AXONEX LTD

Register to unlock more data on OkredoRegister

AXONEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05549938

Incorporation date

31/08/2005

Size

Small

Contacts

Registered address

Registered address

Signal Point Bredbury Park Way, Bredbury, Stockport SK6 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2005)
dot icon11/12/2025
Accounts for a small company made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon24/07/2024
Accounts for a small company made up to 2024-03-31
dot icon18/03/2024
Termination of appointment of Thomas John Bane as a director on 2024-03-07
dot icon16/11/2023
Accounts for a small company made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon23/06/2023
Full accounts made up to 2022-03-31
dot icon23/01/2023
Termination of appointment of Andrew Stuart Peters-Smith as a director on 2022-11-30
dot icon23/01/2023
Appointment of Mr Robert Stuart Moss as a director on 2022-12-01
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon31/08/2022
Change of details for Vodat Communications Group Limited as a person with significant control on 2021-03-25
dot icon08/03/2022
Appointment of Mr Daniel Preston as a director on 2022-01-28
dot icon08/03/2022
Termination of appointment of Steven Burton as a secretary on 2021-12-31
dot icon08/03/2022
Termination of appointment of Claire Louise Watt as a director on 2021-12-31
dot icon07/09/2021
Full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon15/06/2021
Termination of appointment of Iain Roger Lees as a director on 2021-06-11
dot icon22/09/2020
Full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon24/07/2020
Appointment of Mrs Claire Watt as a director on 2020-07-20
dot icon24/07/2020
Termination of appointment of Steven Burton as a director on 2020-07-19
dot icon23/04/2020
Appointment of Mr Iain Roger Lees as a director on 2020-04-10
dot icon23/04/2020
Termination of appointment of Neil Poultney as a director on 2020-04-07
dot icon28/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon25/10/2019
Accounts for a small company made up to 2019-03-31
dot icon06/11/2018
Registered office address changed from Unit 9 Pear Mill Industrial Estate Stockport Road West Bredbury Stockport Cheshire SK6 2BP England to Signal Point Bredbury Park Way Bredbury Stockport SK6 2SN on 2018-11-06
dot icon10/10/2018
Confirmation statement made on 2018-08-31 with updates
dot icon01/08/2018
Accounts for a small company made up to 2018-03-31
dot icon01/06/2018
Termination of appointment of Jonathan Howard Cox as a director on 2018-05-31
dot icon07/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/03/2018
Change of share class name or designation
dot icon05/03/2018
Resolutions
dot icon20/02/2018
Registration of charge 055499380003, created on 2018-02-01
dot icon16/02/2018
Current accounting period shortened from 2018-08-31 to 2018-03-31
dot icon06/12/2017
Resolutions
dot icon01/12/2017
Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW England to Unit 9 Pear Mill Industrial Estate Stockport Road West Bredbury Stockport Cheshire SK6 2BP on 2017-12-01
dot icon30/11/2017
Notification of Vodat Communications Group Limited as a person with significant control on 2017-11-20
dot icon30/11/2017
Cessation of Andrew Stuart Peters-Smith as a person with significant control on 2017-11-20
dot icon30/11/2017
Cessation of Jonathan Howard Cox as a person with significant control on 2017-11-20
dot icon30/11/2017
Cessation of Thomas John Bane as a person with significant control on 2017-11-20
dot icon30/11/2017
Appointment of Mr Steven Burton as a secretary on 2017-11-20
dot icon30/11/2017
Appointment of Mr Steven Burton as a director on 2017-11-20
dot icon30/11/2017
Appointment of Mr Neil Poultney as a director on 2017-11-20
dot icon30/11/2017
Registration of charge 055499380002, created on 2017-11-20
dot icon16/11/2017
Satisfaction of charge 055499380001 in full
dot icon26/10/2017
Resolutions
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon03/07/2017
Registered office address changed from Sixth Floor Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA to Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW on 2017-07-03
dot icon20/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/11/2016
Second filing of the annual return made up to 2015-08-31
dot icon01/11/2016
Second filing of a statement of capital following an allotment of shares on 2015-08-05
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/03/2016
Registration of charge 055499380001, created on 2016-03-18
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-08-05
dot icon16/09/2015
Termination of appointment of Owen David Lloyd as a director on 2015-08-05
dot icon15/09/2015
Cancellation of shares. Statement of capital on 2015-08-05
dot icon15/09/2015
Purchase of own shares.
dot icon02/09/2015
Resolutions
dot icon02/09/2015
Sub-division of shares on 2015-08-05
dot icon02/09/2015
Resolutions
dot icon17/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/10/2014
Termination of appointment of David Lloyd as a secretary on 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon22/09/2014
Director's details changed for Andrew Stuart Peters-Smith on 2014-02-01
dot icon22/09/2014
Director's details changed for Jonathan Howard Cox on 2013-11-01
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon11/09/2012
Director's details changed for Jonathan Howard Cox on 2011-11-01
dot icon11/09/2012
Director's details changed for Andrew Stuart Peters-Smith on 2011-09-01
dot icon11/09/2012
Director's details changed for Mr Owen David Lloyd on 2011-09-01
dot icon30/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon01/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon01/09/2011
Director's details changed for Jonathan Howard Cox on 2011-05-20
dot icon06/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon12/11/2010
Resolutions
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for Andrew Stuart Peters-Smith on 2009-10-01
dot icon01/09/2010
Director's details changed for Jonathan Howard Cox on 2009-10-01
dot icon01/09/2010
Director's details changed for Mr Owen David Lloyd on 2009-10-01
dot icon01/09/2010
Director's details changed for Thomas John Bane on 2009-10-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon21/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/03/2009
Secretary's change of particulars / david lloyd / 01/09/2005
dot icon12/03/2009
Director's change of particulars / owen lloyd / 01/04/2008
dot icon12/03/2009
Compulsory strike-off action has been discontinued
dot icon11/03/2009
Return made up to 31/08/08; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon13/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/05/2008
Registered office changed on 12/05/2008 from, 7 imperial square, cheltenham, GL50 1QB
dot icon16/11/2007
Return made up to 31/08/07; full list of members
dot icon31/08/2007
New director appointed
dot icon31/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon26/02/2007
Ad 01/02/07-01/02/07 £ si 44@1=44 £ si 45@1=45 £ si 10@1=10 £ ic 1/100
dot icon29/01/2007
Memorandum and Articles of Association
dot icon23/01/2007
Certificate of change of name
dot icon04/09/2006
Return made up to 31/08/06; full list of members
dot icon09/01/2006
Secretary's particulars changed
dot icon09/01/2006
Secretary's particulars changed
dot icon06/10/2005
Secretary's particulars changed
dot icon31/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2023
0
257.01K
-
0.00
-
-
2023
0
257.01K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

257.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Iain Roger
Director
10/04/2020 - 11/06/2021
28
Peters-Smith, Andrew Stuart
Director
01/02/2007 - 30/11/2022
6
Mr Thomas John Bane
Director
30/08/2007 - 07/03/2024
2
Watt, Claire Louise
Director
20/07/2020 - 31/12/2021
20
Mr Jonathan Howard Cox
Director
01/02/2007 - 31/05/2018
6

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXONEX LTD

AXONEX LTD is an(a) Active company incorporated on 31/08/2005 with the registered office located at Signal Point Bredbury Park Way, Bredbury, Stockport SK6 2SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXONEX LTD?

toggle

AXONEX LTD is currently Active. It was registered on 31/08/2005 .

Where is AXONEX LTD located?

toggle

AXONEX LTD is registered at Signal Point Bredbury Park Way, Bredbury, Stockport SK6 2SN.

What does AXONEX LTD do?

toggle

AXONEX LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AXONEX LTD?

toggle

The latest filing was on 11/12/2025: Accounts for a small company made up to 2025-03-31.