AXON SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AXON SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02976395

Incorporation date

07/10/1994

Size

Full

Contacts

Registered address

Registered address

6th Floor, 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1994)
dot icon18/04/2026
Full accounts made up to 2025-12-31
dot icon16/02/2026
Director's details changed for Mr Shiv Kumar Walia on 2026-02-16
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon03/04/2025
Registered office address changed from 70 6th Floor, Gracechurch Street London EC3V 0XL England to 6th Floor 70 Gracechurch Street London EC3V 0XL on 2025-04-03
dot icon03/04/2025
Registered office address changed from 6th Floor 70 Gracechurch Street London EC3V 0XL United Kingdom to 6th Floor, 70 Gracechurch Street London EC3V 0XL on 2025-04-03
dot icon19/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon26/04/2024
Full accounts made up to 2023-12-31
dot icon19/10/2023
Appointment of Mr Raghu Raman Lakshmanan as a director on 2023-10-05
dot icon18/10/2023
Termination of appointment of Ajit Krishnan Kutty Kumar as a director on 2023-10-13
dot icon18/10/2023
Termination of appointment of Rahul Singh as a director on 2023-10-13
dot icon18/10/2023
Termination of appointment of Manish Anand as a director on 2023-10-13
dot icon12/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon19/07/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon16/06/2023
Full accounts made up to 2023-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon01/09/2022
Registered office address changed from Axon Centre Church Road Egham Surrey TW20 9QB to 70 6th Floor, Gracechurch Street London EC3V 0XL on 2022-09-01
dot icon04/08/2022
Statement of capital on 2022-08-04
dot icon04/08/2022
Statement by Directors
dot icon04/08/2022
Solvency Statement dated 26/07/22
dot icon04/08/2022
Resolutions
dot icon27/07/2022
Full accounts made up to 2022-03-31
dot icon05/05/2022
Statement of capital on 2022-05-05
dot icon26/04/2022
Statement by Directors
dot icon26/04/2022
Solvency Statement dated 11/04/22
dot icon26/04/2022
Resolutions
dot icon21/01/2022
Appointment of Mr Goutam Rungta as a director on 2022-01-20
dot icon21/01/2022
Termination of appointment of Subramanian Gopalakrishnan as a director on 2022-01-20
dot icon21/01/2022
Satisfaction of charge 1 in full
dot icon21/01/2022
Satisfaction of charge 3 in full
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon09/09/2021
Full accounts made up to 2021-03-31
dot icon17/05/2021
Satisfaction of charge 6 in full
dot icon26/04/2021
Satisfaction of charge 5 in full
dot icon15/04/2021
Full accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon10/09/2019
Full accounts made up to 2019-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon18/09/2018
Full accounts made up to 2018-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon20/09/2017
Full accounts made up to 2017-03-31
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon08/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon06/05/2016
Appointment of Mr Subramanian Gopalakrishnan as a director on 2016-05-03
dot icon06/05/2016
Appointment of Mr Ajit Krishnan Kutty Kumar as a director on 2016-05-03
dot icon06/05/2016
Appointment of Mr Rahul Singh as a director on 2016-05-03
dot icon06/05/2016
Appointment of Mr Shiv Kumar Walia as a director on 2016-05-03
dot icon06/05/2016
Termination of appointment of Prahlad Rai Bansal as a director on 2016-05-03
dot icon06/05/2016
Termination of appointment of Nalin Mittal as a director on 2016-05-03
dot icon12/11/2015
Full accounts made up to 2015-06-30
dot icon07/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon16/09/2015
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon02/12/2014
Full accounts made up to 2014-06-30
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon05/02/2014
Termination of appointment of Sandip Gupta as a director
dot icon05/02/2014
Appointment of Mr Manish Anand as a director
dot icon05/02/2014
Appointment of Mr Nalin Mittal as a director
dot icon29/10/2013
Full accounts made up to 2013-06-30
dot icon07/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon18/01/2013
Full accounts made up to 2012-06-30
dot icon08/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon09/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2011-06-30
dot icon08/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2010-06-30
dot icon08/09/2010
Auditor's resignation
dot icon14/07/2010
Auditor's resignation
dot icon05/05/2010
Full accounts made up to 2009-06-30
dot icon08/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr Sandip Gupta on 2009-10-07
dot icon08/10/2009
Director's details changed for Mr Prahlad Rai Bansal on 2009-10-07
dot icon29/05/2009
Appointment terminated secretary maclay murray & spens LLP
dot icon05/05/2009
Appointment terminated director paul knowles
dot icon05/05/2009
Appointment terminated director mark wyllie
dot icon08/04/2009
Appointment terminated director ian mcintosh
dot icon08/04/2009
Appointment terminated director stephen cardell
dot icon17/02/2009
Auditor's resignation
dot icon21/01/2009
Auditor's resignation
dot icon22/12/2008
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon15/12/2008
Director appointed sandip gupta
dot icon15/12/2008
Director appointed prahlad rai bansal
dot icon13/10/2008
Return made up to 07/10/08; full list of members
dot icon22/08/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Director appointed paul william knowles
dot icon27/02/2008
Director appointed mark wyllie
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
Secretary resigned;director resigned
dot icon03/01/2008
Director resigned
dot icon02/11/2007
Return made up to 07/10/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
Director resigned
dot icon28/12/2006
Resolutions
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2006
New director appointed
dot icon24/10/2006
Return made up to 07/10/06; full list of members
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Director resigned
dot icon01/11/2005
Return made up to 07/10/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
New director appointed
dot icon24/01/2005
Resolutions
dot icon13/10/2004
Return made up to 07/10/04; full list of members
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
Particulars of mortgage/charge
dot icon10/11/2003
Return made up to 07/10/03; full list of members
dot icon08/10/2003
Director resigned
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon22/01/2003
New secretary appointed
dot icon22/01/2003
Secretary resigned;director resigned
dot icon26/11/2002
Director's particulars changed
dot icon26/11/2002
Director's particulars changed
dot icon07/11/2002
Auditor's resignation
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon18/10/2002
Return made up to 07/10/02; full list of members
dot icon24/05/2002
Director resigned
dot icon24/05/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon24/01/2002
Secretary's particulars changed;director's particulars changed
dot icon28/10/2001
Return made up to 07/10/01; full list of members
dot icon18/09/2001
Director resigned
dot icon21/08/2001
New director appointed
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon03/05/2001
Secretary resigned
dot icon03/05/2001
New secretary appointed
dot icon03/04/2001
New director appointed
dot icon12/10/2000
Return made up to 07/10/00; full list of members
dot icon05/10/2000
Secretary resigned;director resigned
dot icon14/09/2000
New secretary appointed
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon29/12/1999
New director appointed
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Director resigned
dot icon05/11/1999
Return made up to 07/10/99; full list of members
dot icon29/09/1999
Director's particulars changed
dot icon29/09/1999
Director resigned
dot icon07/09/1999
Registered office changed on 07/09/99 from: rathgar house 188 high street egham surrey TW20 9ED
dot icon17/07/1999
Particulars of mortgage/charge
dot icon11/06/1999
Location of register of members
dot icon09/03/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Miscellaneous
dot icon19/02/1999
New director appointed
dot icon18/02/1999
Resolutions
dot icon03/02/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
£ ic 1002/1001 23/12/98 £ sr 1@1=1
dot icon16/12/1998
Ad 07/12/98--------- £ si [email protected]=1 £ ic 1001/1002
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon25/11/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
Return made up to 07/10/98; full list of members
dot icon19/10/1998
Ad 01/10/98--------- us$ si [email protected]=1 us$ ic 1000/1001
dot icon08/10/1998
New secretary appointed;new director appointed
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Secretary resigned;director resigned
dot icon08/10/1998
Director resigned
dot icon18/09/1998
Us$ nc 1000/1001 31/07/98
dot icon18/09/1998
Resolutions
dot icon18/09/1998
Resolutions
dot icon18/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon10/08/1998
Return made up to 07/10/97; full list of members; amend
dot icon10/08/1998
Miscellaneous
dot icon26/05/1998
Ad 13/03/98--------- us$ si [email protected]=1000 us$ ic 0/1000
dot icon20/04/1998
Ad 14/01/98--------- £ si [email protected]=1 £ ic 1000/1001
dot icon18/04/1998
Location of register of members
dot icon02/04/1998
Particulars of mortgage/charge
dot icon31/03/1998
Nc inc already adjusted 13/03/98
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon11/03/1998
Registered office changed on 11/03/98 from: 90A queens road twickenham middlesex TW1 4ET
dot icon02/02/1998
New director appointed
dot icon02/02/1998
New director appointed
dot icon02/02/1998
New director appointed
dot icon02/02/1998
New director appointed
dot icon28/01/1998
Ad 14/01/97--------- £ si 100@1
dot icon28/01/1998
S-div 14/01/97
dot icon28/01/1998
Nc inc already adjusted 14/01/97
dot icon19/01/1998
Resolutions
dot icon07/01/1998
Particulars of mortgage/charge
dot icon03/11/1997
Auditor's resignation
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
Return made up to 07/10/97; full list of members
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon27/02/1997
Memorandum and Articles of Association
dot icon27/02/1997
Ad 24/01/97--------- £ si [email protected]=1 £ ic 1000/1001
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon18/02/1997
Registered office changed on 18/02/97 from: 112 lisbon avenue twickenham middlesex TW2 5HN
dot icon28/11/1996
Return made up to 07/10/96; full list of members
dot icon20/11/1996
Ad 30/04/96--------- £ si 910@1=910 £ ic 90/1000
dot icon22/08/1996
Accounting reference date extended from 31/10 to 31/12
dot icon24/06/1996
Full accounts made up to 1995-10-31
dot icon06/06/1996
Secretary resigned;director resigned
dot icon06/06/1996
New secretary appointed
dot icon06/06/1996
Memorandum and Articles of Association
dot icon06/06/1996
Resolutions
dot icon06/06/1996
New director appointed
dot icon06/06/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
Return made up to 07/10/95; full list of members
dot icon24/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New secretary appointed
dot icon29/11/1994
Registered office changed on 29/11/94 from: 29 waterloo road epsom surrey KT19 8EX
dot icon22/11/1994
Accounting reference date notified as 31/10
dot icon18/11/1994
New director appointed
dot icon04/11/1994
Secretary resigned;new secretary appointed
dot icon04/11/1994
Director resigned;new director appointed
dot icon07/10/1994
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
07/10/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, John
Director
11/12/1997 - 29/11/1999
-
FIRST DIRECTORS LIMITED
Nominee Director
06/10/1994 - 06/10/1994
5474
MACLAY MURRAY & SPENS LLP
Corporate Secretary
30/12/2007 - 28/05/2009
110
Halliday, Robin Lance
Director
30/09/1998 - 30/08/2000
11
Hunter, Mark Oliver
Director
06/10/1994 - 30/12/2007
5

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXON SOLUTIONS LIMITED

AXON SOLUTIONS LIMITED is an(a) Active company incorporated on 07/10/1994 with the registered office located at 6th Floor, 70 Gracechurch Street, London EC3V 0XL. 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 SOLUTIONS LIMITED?

toggle

AXON SOLUTIONS LIMITED is currently Active. It was registered on 07/10/1994 .

Where is AXON SOLUTIONS LIMITED located?

toggle

AXON SOLUTIONS LIMITED is registered at 6th Floor, 70 Gracechurch Street, London EC3V 0XL.

What does AXON SOLUTIONS LIMITED do?

toggle

AXON SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AXON SOLUTIONS LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-12-31.