AXIS12 LTD

Register to unlock more data on OkredoRegister

AXIS12 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07215135

Incorporation date

07/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Southern Street, London N1 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2010)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/03/2025
Change of share class name or designation
dot icon14/03/2025
Memorandum and Articles of Association
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Resolutions
dot icon13/03/2025
Particulars of variation of rights attached to shares
dot icon15/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/02/2024
Memorandum and Articles of Association
dot icon05/02/2024
Sub-division of shares on 2024-01-23
dot icon05/02/2024
Sub-division of shares on 2024-01-23
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Resolutions
dot icon30/01/2024
Change of share class name or designation
dot icon30/01/2024
Particulars of variation of rights attached to shares
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/04/2022
Director's details changed for Mr David John Stuart on 2022-04-08
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon15/03/2021
Director's details changed for Mr David John Stuart on 2021-03-13
dot icon15/03/2021
Director's details changed for Mr Mark David Harrop on 2021-03-13
dot icon15/03/2021
Director's details changed for Mr Luke Herbert Harrop on 2021-03-13
dot icon15/03/2021
Notification of a person with significant control statement
dot icon15/03/2021
Cessation of David John Stuart as a person with significant control on 2021-03-13
dot icon15/03/2021
Cessation of Luke Herbert Harrop as a person with significant control on 2021-03-13
dot icon15/03/2021
Cessation of Mark David Harrop as a person with significant control on 2021-03-13
dot icon15/03/2021
Registered office address changed from Unit 14, the Ivories 6-18 Northampton Street London N1 2HY England to 3 Southern Street London N1 9AY on 2021-03-15
dot icon14/04/2020
Director's details changed for Mr Luke Herbert Harrop on 2020-04-14
dot icon14/04/2020
Director's details changed for Mr David John Stuart on 2020-04-14
dot icon14/04/2020
Director's details changed for Mr Mark David Harrop on 2020-04-14
dot icon14/04/2020
Change of details for Mr David John Stuart as a person with significant control on 2020-04-14
dot icon14/04/2020
Change of details for Mr Mark David Harrop as a person with significant control on 2020-04-14
dot icon14/04/2020
Change of details for Mr Luke Herbert Harrop as a person with significant control on 2020-04-14
dot icon14/04/2020
Registered office address changed from 2nd Floor, 131 Upper Street London N1 1QP England to Unit 14, the Ivories 6-18 Northampton Street London N1 2HY on 2020-04-14
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon06/04/2020
Change of details for Mr Mark David Harrop as a person with significant control on 2020-04-06
dot icon06/04/2020
Change of details for Mr David John Stuart as a person with significant control on 2020-04-06
dot icon06/04/2020
Change of details for Mr Luke Herbert Harrop as a person with significant control on 2020-04-06
dot icon06/04/2020
Director's details changed for Mr Luke Herbert Harrop on 2020-04-06
dot icon06/04/2020
Director's details changed for Mr David John Stuart on 2020-04-06
dot icon06/04/2020
Director's details changed for Mr Mark David Harrop on 2020-04-06
dot icon06/04/2020
Registered office address changed from Unit 14, the Ivories 6-18 Northampton Street London N1 2HY United Kingdom to 2nd Floor, 131 Upper Street London N1 1QP on 2020-04-06
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/03/2020
Director's details changed for Mr David John Stuart on 2020-03-17
dot icon17/03/2020
Director's details changed for Mr Mark David Harrop on 2020-03-17
dot icon17/03/2020
Director's details changed for Mr Luke Herbert Harrop on 2020-03-17
dot icon11/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon05/04/2019
Director's details changed for Mr Mark David Harrop on 2017-05-27
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Change of details for Mr Mark David Harrop as a person with significant control on 2017-06-27
dot icon03/07/2017
Director's details changed for Mr Mark David Harrop on 2017-06-27
dot icon03/07/2017
Registered office address changed from 109 Norton Way South Letchworth Garden City Hertfordshire SG6 1NY England to Unit 14, the Ivories 6-18 Northampton Street London N1 2HY on 2017-07-03
dot icon03/07/2017
Registered office address changed from Unit 14, the Ivories 6-18 Northampton Street London N1 2HY to 109 Norton Way South Letchworth Garden City Hertfordshire SG6 1NY on 2017-07-03
dot icon12/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon12/04/2017
Director's details changed for Mr David John Stuart on 2017-04-12
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon27/05/2015
Termination of appointment of a director
dot icon27/05/2015
Termination of appointment of a director
dot icon26/05/2015
Termination of appointment of Allen Croston as a director on 2015-04-06
dot icon26/05/2015
Termination of appointment of Allen Croston as a director on 2015-04-06
dot icon26/05/2015
Termination of appointment of Colin George Sweetman as a director on 2014-04-28
dot icon03/03/2015
Purchase of own shares. Shares purchased into treasury:
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon18/05/2014
Registered office address changed from 7 Wynford Road London N1 9QN on 2014-05-18
dot icon03/02/2014
Current accounting period extended from 2014-04-30 to 2014-06-30
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/10/2013
Change of share class name or designation
dot icon23/08/2013
Change of share class name or designation
dot icon23/08/2013
Statement of capital following an allotment of shares on 2012-05-01
dot icon23/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/08/2012
Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 2012-08-21
dot icon18/08/2012
Compulsory strike-off action has been discontinued
dot icon17/08/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon05/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon28/09/2010
Registered office address changed from 78 East Road Langford SG18 9QP England on 2010-09-28
dot icon07/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

17
2023
change arrow icon+72.15 % *

* during past year

Cash in Bank

£1,321,922.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.02M
-
0.00
700.09K
-
2022
19
1.28M
-
0.00
767.91K
-
2023
17
1.48M
-
0.00
1.32M
-
2023
17
1.48M
-
0.00
1.32M
-

Employees

2023

Employees

17 Descended-11 % *

Net Assets(GBP)

1.48M £Ascended15.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.32M £Ascended72.15 % *

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
Sweetman, Colin George
Director
07/04/2010 - 28/04/2014
3
Harrop, Luke Herbert
Director
07/04/2010 - Present
3
Harrop, Mark David
Director
07/04/2010 - Present
2
Mr David John Stuart
Director
07/04/2010 - Present
1
Croston, Allen
Director
07/04/2010 - 06/04/2015
-

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

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 AXIS12 LTD

AXIS12 LTD is an(a) Active company incorporated on 07/04/2010 with the registered office located at 3 Southern Street, London N1 9AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS12 LTD?

toggle

AXIS12 LTD is currently Active. It was registered on 07/04/2010 .

Where is AXIS12 LTD located?

toggle

AXIS12 LTD is registered at 3 Southern Street, London N1 9AY.

What does AXIS12 LTD do?

toggle

AXIS12 LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AXIS12 LTD have?

toggle

AXIS12 LTD had 17 employees in 2023.

What is the latest filing for AXIS12 LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.