AXIS@WORK LTD

Register to unlock more data on OkredoRegister

AXIS@WORK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05310283

Incorporation date

10/12/2004

Size

Small

Contacts

Registered address

Registered address

Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2004)
dot icon10/02/2026
Accounts for a small company made up to 2025-05-31
dot icon17/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon21/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-05-31
dot icon18/11/2024
Termination of appointment of Mark Cawthorne as a director on 2024-10-25
dot icon16/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon14/12/2023
Accounts for a small company made up to 2023-05-31
dot icon03/02/2023
Accounts for a small company made up to 2022-05-31
dot icon27/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon23/01/2023
Second filing of Confirmation Statement dated 2021-12-10
dot icon02/03/2022
Accounts for a small company made up to 2021-05-31
dot icon11/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon02/06/2021
Resolutions
dot icon01/03/2021
Accounts for a small company made up to 2020-05-31
dot icon26/01/2021
Cessation of Robert Steven Olding as a person with significant control on 2021-01-14
dot icon26/01/2021
Cessation of Mark Cawthorne as a person with significant control on 2021-01-14
dot icon26/01/2021
Notification of The Torrington Group Ltd as a person with significant control on 2021-01-14
dot icon26/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon16/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon16/12/2019
Change of details for Mr Robert Steven Olding as a person with significant control on 2016-04-06
dot icon13/12/2019
Change of details for Mr Mark Cawthorne as a person with significant control on 2016-04-06
dot icon04/03/2019
Accounts for a small company made up to 2018-05-31
dot icon18/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon03/10/2018
Termination of appointment of Daniel Charles Buckingham as a secretary on 2018-09-28
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/01/2018
Termination of appointment of Lucy Lang as a secretary on 2017-12-15
dot icon15/12/2017
Termination of appointment of Lucy Lang as a secretary on 2017-12-15
dot icon15/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon20/11/2017
Director's details changed for Mr Robert Steven Olding on 2017-11-20
dot icon20/11/2017
Change of details for Mr Robert Steven Olding as a person with significant control on 2017-05-15
dot icon01/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon04/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon18/08/2016
Appointment of Mr Daniel Charles Buckingham as a secretary on 2016-08-01
dot icon03/08/2016
Resolutions
dot icon16/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon07/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon05/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon17/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mr Robert Steven Olding on 2014-01-14
dot icon27/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon20/07/2012
Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR on 2012-07-20
dot icon25/06/2012
Secretary's details changed for Lucy Lang on 2012-06-25
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon24/02/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon24/02/2011
Secretary's details changed for Lucy Lang on 2011-02-24
dot icon14/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/03/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/04/2009
Return made up to 10/12/08; no change of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/09/2008
Registered office changed on 10/09/2008 from 112 jermyn street london SW1Y 6LS
dot icon13/06/2008
Secretary appointed lucy lang
dot icon10/06/2008
Appointment terminated director and secretary daniel scoular
dot icon10/06/2008
Appointment terminated director paul hughes
dot icon18/04/2008
Registered office changed on 18/04/2008 from 19 farncombe road worthing west sussex BN11 2AY
dot icon27/12/2007
Return made up to 10/12/07; full list of members
dot icon27/12/2007
Secretary's particulars changed;director's particulars changed
dot icon27/09/2007
Full accounts made up to 2007-05-31
dot icon09/01/2007
Return made up to 10/12/06; full list of members
dot icon24/07/2006
Full accounts made up to 2006-05-31
dot icon07/02/2006
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon21/12/2005
Return made up to 10/12/05; full list of members
dot icon29/01/2005
Ad 10/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon29/01/2005
New secretary appointed;new director appointed
dot icon29/01/2005
New director appointed
dot icon29/01/2005
New director appointed
dot icon29/01/2005
New director appointed
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Secretary resigned
dot icon10/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
408.51K
-
0.00
7.27K
-
2022
4
1.24M
-
0.00
10.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/12/2004 - 14/12/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
10/12/2004 - 14/12/2004
41295
Mr Mark Cawthorne
Director
10/12/2004 - 25/10/2024
13
Scoular, Daniel Alexander
Secretary
10/12/2004 - 23/05/2008
-
Buckingham, Daniel Charles
Secretary
01/08/2016 - 28/09/2018
-

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@WORK LTD

AXIS@WORK LTD is an(a) Active company incorporated on 10/12/2004 with the registered office located at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA. 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@WORK LTD?

toggle

AXIS@WORK LTD is currently Active. It was registered on 10/12/2004 .

Where is AXIS@WORK LTD located?

toggle

AXIS@WORK LTD is registered at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA.

What does AXIS@WORK LTD do?

toggle

AXIS@WORK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXIS@WORK LTD?

toggle

The latest filing was on 10/02/2026: Accounts for a small company made up to 2025-05-31.