AXISCADES UK LTD

Register to unlock more data on OkredoRegister

AXISCADES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02785760

Incorporation date

02/02/1993

Size

Small

Contacts

Registered address

Registered address

The Pump House, Unit 15 Narborough Wood Park, Desford Road, Enderby, Leicester LE19 4XTCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1993)
dot icon18/03/2026
Satisfaction of charge 027857600002 in full
dot icon04/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/01/2026
Accounts for a small company made up to 2025-03-31
dot icon09/04/2025
Termination of appointment of Abhay Sharma as a director on 2025-03-07
dot icon09/04/2025
Appointment of Mr Ramesh Karigar Bodharaj as a director on 2025-03-07
dot icon02/03/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/11/2024
Termination of appointment of Mitesh Yadav as a director on 2024-10-17
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon18/01/2024
Auditor's resignation
dot icon15/01/2024
Accounts for a small company made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon11/03/2022
Appointment of Mr Abhay Sharma as a director on 2022-03-03
dot icon11/03/2022
Termination of appointment of Abhay Sharma as a director on 2022-03-03
dot icon11/03/2022
Appointment of Mr Shashidhar Srirangpatna Krishnamurthy as a director on 2022-03-03
dot icon10/03/2022
Appointment of Mr Abhay Sharma as a director on 2022-03-03
dot icon10/03/2022
Termination of appointment of Ajay Sarin as a director on 2022-03-03
dot icon10/03/2022
Termination of appointment of Srinivas Anumanchipalli as a director on 2022-02-24
dot icon11/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon06/09/2021
Accounts for a small company made up to 2021-03-31
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon12/09/2019
Accounts for a small company made up to 2019-03-31
dot icon03/09/2019
Termination of appointment of Valmeekanathan Subramanian as a director on 2019-02-12
dot icon03/09/2019
Termination of appointment of Rohitasava Chand as a director on 2019-02-12
dot icon03/09/2019
Termination of appointment of Sreedhar Rao Ellentala as a director on 2019-02-12
dot icon23/08/2019
Appointment of Mr Srinivas Anumanchipalli as a director on 2019-07-30
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon11/09/2018
Accounts for a small company made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon13/12/2017
Appointment of Mr Mitesh Yadav as a director on 2017-11-04
dot icon13/12/2017
Appointment of Mr Ajay Sarin as a director on 2017-11-04
dot icon03/11/2017
Termination of appointment of Malcolm Rodney Moore as a director on 2017-11-03
dot icon20/07/2017
Accounts for a small company made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon06/01/2017
Accounts for a small company made up to 2016-03-31
dot icon06/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon19/12/2015
Accounts for a small company made up to 2015-03-31
dot icon25/11/2015
Certificate of change of name
dot icon25/11/2015
Change of name notice
dot icon12/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon18/12/2014
Accounts for a small company made up to 2014-03-31
dot icon20/10/2014
Registered office address changed from Unit 20 Warrens Business Park Enderby Leicestershire LE19 4SA to The Pump House, Unit 15 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT on 2014-10-20
dot icon03/09/2014
Termination of appointment of Sampath Ravi Narayanan as a director on 2014-08-07
dot icon21/08/2014
Certificate of change of name
dot icon07/08/2014
Certificate of change of name
dot icon20/05/2014
Appointment of Mr Valmeekanathan Subramanian as a director on 2014-05-06
dot icon20/05/2014
Appointment of Mr Sreedhar Rao Ellentala as a director on 2014-05-06
dot icon12/05/2014
Termination of appointment of Murali Krishna Kakhandki as a director on 2014-05-06
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon13/11/2013
Accounts for a small company made up to 2013-03-31
dot icon27/09/2013
Registration of charge 027857600002
dot icon05/06/2013
Appointment of Mr Murali Krishna Kakhandki as a director on 2013-05-29
dot icon29/05/2013
Appointment of Mr Malcolm Moore as a director on 2013-05-27
dot icon22/05/2013
Satisfaction of charge 1 in full
dot icon17/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon27/12/2012
Accounts for a small company made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon21/11/2011
Accounts for a small company made up to 2011-03-31
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon10/03/2011
Termination of appointment of Anil Lall as a director
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Sampath Ravi Narayanan on 2010-02-02
dot icon04/02/2010
Director's details changed for Rohitasava Chand on 2010-02-02
dot icon04/02/2010
Director's details changed for Mr Anil Lall on 2010-02-02
dot icon17/01/2010
Accounts for a small company made up to 2009-03-31
dot icon02/07/2009
Ad 27/03/09\gbp si 66960@1=66960\gbp ic 183040/250000\
dot icon23/03/2009
Director appointed mr sampath ravi narayanan
dot icon20/03/2009
Director appointed mr anil lall
dot icon19/03/2009
Appointment terminated director ronald rainson
dot icon23/02/2009
Return made up to 02/02/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Registered office changed on 20/11/2008 from 24 the hollow earl shilton leicestershire LE9 7NA
dot icon17/04/2008
Appointment terminated secretary janet cooper
dot icon21/02/2008
Return made up to 02/02/08; full list of members
dot icon12/02/2008
Director resigned
dot icon12/02/2008
New director appointed
dot icon28/01/2008
Ad 30/09/07--------- £ si 92003@1=92003 £ ic 91037/183040
dot icon10/09/2007
Director resigned
dot icon29/06/2007
Accounts for a small company made up to 2007-03-31
dot icon06/02/2007
Return made up to 02/02/07; full list of members
dot icon01/08/2006
Accounts for a small company made up to 2006-03-31
dot icon08/05/2006
Return made up to 02/02/06; full list of members
dot icon27/09/2005
Accounts for a small company made up to 2005-03-31
dot icon20/09/2005
Ad 16/06/05--------- £ si 90837@1=90837 £ ic 200/91037
dot icon20/09/2005
Nc inc already adjusted 16/06/05
dot icon20/09/2005
Resolutions
dot icon31/08/2005
New director appointed
dot icon15/02/2005
Return made up to 02/02/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon02/08/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon27/05/2004
Registered office changed on 27/05/04 from: 2 church street burnham bucks SL1 7HZ
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
New secretary appointed
dot icon11/02/2004
Return made up to 02/02/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2002-12-31
dot icon13/02/2003
Return made up to 02/02/03; full list of members
dot icon08/10/2002
Accounts for a small company made up to 2001-12-31
dot icon12/02/2002
Return made up to 02/02/02; full list of members
dot icon01/02/2002
Director resigned
dot icon06/09/2001
Accounts for a small company made up to 2000-12-31
dot icon30/08/2001
Director resigned
dot icon29/03/2001
Particulars of mortgage/charge
dot icon09/03/2001
Secretary resigned
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New secretary appointed
dot icon08/02/2001
Return made up to 02/02/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/02/2000
Return made up to 02/02/00; full list of members
dot icon15/10/1999
Accounts for a small company made up to 1998-12-31
dot icon28/09/1999
Secretary resigned;director resigned
dot icon28/09/1999
New secretary appointed
dot icon24/04/1999
Memorandum and Articles of Association
dot icon09/04/1999
Certificate of change of name
dot icon02/04/1999
Director's particulars changed
dot icon24/02/1999
Return made up to 02/02/99; no change of members
dot icon08/12/1998
Secretary's particulars changed;director's particulars changed
dot icon08/12/1998
Director's particulars changed
dot icon28/09/1998
Accounts for a small company made up to 1997-12-31
dot icon31/05/1998
New director appointed
dot icon20/02/1998
Return made up to 02/02/98; no change of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
Accounts for a small company made up to 1996-03-31
dot icon21/02/1997
Return made up to 02/02/97; full list of members
dot icon18/06/1996
Secretary resigned
dot icon18/06/1996
New secretary appointed
dot icon18/06/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon23/05/1996
New director appointed
dot icon02/05/1996
Director's particulars changed
dot icon18/04/1996
New director appointed
dot icon15/03/1996
Ad 01/12/95--------- £ si 100@1
dot icon15/03/1996
Return made up to 02/02/96; no change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon05/04/1995
Return made up to 02/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-03-31
dot icon08/03/1994
Return made up to 02/02/94; full list of members
dot icon15/06/1993
Ad 19/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1993
Accounting reference date notified as 31/03
dot icon15/06/1993
Registered office changed on 15/06/93 from: cone house oxford road uxbridge middlesex, UB8 1UL
dot icon08/03/1993
Registered office changed on 08/03/93 from: 82 great eastern street london EC2A 3JL
dot icon08/03/1993
Secretary resigned;new secretary appointed
dot icon08/03/1993
Director resigned;new director appointed
dot icon02/02/1993
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
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutton-Penman, Christopher
Director
09/02/2001 - 03/09/2007
20
Mackenzie, Alistair John
Director
02/02/1993 - 30/04/1999
8
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
02/02/1993 - 02/02/1993
5554
CLASSIC COMPANY NAMES LIMITED
Nominee Director
02/02/1993 - 02/02/1993
59
Lall, Anil
Director
12/03/2009 - 10/03/2011
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AXISCADES UK LTD

AXISCADES UK LTD is an(a) Active company incorporated on 02/02/1993 with the registered office located at The Pump House, Unit 15 Narborough Wood Park, Desford Road, Enderby, Leicester LE19 4XT. There are currently 2 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 AXISCADES UK LTD?

toggle

AXISCADES UK LTD is currently Active. It was registered on 02/02/1993 .

Where is AXISCADES UK LTD located?

toggle

AXISCADES UK LTD is registered at The Pump House, Unit 15 Narborough Wood Park, Desford Road, Enderby, Leicester LE19 4XT.

What does AXISCADES UK LTD do?

toggle

AXISCADES UK LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for AXISCADES UK LTD?

toggle

The latest filing was on 18/03/2026: Satisfaction of charge 027857600002 in full.