AXON CONTROL LIMITED

Register to unlock more data on OkredoRegister

AXON CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03912260

Incorporation date

24/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oberon House, Ferries Street, Hull, East Riding Of Yorkshire HU9 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon19/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Current accounting period shortened from 2022-07-31 to 2022-07-30
dot icon04/04/2023
Change of details for Mr. Mark David Vipond as a person with significant control on 2022-08-08
dot icon04/04/2023
Confirmation statement made on 2023-03-10 with updates
dot icon08/08/2022
Registered office address changed from Grosvenor House 102 Beverley Road Hull North Humberside HU3 1YA United Kingdom to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 2022-08-08
dot icon06/07/2022
Change of details for Mr. Mark David Vipond as a person with significant control on 2022-07-06
dot icon06/07/2022
Registered office address changed from Grosvenor House 102 Beverley Road Hull North Humberside HU3 1YA to Grosvenor House 102 Beverley Road Hull North Humberside HU3 1YA on 2022-07-06
dot icon08/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon19/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon06/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon14/02/2014
Accounts for a dormant company made up to 2013-07-31
dot icon17/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon10/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon16/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon16/01/2013
Director's details changed for Mr Mark David Vipond on 2013-01-16
dot icon16/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon17/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon17/01/2011
Director's details changed for Mark David Vipond on 2010-12-01
dot icon23/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mrs Mary Vipond on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr Barry Vipond on 2009-10-01
dot icon01/02/2010
Director's details changed for Mark David Vipond on 2009-10-01
dot icon22/12/2008
Return made up to 22/12/08; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon04/01/2008
Return made up to 23/12/07; full list of members
dot icon27/10/2007
Accounts for a dormant company made up to 2007-07-31
dot icon05/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon11/04/2007
Ad 25/03/07--------- £ si 100@1=100 £ ic 1/101
dot icon03/01/2007
Return made up to 23/12/06; full list of members
dot icon30/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon23/12/2005
Return made up to 23/12/05; full list of members
dot icon27/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon04/01/2005
Return made up to 23/12/04; full list of members
dot icon13/01/2004
Return made up to 08/01/04; full list of members
dot icon06/01/2004
Accounts for a dormant company made up to 2003-07-31
dot icon25/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon17/01/2003
Return made up to 12/01/03; full list of members
dot icon26/03/2002
Accounts for a small company made up to 2001-07-31
dot icon28/01/2002
Return made up to 12/01/02; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-07-31
dot icon22/01/2001
Return made up to 12/01/01; full list of members
dot icon07/03/2000
Accounting reference date shortened from 31/01/01 to 31/07/00
dot icon10/02/2000
Registered office changed on 10/02/00 from: 102 beverley road hull north humberside HU3 1YA
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon08/02/2000
Registered office changed on 08/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon24/01/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,102.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.00
-
0.00
2.10K
-
2021
3
16.00
-
0.00
2.10K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

16.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
23/01/2000 - 23/01/2000
3811
Business Information Research & Reporting Limited
Nominee Director
23/01/2000 - 23/01/2000
5082
Mr. Mark David Vipond
Director
23/01/2000 - Present
4
Vipond, Mary
Director
23/01/2000 - Present
1
Vipond, Barry
Director
23/01/2000 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AXON CONTROL LIMITED

AXON CONTROL LIMITED is an(a) Dissolved company incorporated on 24/01/2000 with the registered office located at Oberon House, Ferries Street, Hull, East Riding Of Yorkshire HU9 1RL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AXON CONTROL LIMITED?

toggle

AXON CONTROL LIMITED is currently Dissolved. It was registered on 24/01/2000 and dissolved on 19/03/2024.

Where is AXON CONTROL LIMITED located?

toggle

AXON CONTROL LIMITED is registered at Oberon House, Ferries Street, Hull, East Riding Of Yorkshire HU9 1RL.

What does AXON CONTROL LIMITED do?

toggle

AXON CONTROL LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does AXON CONTROL LIMITED have?

toggle

AXON CONTROL LIMITED had 3 employees in 2021.

What is the latest filing for AXON CONTROL LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via compulsory strike-off.