AXMANSFORD UNLIMITED

Register to unlock more data on OkredoRegister

AXMANSFORD UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03075921

Incorporation date

04/07/1995

Size

-

Contacts

Registered address

Registered address

4385, 03075921 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1995)
dot icon03/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon19/11/2025
Cessation of Lucy Mary Bamford as a person with significant control on 2025-10-31
dot icon19/11/2025
Termination of appointment of Lucy Mary Bamford as a director on 2025-10-31
dot icon19/11/2025
Notification of Richard John Bamford as a person with significant control on 2025-10-31
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon03/10/2025
Registered office address changed to PO Box 4385, 03075921 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-03
dot icon03/10/2025
Address of officer Mrs Lucy Mary Bamford changed to 03075921 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-03
dot icon03/10/2025
Address of person with significant control Mrs Lucy Mary Bamford changed to 03075921 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-03
dot icon03/10/2025
Address of officer Mr Richard John Bamford changed to 03075921 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-03
dot icon30/01/2025
Confirmation statement made on 2024-12-04 with updates
dot icon31/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon10/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon28/06/2022
Registered office address changed from Dairy House Ashford Hill Thatcham Hampshire RG19 8BL to 17 Lichfield Road 17 Lichfield Road Richmond TW9 3JR on 2022-06-28
dot icon17/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon17/01/2022
Appointment of Mr Richard John Bamford as a director on 2022-01-01
dot icon06/12/2020
Resolutions
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon04/12/2020
Termination of appointment of Richard John Bamford as a director on 2020-11-30
dot icon05/11/2020
Appointment of Mrs Lucy Mary Bamford as a director on 2020-10-31
dot icon05/11/2020
Notification of Lucy Mary Bamford as a person with significant control on 2020-10-31
dot icon05/11/2020
Cessation of Richard John Bamford as a person with significant control on 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon14/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon07/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon27/09/2017
Compulsory strike-off action has been discontinued
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon20/09/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon31/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon15/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon23/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon31/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon23/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon01/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon03/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon10/08/2009
Return made up to 04/07/09; full list of members
dot icon06/08/2008
Return made up to 04/07/08; full list of members
dot icon31/07/2007
Return made up to 04/07/07; no change of members
dot icon08/08/2006
Return made up to 04/07/06; full list of members
dot icon16/06/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon01/08/2005
Return made up to 04/07/05; full list of members
dot icon16/07/2004
Return made up to 04/07/04; full list of members
dot icon13/08/2003
Return made up to 04/07/03; full list of members
dot icon04/07/2002
Return made up to 04/07/02; full list of members
dot icon08/08/2001
Return made up to 04/07/01; full list of members
dot icon27/09/2000
Registered office changed on 27/09/00 from: axmansford cottage axmansford tadley hampshire RG26 5SB
dot icon02/08/2000
Return made up to 04/07/00; full list of members
dot icon07/09/1999
Resolutions
dot icon07/09/1999
£ nc 100/7000 30/06/97
dot icon03/08/1999
Return made up to 04/07/99; full list of members
dot icon13/07/1998
Return made up to 04/07/98; no change of members
dot icon14/07/1997
Return made up to 04/07/97; no change of members
dot icon18/04/1997
Registered office changed on 18/04/97 from: 26 strutton ground london SW1P 2HR
dot icon02/12/1996
Return made up to 04/07/96; full list of members
dot icon04/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
04/12/2026

Accounts

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamford, Richard John
Director
01/01/2022 - Present
12
Bamford, Richard John
Director
04/07/1995 - 30/11/2020
12
Bamford, Lucy Mary
Director
31/10/2020 - 31/10/2025
1
Bamford, Lucy Mary
Secretary
04/07/1995 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXMANSFORD UNLIMITED

AXMANSFORD UNLIMITED is an(a) Dissolved company incorporated on 04/07/1995 with the registered office located at 4385, 03075921 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of AXMANSFORD UNLIMITED?

toggle

AXMANSFORD UNLIMITED is currently Dissolved. It was registered on 04/07/1995 and dissolved on 03/02/2026.

Where is AXMANSFORD UNLIMITED located?

toggle

AXMANSFORD UNLIMITED is registered at 4385, 03075921 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AXMANSFORD UNLIMITED do?

toggle

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

What is the latest filing for AXMANSFORD UNLIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via compulsory strike-off.