AXITECH LIMITED

Register to unlock more data on OkredoRegister

AXITECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05181425

Incorporation date

16/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2004)
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon11/08/2021
Change of details for Interresolve Holdings Limited as a person with significant control on 2019-10-29
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon06/02/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon22/10/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon16/04/2018
Certificate of change of name
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon02/07/2013
Termination of appointment of Simon Drew as a director
dot icon20/06/2013
Appointment of Mr John Martineau Kinder as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon28/06/2012
Termination of appointment of Peter Ashdown Barr as a director
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2012
Termination of appointment of Derek Barr as a director
dot icon20/03/2012
Duplicate mortgage certificatecharge no:1
dot icon12/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/09/2011
Termination of appointment of Simon Goldhill as a director
dot icon29/09/2011
Termination of appointment of Simon Goldhill as a director
dot icon30/08/2011
Director's details changed for Simon Robert Goldhill on 2011-08-27
dot icon27/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon27/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon01/06/2011
Certificate of change of name
dot icon01/06/2011
Change of name notice
dot icon24/05/2011
Termination of appointment of Julian Ward as a director
dot icon05/05/2011
Appointment of Mr Simon Richard Drew as a director
dot icon13/12/2010
Termination of appointment of John Gunner as a secretary
dot icon02/12/2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon02/12/2010
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2010-12-02
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon02/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/09/2009
Return made up to 16/07/09; full list of members
dot icon10/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/12/2008
Return made up to 16/07/08; full list of members
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/09/2007
Return made up to 16/07/07; no change of members
dot icon30/01/2007
Director's particulars changed
dot icon16/08/2006
Return made up to 16/07/06; full list of members
dot icon16/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/08/2005
Return made up to 16/07/05; full list of members
dot icon14/03/2005
New director appointed
dot icon11/01/2005
Registered office changed on 11/01/05 from: 100 baker street london W1U 6WG
dot icon11/01/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon02/09/2004
New director appointed
dot icon30/07/2004
Secretary resigned
dot icon30/07/2004
Director resigned
dot icon16/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+486.49 % *

* during past year

Cash in Bank

£434.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1.45M
-
0.00
74.00
-
2022
0
1.45M
-
0.00
434.00
-
2022
0
1.45M
-
0.00
434.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.45M £Ascended0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

434.00 £Ascended486.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
18/11/2010 - Present
171
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/07/2004 - 16/07/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/07/2004 - 16/07/2004
67500
Drew, Simon Richard
Director
01/05/2011 - 28/06/2013
95
Gunner, John Douglas
Secretary
16/07/2004 - 18/11/2010
4

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 AXITECH LIMITED

AXITECH LIMITED is an(a) Active company incorporated on 16/07/2004 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXITECH LIMITED?

toggle

AXITECH LIMITED is currently Active. It was registered on 16/07/2004 .

Where is AXITECH LIMITED located?

toggle

AXITECH LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does AXITECH LIMITED do?

toggle

AXITECH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXITECH LIMITED?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-15 with no updates.