AXIS WEB

Register to unlock more data on OkredoRegister

AXIS WEB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02595018

Incorporation date

25/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Art House, Drury Lane, Wakefield, West Yorkshire WF1 2TECopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1991)
dot icon20/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon19/03/2026
Termination of appointment of Radhika Patel as a director on 2026-03-18
dot icon19/01/2026
Termination of appointment of Laura Nelson as a director on 2026-01-17
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Termination of appointment of Lisa Stansbie as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Rupert Wilcox-Baker as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Sue Jane Williams as a director on 2025-12-11
dot icon19/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Appointment of Mr Edwin Nicolas Colyer as a director on 2023-07-19
dot icon27/07/2023
Director's details changed for Dr Lisa Stansbie on 2023-05-19
dot icon26/07/2023
Appointment of Miss Diana Ali as a director on 2023-07-19
dot icon26/07/2023
Director's details changed for Fiona Grady on 2023-07-19
dot icon26/07/2023
Director's details changed for Holly Slingsby on 2023-07-19
dot icon20/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon19/01/2023
Termination of appointment of Sarah Martin as a director on 2022-12-19
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Appointment of Mrs Radhika Patel as a director on 2022-11-15
dot icon31/08/2022
Appointment of Ms Pamela Karen Newall as a director on 2022-08-18
dot icon30/08/2022
Registered office address changed from The Art House S9 Drury Lane Wakefield West Yorkshire WF1 2TE England to The Art House Drury Lane Wakefield West Yorkshire WF1 2TE on 2022-08-30
dot icon30/08/2022
Appointment of Laura Nelson as a director on 2022-08-17
dot icon24/03/2022
Appointment of Mr Juan Carlos Candanedo Saez as a director on 2022-03-24
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Memorandum and Articles of Association
dot icon29/04/2021
Resolutions
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon11/03/2020
Resolutions
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Termination of appointment of Deirdre Figueiredo as a director on 2019-12-20
dot icon10/04/2019
Appointment of Holly Slingsby as a director on 2019-04-01
dot icon10/04/2019
Appointment of Fiona Grady as a director on 2019-04-01
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Termination of appointment of Sarah Louise Fisher as a director on 2018-12-20
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon13/03/2018
Secretary's details changed for Mark Andrew Smith on 2018-03-01
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Registered office address changed from The Art House Creative Industries Space, the Art House Drury Lane Wakefield WF1 2TE United Kingdom to The Art House S9 Drury Lane Wakefield West Yorkshire WF1 2TE on 2017-12-11
dot icon08/12/2017
Termination of appointment of Charmian Griffin as a director on 2017-12-01
dot icon08/12/2017
Termination of appointment of Patrick Fox as a director on 2017-12-01
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-13 no member list
dot icon10/03/2016
Termination of appointment of William Lewis Lifford as a director on 2016-02-26
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/05/2015
Registered office address changed from Studio 18 46 the Calls Leeds LS2 7EY to The Art House Creative Industries Space, the Art House Drury Lane Wakefield WF1 2TE on 2015-05-08
dot icon08/04/2015
Annual return made up to 2015-03-13 no member list
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon09/09/2014
Registered office address changed from Studio 17/18 46 the Calls Leeds West Yorkshire LS2 7EY to Studio 18 46 the Calls Leeds LS2 7EY on 2014-09-09
dot icon31/03/2014
Annual return made up to 2014-03-13 no member list
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon06/11/2013
Appointment of Rupert Wilcox-Baker as a director
dot icon06/11/2013
Appointment of Charmian Griffin as a director
dot icon06/11/2013
Appointment of Sue Jane Williams as a director
dot icon06/11/2013
Appointment of Dr Lisa Stansbie as a director
dot icon06/11/2013
Appointment of Sarah Martin as a director
dot icon05/11/2013
Termination of appointment of Diane Howse as a director
dot icon05/11/2013
Termination of appointment of Alessandro Vincentelli as a director
dot icon05/11/2013
Termination of appointment of Winson Tse as a director
dot icon05/11/2013
Termination of appointment of Sara Black as a director
dot icon05/11/2013
Termination of appointment of Katayoun Dowlatshahi as a director
dot icon05/11/2013
Termination of appointment of Richard Barlow as a director
dot icon08/04/2013
Annual return made up to 2013-03-13 no member list
dot icon04/12/2012
Termination of appointment of Mary Heycock as a director
dot icon30/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-13 no member list
dot icon19/03/2012
Director's details changed for Patrick Fox on 2012-01-01
dot icon13/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon28/11/2011
Appointment of Will Lifford as a director
dot icon27/05/2011
Appointment of Deirdre Figueiredo as a director
dot icon22/03/2011
Annual return made up to 2011-03-13 no member list
dot icon22/03/2011
Registered office address changed from Studio 17/18, Leeds Design Innovation Centre 46 the Calls Leeds West Yorkshire LS2 7EY on 2011-03-22
dot icon22/03/2011
Director's details changed for Sara Black on 2011-03-01
dot icon22/03/2011
Termination of appointment of Susan Royce as a director
dot icon22/03/2011
Appointment of Wini Tse as a director
dot icon03/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon04/10/2010
Appointment of Sara Black as a director
dot icon26/05/2010
Appointment of Sarah Fisher as a director
dot icon25/05/2010
Termination of appointment of Celia Moss as a director
dot icon25/03/2010
Annual return made up to 2010-03-13 no member list
dot icon25/03/2010
Director's details changed for Susan Jane Royce on 2010-03-13
dot icon25/03/2010
Director's details changed for Alessandro Vincentelli on 2010-03-13
dot icon25/03/2010
Director's details changed for Patrick Fox on 2010-03-13
dot icon25/03/2010
Director's details changed for Diane Howse Howse on 2010-03-13
dot icon25/03/2010
Director's details changed for Celia Elizabeth Moss on 2010-03-13
dot icon25/03/2010
Director's details changed for Katayoun Pasban Dowlatshahi on 2010-03-13
dot icon25/03/2010
Director's details changed for Mary Catherine Heycock on 2010-03-13
dot icon25/03/2010
Director's details changed for Richard Leonard Barlow on 2010-03-13
dot icon25/03/2010
Termination of appointment of Axis Web as a director
dot icon24/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon08/10/2009
Appointment of Axis Web as a director
dot icon09/07/2009
Registered office changed on 09/07/2009 from round foundry media centre foundry street leeds west yorkshire LS11 5QP
dot icon13/03/2009
Annual return made up to 13/03/09
dot icon13/03/2009
Director's change of particulars / susan royce / 01/12/2008
dot icon01/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon10/06/2008
Director appointed patrick fox
dot icon23/04/2008
Annual return made up to 13/03/08
dot icon23/04/2008
Appointment terminated director ann shillito
dot icon30/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon26/04/2007
Annual return made up to 13/03/07
dot icon23/02/2007
Memorandum and Articles of Association
dot icon23/02/2007
Resolutions
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon27/03/2006
Annual return made up to 13/03/06
dot icon27/03/2006
Director resigned
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon08/12/2005
Director resigned
dot icon17/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon06/09/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon04/04/2005
New director appointed
dot icon04/04/2005
Annual return made up to 13/03/05
dot icon20/01/2005
Certificate of change of name
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Director resigned
dot icon30/11/2004
Accounts for a small company made up to 2004-03-31
dot icon24/11/2004
Registered office changed on 24/11/04 from: leeds metropolitan university 8 queen square leeds LS2 8AJ
dot icon24/11/2004
Location of register of members (non legible)
dot icon27/10/2004
New director appointed
dot icon08/10/2004
Director resigned
dot icon26/08/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon06/04/2004
Annual return made up to 13/03/04
dot icon30/03/2004
Director resigned
dot icon30/12/2003
Resolutions
dot icon19/11/2003
Accounts for a small company made up to 2003-03-31
dot icon06/10/2003
Director resigned
dot icon29/04/2003
Certificate of change of name
dot icon20/03/2003
Annual return made up to 13/03/03
dot icon18/02/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon19/11/2002
Accounts for a small company made up to 2002-03-31
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Annual return made up to 13/03/02
dot icon13/03/2002
Registered office changed on 13/03/02 from: leeds metropolitan university calverley street leeds LS1 3HE
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Director resigned
dot icon21/11/2001
Accounts for a small company made up to 2001-03-31
dot icon30/04/2001
Annual return made up to 25/03/01
dot icon23/04/2001
Secretary resigned
dot icon02/04/2001
New secretary appointed
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon18/09/2000
Director resigned
dot icon18/09/2000
Director resigned
dot icon03/04/2000
Annual return made up to 25/03/00
dot icon03/04/2000
Director resigned
dot icon03/04/2000
New secretary appointed
dot icon03/04/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Secretary resigned
dot icon01/03/2000
Director resigned
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon12/10/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Annual return made up to 25/03/99
dot icon07/12/1998
Accounts for a small company made up to 1998-03-31
dot icon14/08/1998
New director appointed
dot icon05/08/1998
Director resigned
dot icon31/03/1998
Annual return made up to 25/03/98
dot icon16/03/1998
New secretary appointed
dot icon26/11/1997
Accounts for a small company made up to 1997-03-31
dot icon16/09/1997
New director appointed
dot icon16/09/1997
Director's particulars changed
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon16/09/1997
Annual return made up to 25/03/97
dot icon15/09/1997
Director's particulars changed
dot icon15/09/1997
New secretary appointed
dot icon15/09/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon22/07/1997
Director's particulars changed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon29/05/1997
Director resigned
dot icon29/11/1996
Accounts for a small company made up to 1996-03-31
dot icon30/04/1996
Annual return made up to 25/03/96
dot icon06/12/1995
Memorandum and Articles of Association
dot icon06/12/1995
Resolutions
dot icon09/11/1995
Accounts for a small company made up to 1995-03-31
dot icon05/05/1995
New director appointed
dot icon05/05/1995
Director resigned
dot icon05/05/1995
Director resigned
dot icon10/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon10/04/1995
Annual return made up to 25/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon27/04/1994
New director appointed
dot icon27/04/1994
Director resigned;new director appointed
dot icon27/04/1994
New director appointed
dot icon27/04/1994
Annual return made up to 25/03/94
dot icon15/11/1993
Accounts for a small company made up to 1993-03-31
dot icon10/09/1993
Director resigned
dot icon16/06/1993
Director resigned
dot icon25/03/1993
New director appointed
dot icon25/03/1993
New director appointed
dot icon25/03/1993
New director appointed
dot icon25/03/1993
New director appointed
dot icon25/03/1993
New director appointed
dot icon25/03/1993
Secretary resigned;new secretary appointed
dot icon25/03/1993
Director resigned
dot icon25/03/1993
Annual return made up to 25/03/93
dot icon24/01/1993
Accounts for a small company made up to 1992-03-31
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon01/06/1992
New director appointed
dot icon01/06/1992
Annual return made up to 25/03/92
dot icon15/08/1991
Registered office changed on 15/08/91 from: 126 regents park road london NW1 8XL
dot icon09/05/1991
Accounting reference date notified as 31/03
dot icon25/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stansbie, Lisa, Dr
Director
23/10/2013 - 11/12/2025
7
Martin, Sarah
Director
23/10/2013 - 19/12/2022
1
Grady, Fiona
Director
01/04/2019 - Present
-
Slingsby, Holly
Director
01/04/2019 - Present
-
Newall, Pamela Karen
Director
18/08/2022 - Present
1

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+
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 WEB

AXIS WEB is an(a) Active company incorporated on 25/03/1991 with the registered office located at The Art House, Drury Lane, Wakefield, West Yorkshire WF1 2TE. There are currently 7 active directors 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 WEB?

toggle

AXIS WEB is currently Active. It was registered on 25/03/1991 .

Where is AXIS WEB located?

toggle

AXIS WEB is registered at The Art House, Drury Lane, Wakefield, West Yorkshire WF1 2TE.

What does AXIS WEB do?

toggle

AXIS WEB operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for AXIS WEB?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-13 with no updates.