AXON PUBLIC SAFETY UK LIMITED

Register to unlock more data on OkredoRegister

AXON PUBLIC SAFETY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07390059

Incorporation date

28/09/2010

Size

Full

Contacts

Registered address

Registered address

14 Sopwith Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2010)
dot icon07/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon12/02/2026
Termination of appointment of Christopher Kyle Kirby as a director on 2026-02-11
dot icon09/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-08-31 with updates
dot icon06/08/2024
Statement of capital following an allotment of shares on 2023-03-22
dot icon24/12/2023
Full accounts made up to 2022-12-31
dot icon22/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon02/06/2023
Memorandum and Articles of Association
dot icon02/06/2023
Resolutions
dot icon30/05/2023
Termination of appointment of Joshua Michael Isner as a director on 2023-05-25
dot icon25/05/2023
Appointment of Alexander David Christopher Lowe as a director on 2023-04-01
dot icon25/05/2023
Appointment of Christopher Kyle Kirby as a director on 2023-04-01
dot icon24/05/2023
Appointment of Brittany Bagley as a director on 2023-04-01
dot icon24/03/2023
Full accounts made up to 2021-12-31
dot icon27/01/2023
Termination of appointment of Jawad Ali Ahsan as a director on 2022-05-04
dot icon27/01/2023
Termination of appointment of Luke Samuel Larson as a director on 2023-01-19
dot icon28/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon17/11/2021
Registration of charge 073900590003, created on 2021-11-15
dot icon21/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon21/10/2021
Registered office address changed from Unit 2C Riley Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QT England to 14 Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8PB on 2021-10-21
dot icon17/03/2021
Full accounts made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon30/10/2020
Termination of appointment of Matthew John Spencer as a director on 2020-04-30
dot icon19/05/2020
Director's details changed for Mr Jawad Ali Ashan on 2020-05-19
dot icon19/05/2020
Appointment of Mr. Mike Ashby-Clarke as a director on 2020-05-19
dot icon29/11/2019
Confirmation statement made on 2019-08-31 with updates
dot icon08/11/2019
Full accounts made up to 2018-12-31
dot icon24/12/2018
Termination of appointment of Glenn Mark Cameron as a director on 2018-12-24
dot icon18/11/2018
Director's details changed for Mr Glenn Mark Cameron on 2016-09-26
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-08-15
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon18/05/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon14/12/2017
Accounts for a small company made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon17/07/2017
Appointment of Mr Jawad Ali Ashan as a director on 2017-06-29
dot icon14/07/2017
Change of details for Taser International B.V. as a person with significant control on 2017-04-05
dot icon21/06/2017
Termination of appointment of Daniel Marc Behrendt as a director on 2017-03-01
dot icon20/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon15/04/2016
Registered office address changed from 3 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL to Unit 2C Riley Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QT on 2016-04-15
dot icon29/03/2016
Termination of appointment of Mark Anthony Williams as a director on 2016-03-29
dot icon08/02/2016
Registration of charge 073900590002, created on 2016-02-04
dot icon04/02/2016
Previous accounting period extended from 2015-08-31 to 2015-12-31
dot icon14/10/2015
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon02/09/2015
Appointment of Mr Matthew John Spencer as a director on 2015-09-01
dot icon02/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/07/2015
Director's details changed for Luke Luke Samuel Larson on 2015-07-16
dot icon30/07/2015
Director's details changed for Mr Mark Anthony Williams on 2015-07-16
dot icon30/07/2015
Director's details changed for Mr Glenn Mark Cameron on 2015-07-16
dot icon30/07/2015
Appointment of Luke Luke Samuel Larson as a director on 2015-07-16
dot icon30/07/2015
Appointment of Mr Daniel Marc Behrendt as a director on 2015-07-16
dot icon30/07/2015
Certificate of change of name
dot icon30/07/2015
Appointment of Mr Joshua Michael Isner as a director on 2015-07-16
dot icon08/07/2015
Satisfaction of charge 1 in full
dot icon04/07/2015
Purchase of own shares.
dot icon02/07/2015
Cancellation of shares. Statement of capital on 2015-05-26
dot icon18/06/2015
Cancellation of shares. Statement of capital on 2015-05-26
dot icon30/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon23/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon23/10/2014
Director's details changed for Mr Mark Anthony Williams on 2014-09-28
dot icon23/10/2014
Director's details changed for Mr Glenn Mark Cameron on 2014-09-28
dot icon05/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon09/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon03/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon03/10/2012
Director's details changed for Mr Mark Anthony Williams on 2011-12-23
dot icon03/10/2012
Registered office address changed from 2C Riley Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QT United Kingdom on 2012-10-03
dot icon29/11/2011
Current accounting period shortened from 2012-09-30 to 2012-08-31
dot icon01/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2010
Appointment of Mr Mark Anthony Williams as a director
dot icon08/11/2010
Termination of appointment of Mark Williams as a director
dot icon18/10/2010
Appointment of Mr Mark Anthony Williams as a director
dot icon12/10/2010
Certificate of change of name
dot icon08/10/2010
Registered office address changed from 3 Cottesbrooke Park Daventry Northants NN11 8YL on 2010-10-08
dot icon28/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isner, Joshua Michael
Director
16/07/2015 - 25/05/2023
-
Ashby-Clarke, Mike
Director
19/05/2020 - Present
-
Larson, Luke Samuel
Director
15/07/2015 - 18/01/2023
-
Ahsan, Jawad Ali
Director
28/06/2017 - 03/05/2022
-
Williams, Mark Anthony
Director
28/09/2010 - 28/09/2010
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AXON PUBLIC SAFETY UK LIMITED

AXON PUBLIC SAFETY UK LIMITED is an(a) Active company incorporated on 28/09/2010 with the registered office located at 14 Sopwith Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8PB. 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 AXON PUBLIC SAFETY UK LIMITED?

toggle

AXON PUBLIC SAFETY UK LIMITED is currently Active. It was registered on 28/09/2010 .

Where is AXON PUBLIC SAFETY UK LIMITED located?

toggle

AXON PUBLIC SAFETY UK LIMITED is registered at 14 Sopwith Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8PB.

What does AXON PUBLIC SAFETY UK LIMITED do?

toggle

AXON PUBLIC SAFETY UK LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for AXON PUBLIC SAFETY UK LIMITED?

toggle

The latest filing was on 07/04/2026: Statement of capital following an allotment of shares on 2026-04-02.