AXONMEDICAL LTD

Register to unlock more data on OkredoRegister

AXONMEDICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13047920

Incorporation date

27/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor One Priory Square, Priory Street, Hastings TN34 1EACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2020)
dot icon18/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon25/02/2026
Notification of Medica Group Limited as a person with significant control on 2026-02-13
dot icon19/02/2026
Withdrawal of a person with significant control statement on 2026-02-19
dot icon17/02/2026
Registered office address changed from Suite B, Fairgate House, 205 Kings Road Tyseley Birmingham B11 2AA England to 6th Floor One Priory Square Priory Street Hastings TN34 1EA on 2026-02-17
dot icon17/02/2026
Appointment of Mr Thomas Eric Hargreaves as a director on 2026-02-13
dot icon17/02/2026
Appointment of Mr Andrew John Cannon as a director on 2026-02-13
dot icon17/02/2026
Termination of appointment of Barry Wilson Clyde as a director on 2026-02-13
dot icon17/02/2026
Termination of appointment of Paul David Brendan Cornell as a director on 2026-02-13
dot icon17/02/2026
Termination of appointment of Rahul Mehta as a director on 2026-02-13
dot icon17/02/2026
Termination of appointment of Sanjiv Vinod Raja as a director on 2026-02-13
dot icon17/02/2026
Termination of appointment of Himakshu Patel as a director on 2026-02-13
dot icon17/02/2026
Termination of appointment of Chi Chung Wong as a director on 2026-02-13
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon21/06/2025
Micro company accounts made up to 2024-03-31
dot icon28/05/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon22/05/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon21/10/2024
Registered office address changed from 4 Arkwright Road South Croydon CR2 0LD England to Suite B, Fairgate House, 205 Kings Road Tyseley Birmingham B11 2AA on 2024-10-21
dot icon12/04/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Registration of charge 130479200001, created on 2023-05-26
dot icon21/04/2023
Confirmation statement made on 2023-03-05 with updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon01/09/2022
Statement of capital following an allotment of shares on 2022-08-09
dot icon01/09/2022
Termination of appointment of Craig Dick as a director on 2022-08-31
dot icon22/08/2022
Appointment of Mr Chi Chung Wong as a director on 2022-07-11
dot icon22/08/2022
Previous accounting period extended from 2021-11-30 to 2022-03-31
dot icon16/07/2022
Appointment of Dr Craig Dick as a director on 2022-07-11
dot icon29/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon11/01/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 4 Arkwright Road South Croydon CR2 0LD on 2022-01-11
dot icon11/01/2022
Notification of a person with significant control statement
dot icon06/09/2021
Change of share class name or designation
dot icon03/09/2021
Particulars of variation of rights attached to shares
dot icon03/09/2021
Sub-division of shares on 2021-08-13
dot icon03/09/2021
Memorandum and Articles of Association
dot icon03/09/2021
Memorandum and Articles of Association
dot icon03/09/2021
Resolutions
dot icon03/09/2021
Resolutions
dot icon03/09/2021
Resolutions
dot icon04/05/2021
Sub-division of shares on 2021-04-16
dot icon21/04/2021
Cessation of Larrissa Clyde as a person with significant control on 2021-04-16
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon21/04/2021
Termination of appointment of Larrissa Clyde as a secretary on 2021-04-16
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon05/03/2021
Appointment of Mr Rahul Mehta as a director on 2021-02-24
dot icon27/02/2021
Appointment of Mr Paul David Brendan Cornell as a director on 2021-02-24
dot icon27/02/2021
Appointment of Mr Sanjiv Vinod Raja as a director on 2021-02-24
dot icon27/02/2021
Appointment of Mr Barry Wilson Clyde as a director on 2021-02-24
dot icon27/02/2021
Termination of appointment of Larrissa Clyde as a director on 2021-02-25
dot icon27/02/2021
Appointment of Mr Himakshu Patel as a director on 2021-02-24
dot icon27/11/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
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)
2022
4
1.02M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Wong, Chi Chung
Director
11/07/2022 - 13/02/2026
3
Patel, Himakshu
Director
24/02/2021 - 13/02/2026
17
Dick, Craig, Dr
Director
11/07/2022 - 31/08/2022
4
Mehta, Rahul
Director
24/02/2021 - 13/02/2026
13
Mrs Larrissa Clyde
Director
27/11/2020 - 25/02/2021
2

Persons with Significant Control

2
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 AXONMEDICAL LTD

AXONMEDICAL LTD is an(a) Active company incorporated on 27/11/2020 with the registered office located at 6th Floor One Priory Square, Priory Street, Hastings TN34 1EA. There are currently 2 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 AXONMEDICAL LTD?

toggle

AXONMEDICAL LTD is currently Active. It was registered on 27/11/2020 .

Where is AXONMEDICAL LTD located?

toggle

AXONMEDICAL LTD is registered at 6th Floor One Priory Square, Priory Street, Hastings TN34 1EA.

What does AXONMEDICAL LTD do?

toggle

AXONMEDICAL LTD operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

What is the latest filing for AXONMEDICAL LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-05 with updates.