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Accounts for a small company made up to 2006-12-31
dot icon22/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Return made up to 19/12/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon22/12/2005
Return made up to 19/12/05; full list of members
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/02/2005
Return made up to 19/12/04; full list of members
dot icon22/12/2004
Secretary resigned
dot icon22/12/2004
New secretary appointed
dot icon06/12/2004
Amended accounts made up to 2003-12-31
dot icon29/10/2004
Particulars of mortgage/charge
dot icon14/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 19/12/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/06/2003
Registered office changed on 10/06/03 from: premier house ferensway kingston upon hull east yorksire HU1 3UF
dot icon15/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon10/01/2003
Return made up to 19/12/02; full list of members
dot icon27/08/2002
Certificate of change of name
dot icon25/02/2002
Registered office changed on 25/02/02 from: 11 hackforth walk hull east yorkshire HU5 4SY
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
Director resigned
dot icon17/01/2002
New director appointed
dot icon19/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.24M
-
0.00
760.00K
-
2022
0
1.25M
-
0.00
-
-
2023
0
1.25M
-
0.00
-
-
2023
0
1.25M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.25M £Descended-0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/12/2001 - 19/12/2001
68517
Meyers, Sharon
Secretary
19/12/2001 - 10/12/2004
-
Meyers, David
Director
19/12/2001 - Present
3
Meyers, Margaret
Secretary
13/12/2004 - 28/11/2009
-
COMPANY DIRECTORS LIMITED
Nominee Director
19/12/2001 - 19/12/2001
67500

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 TELECOM LTD

AXIS TELECOM LTD is an(a) Active company incorporated on 19/12/2001 with the registered office located at 16 Littondale, Elloughton, Brough HU15 1FB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS TELECOM LTD?

toggle

AXIS TELECOM LTD is currently Active. It was registered on 19/12/2001 .

Where is AXIS TELECOM LTD located?

toggle

AXIS TELECOM LTD is registered at 16 Littondale, Elloughton, Brough HU15 1FB.

What does AXIS TELECOM LTD do?

toggle

AXIS TELECOM LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AXIS TELECOM LTD?

toggle

The latest filing was on 30/04/2026: Change of details for Mr David Peter Meyers as a person with significant control on 2026-04-29.