AXIVITY LTD

Register to unlock more data on OkredoRegister

AXIVITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07594024

Incorporation date

06/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear NE4 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2011)
dot icon07/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon18/04/2022
Cessation of Katherine Louise Jackson as a person with significant control on 2022-02-01
dot icon18/04/2022
Cessation of Karim Ladha as a person with significant control on 2021-08-26
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/01/2022
Cancellation of shares. Statement of capital on 2021-08-26
dot icon11/01/2022
Purchase of own shares.
dot icon14/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon06/04/2020
Director's details changed for Ms Vanessa Anne Gossage on 2020-04-01
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon02/04/2020
Change of details for Ms Vanessa Anne Gossage as a person with significant control on 2020-04-01
dot icon17/02/2020
Termination of appointment of Karim Ladha as a director on 2020-02-04
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/06/2019
Change of details for Ms Vanessa Anne Gossage as a person with significant control on 2019-06-24
dot icon01/04/2019
Change of details for Ms Vanessa Anne Gossage as a person with significant control on 2019-03-28
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon01/04/2019
Director's details changed for Ms Vanessa Anne Gossage on 2019-03-28
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/09/2018
Registered office address changed from Jam Jar Studio 3 Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on 2018-09-26
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon06/04/2018
Cessation of Andrea Ladha as a person with significant control on 2017-06-22
dot icon06/04/2018
Notification of Karim Ladha as a person with significant control on 2017-06-22
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/07/2017
Registered office address changed from Ford 13/4B - the Pepperpot Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 1AB England to Jam Jar Studio 3 Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 2017-07-19
dot icon17/07/2017
Secretary's details changed for Ms Vanessa Ann Gossage on 2017-07-14
dot icon17/07/2017
Director's details changed for Ms Vanessa Ann Gossage on 2017-07-14
dot icon02/05/2017
Secretary's details changed for Ms Vanessa Anne Gossage on 2017-05-02
dot icon20/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon19/04/2017
Director's details changed for Mr Daniel Jackson on 2017-04-15
dot icon22/01/2017
Registered office address changed from The Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF England to Ford 13/4B - the Pepperpot Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 1AB on 2017-01-22
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon04/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon18/11/2015
Registered office address changed from 4 Southlands Road York YO23 1NP to The Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF on 2015-11-18
dot icon17/11/2015
Termination of appointment of Cassim Ladha as a director on 2015-11-12
dot icon09/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/09/2014
Appointment of Ms Vanessa Anne Gossage as a secretary on 2014-09-26
dot icon30/09/2014
Appointment of Ms Vanessa Ann Gossage as a director on 2014-09-26
dot icon30/09/2014
Termination of appointment of Patrick Olivier as a secretary on 2014-09-26
dot icon30/09/2014
Termination of appointment of Patrick Luke Olivier as a director on 2014-09-26
dot icon27/06/2014
Director's details changed for Dr Cassim Ladha on 2014-06-20
dot icon09/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon09/04/2014
Director's details changed for Dr Cassim Ladha on 2014-04-01
dot icon09/04/2014
Director's details changed for Mr Daniel Jackson on 2014-04-01
dot icon09/04/2014
Director's details changed for Dr Karim Ladha on 2014-04-01
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon20/04/2011
Certificate of change of name
dot icon20/04/2011
Change of name notice
dot icon06/04/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
829.15K
-
0.00
671.88K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ladha, Cassim, Dr.
Director
06/04/2011 - 12/11/2015
-
Gossage, Vanessa Anne
Director
26/09/2014 - Present
3
Dr Karim Ladha
Director
06/04/2011 - 04/02/2020
-
Olivier, Patrick Luke, Dr
Director
06/04/2011 - 26/09/2014
1
Jackson, Daniel
Director
06/04/2011 - Present
-

Persons with Significant Control

4
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 AXIVITY LTD

AXIVITY LTD is an(a) Active company incorporated on 06/04/2011 with the registered office located at The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear NE4 5TF. There are currently 3 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 AXIVITY LTD?

toggle

AXIVITY LTD is currently Active. It was registered on 06/04/2011 .

Where is AXIVITY LTD located?

toggle

AXIVITY LTD is registered at The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear NE4 5TF.

What does AXIVITY LTD do?

toggle

AXIVITY LTD operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for AXIVITY LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-06 with no updates.