AXON-IT.COM LTD

Register to unlock more data on OkredoRegister

AXON-IT.COM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04228490

Incorporation date

05/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Equinox House, Clifton Park Avenue, Shipton Road, York YO30 5PACopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2001)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-11-16 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon16/10/2023
Termination of appointment of Robert Burrell as a director on 2023-09-29
dot icon21/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon27/01/2023
Purchase of own shares.
dot icon20/01/2023
Cancellation of shares. Statement of capital on 2022-12-02
dot icon18/01/2023
Cessation of Michael John Agutter as a person with significant control on 2022-12-02
dot icon18/01/2023
Cessation of Timothy Jolyon Mears as a person with significant control on 2022-12-02
dot icon18/01/2023
Change of details for Mgt Holdings Limited as a person with significant control on 2022-12-02
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Termination of appointment of Graham Peter Fern as a director on 2022-10-26
dot icon28/10/2022
Cessation of Graham Peter Fern as a person with significant control on 2022-10-26
dot icon28/10/2022
Notification of Mgt Holdings Limited as a person with significant control on 2022-10-26
dot icon07/07/2022
Appointment of Mr Robert Burrell as a director on 2022-06-30
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon20/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Appointment of Mr Richard James Bradney as a director on 2018-04-01
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon16/03/2018
Change of share class name or designation
dot icon14/03/2018
Resolutions
dot icon23/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Change of share class name or designation
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon13/08/2014
Resolutions
dot icon13/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon03/01/2014
Change of share class name or designation
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon02/01/2014
Resolutions
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon19/12/2013
Termination of appointment of Andrea Fern as a director on 2012-09-30
dot icon19/12/2013
Termination of appointment of Emma Kate Agutter as a director on 2012-09-30
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/02/2013
Appointment of Mr Timothy Jolyon Mears as a director on 2012-09-01
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Resolutions
dot icon07/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-05
dot icon15/08/2012
Sub-division of shares on 2012-07-30
dot icon08/08/2012
Resolutions
dot icon31/07/2012
Director's details changed for Graham Peter Fern on 2012-07-31
dot icon31/07/2012
Statement of capital following an allotment of shares on 2011-03-05
dot icon30/07/2012
Appointment of Mrs Andrea Fern as a director on 2011-06-07
dot icon30/07/2012
Appointment of Mrs Emma Kate Agutter as a director on 2011-06-07
dot icon15/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon23/09/2010
Resolutions
dot icon23/09/2010
Change of share class name or designation
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-09-06
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon07/06/2010
Director's details changed for Graham Peter Fern on 2009-10-01
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 05/06/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Return made up to 05/06/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 05/06/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 05/06/06; full list of members
dot icon06/07/2006
Secretary's particulars changed;director's particulars changed
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 05/06/05; full list of members
dot icon29/04/2005
Director resigned
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 05/06/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/07/2003
Return made up to 05/06/03; full list of members
dot icon21/06/2003
Ad 30/03/03--------- £ si 97@1=97 £ ic 1/98
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/10/2002
Director's particulars changed
dot icon10/10/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon15/06/2002
Return made up to 05/06/02; full list of members
dot icon06/06/2002
Ad 30/07/01--------- £ si 2@1=2 £ ic 1/3
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New secretary appointed;new director appointed
dot icon04/07/2001
New director appointed
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
Director resigned
dot icon05/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
491.88K
-
0.00
534.10K
-
2022
19
460.85K
-
0.00
677.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agutter, Emma Kate
Director
07/06/2011 - 30/09/2012
2
Mr Graham Peter Fern
Director
08/06/2001 - 26/10/2022
5
FORM 10 DIRECTORS FD LTD
Nominee Director
05/06/2001 - 08/06/2001
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/06/2001 - 08/06/2001
12863
Mears, Timothy Jolyon
Director
01/09/2012 - Present
4

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AXON-IT.COM LTD

AXON-IT.COM LTD is an(a) Active company incorporated on 05/06/2001 with the registered office located at Equinox House, Clifton Park Avenue, Shipton Road, York YO30 5PA. There are currently 4 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 AXON-IT.COM LTD?

toggle

AXON-IT.COM LTD is currently Active. It was registered on 05/06/2001 .

Where is AXON-IT.COM LTD located?

toggle

AXON-IT.COM LTD is registered at Equinox House, Clifton Park Avenue, Shipton Road, York YO30 5PA.

What does AXON-IT.COM LTD do?

toggle

AXON-IT.COM LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for AXON-IT.COM LTD?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.