AXON FINANCIAL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AXON FINANCIAL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI626866

Incorporation date

25/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Northern Court, 16-18 Gloucester Street, Belfast BT1 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2014)
dot icon01/04/2026
Group of companies' accounts made up to 2024-12-31
dot icon21/11/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon11/09/2025
Termination of appointment of Steven Roy Matthews as a director on 2025-09-11
dot icon28/12/2024
Current accounting period shortened from 2023-12-29 to 2023-12-28
dot icon30/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon29/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon06/02/2024
Statement of capital following an allotment of shares on 2024-01-17
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon13/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon12/09/2022
Director's details changed for Mr Leigh Walters on 2022-09-12
dot icon12/09/2022
Appointment of Mr Leigh Walters as a director on 2022-09-12
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon30/04/2020
Notification of a person with significant control statement
dot icon30/04/2020
Cessation of Chris Hutton as a person with significant control on 2019-06-04
dot icon27/02/2020
Registered office address changed from Scottish Provident Building 7 Donegal Square West Belfast BT1 6JH Northern Ireland to Northern Court 16-18 Gloucester Street Belfast BT1 4LS on 2020-02-27
dot icon30/09/2019
Resolutions
dot icon24/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon23/09/2019
Statement of capital following an allotment of shares on 2019-06-04
dot icon27/08/2019
Resolutions
dot icon27/08/2019
Particulars of variation of rights attached to shares
dot icon27/08/2019
Change of share class name or designation
dot icon15/07/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon19/06/2019
Resolutions
dot icon17/06/2019
Cessation of Stephen William Cowler as a person with significant control on 2019-06-04
dot icon17/06/2019
Cessation of John Donaghy as a person with significant control on 2019-06-04
dot icon17/06/2019
Cessation of Aaron Roy Garforth as a person with significant control on 2019-06-04
dot icon17/06/2019
Appointment of Mr Steve Matthews as a director on 2019-06-04
dot icon17/06/2019
Termination of appointment of Chris Hutton as a director on 2019-06-04
dot icon17/06/2019
Termination of appointment of Edward James Vernon as a director on 2019-06-04
dot icon17/06/2019
Termination of appointment of Aaron Roy Garforth as a director on 2019-06-04
dot icon17/06/2019
Termination of appointment of Colin James Finnegan as a director on 2019-06-04
dot icon17/06/2019
Termination of appointment of Stephen William Cowler as a director on 2019-06-04
dot icon30/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/12/2017
Resolutions
dot icon18/12/2017
Termination of appointment of John Donaghy as a director on 2017-12-05
dot icon24/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon01/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-05-09
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/05/2016
Resolutions
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon20/05/2016
Appointment of Edward James Vernon as a director on 2016-05-09
dot icon20/05/2016
Appointment of Mr Colin James Finnegan as a director on 2016-05-09
dot icon21/01/2016
Sub-division of shares on 2016-01-04
dot icon20/01/2016
Resolutions
dot icon18/01/2016
Registered office address changed from 20 Adelaide Street Belfast BT2 8GB to Scottish Provident Building 7 Donegal Square West Belfast BT1 6JH on 2016-01-18
dot icon04/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon20/05/2015
Purchase of own shares.
dot icon12/05/2015
Termination of appointment of Stuart Harvey as a director on 2015-04-27
dot icon12/05/2015
Cancellation of shares. Statement of capital on 2015-04-27
dot icon12/05/2015
Change of share class name or designation
dot icon12/05/2015
Resolutions
dot icon12/05/2015
Statement of capital on 2015-05-12
dot icon01/05/2015
Statement by Directors
dot icon01/05/2015
Solvency Statement dated 27/04/15
dot icon01/05/2015
Resolutions
dot icon30/12/2014
Appointment of John Donaghy as a director on 2014-12-17
dot icon30/12/2014
Statement of capital following an allotment of shares on 2014-12-17
dot icon17/11/2014
Appointment of Mr Stephen William Cowler as a director on 2014-11-06
dot icon14/11/2014
Appointment of Stuart Harvey as a director on 2014-11-06
dot icon14/11/2014
Change of share class name or designation
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-11-06
dot icon14/11/2014
Resolutions
dot icon09/11/2014
Registered office address changed from Po Box Suite 525 7 Donegall Square West Belfast BT1 6JH Northern Ireland to 20 Adelaide Street Belfast BT2 8GB on 2014-11-09
dot icon25/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon26 *

* during past year

Number of employees

58
2022
change arrow icon+57.17 % *

* during past year

Cash in Bank

£215,518.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
28/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.07M
-
0.00
137.13K
-
2022
58
2.00M
-
0.00
215.52K
-
2022
58
2.00M
-
0.00
215.52K
-

Employees

2022

Employees

58 Ascended81 % *

Net Assets(GBP)

2.00M £Ascended87.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.52K £Ascended57.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Donaghy
Director
17/12/2014 - 05/12/2017
-
Garforth, Aaron Roy
Director
25/09/2014 - 04/06/2019
5
Matthews, Steven Roy
Director
04/06/2019 - 11/09/2025
3
Vernon, Edward James
Director
09/05/2016 - 04/06/2019
4
Walters, Leigh
Director
12/09/2022 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AXON FINANCIAL SYSTEMS LIMITED

AXON FINANCIAL SYSTEMS LIMITED is an(a) Active company incorporated on 25/09/2014 with the registered office located at Northern Court, 16-18 Gloucester Street, Belfast BT1 4LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of AXON FINANCIAL SYSTEMS LIMITED?

toggle

AXON FINANCIAL SYSTEMS LIMITED is currently Active. It was registered on 25/09/2014 .

Where is AXON FINANCIAL SYSTEMS LIMITED located?

toggle

AXON FINANCIAL SYSTEMS LIMITED is registered at Northern Court, 16-18 Gloucester Street, Belfast BT1 4LS.

What does AXON FINANCIAL SYSTEMS LIMITED do?

toggle

AXON FINANCIAL SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AXON FINANCIAL SYSTEMS LIMITED have?

toggle

AXON FINANCIAL SYSTEMS LIMITED had 58 employees in 2022.

What is the latest filing for AXON FINANCIAL SYSTEMS LIMITED?

toggle

The latest filing was on 01/04/2026: Group of companies' accounts made up to 2024-12-31.