AXS CONSULT LTD

Register to unlock more data on OkredoRegister

AXS CONSULT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06300687

Incorporation date

03/07/2007

Size

Dormant

Contacts

Registered address

Registered address

Dept 1290 196 High Road, London N22 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2007)
dot icon17/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon24/09/2025
Notification of Dusene Rudy Raymond Bruno as a person with significant control on 2025-09-24
dot icon24/09/2025
Appointment of Mr Rudy Raymond, Bruno Dusene as a director on 2025-09-24
dot icon24/09/2025
Cessation of Jacques Delire as a person with significant control on 2025-09-24
dot icon24/09/2025
Termination of appointment of Jacques Delire as a director on 2025-09-24
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon19/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon14/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon11/03/2024
Confirmation statement made on 2024-01-18 with updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/02/2023
Confirmation statement made on 2023-01-18 with updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon18/05/2022
Compulsory strike-off action has been discontinued
dot icon17/05/2022
Confirmation statement made on 2022-01-18 with updates
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/01/2021
Notification of Jacques Delire as a person with significant control on 2021-01-18
dot icon18/01/2021
Cessation of Paul Emmanuel Couvreur as a person with significant control on 2016-04-06
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon18/01/2021
Appointment of Mr Jacques Delire as a director on 2021-01-18
dot icon18/01/2021
Termination of appointment of Paul Emmanuel Couvreur as a director on 2021-01-18
dot icon15/01/2021
Registered office address changed from C/O Financial Management (Dover) Ltd the Cottage Bodsham Ashford Kent TN25 5JQ to Dept 1290 196 High Road London N22 8HH on 2021-01-15
dot icon03/11/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/11/2020
Accounts for a dormant company made up to 2018-09-30
dot icon03/11/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon03/11/2020
Confirmation statement made on 2019-07-03 with no updates
dot icon03/11/2020
Administrative restoration application
dot icon19/11/2019
Final Gazette dissolved via compulsory strike-off
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon07/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon25/04/2017
Previous accounting period extended from 2016-07-31 to 2016-09-30
dot icon22/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/09/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/10/2014
Registered office address changed from C/O Dept Ccs Kt House (A5) Office One Continental Approach Westwood Margate Kent CT9 4JG England to C/O Financial Management (Dover) Ltd the Cottage Bodsham Ashford Kent TN25 5JQ on 2014-10-09
dot icon04/09/2014
Registered office address changed from 1 Poulton Close 1St Floor Dover Kent CT17 0HL to C/O Dept Ccs Kt House (A5) Office One Continental Approach Westwood Margate Kent CT9 4JG on 2014-09-04
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon14/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon03/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon14/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon23/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon20/08/2010
Secretary's details changed for Emzet Secretary Ltd on 2010-07-03
dot icon20/08/2010
Director's details changed for Paul Emmanuel Couvreur on 2010-07-03
dot icon20/08/2010
Termination of appointment of Emzet Secretary Ltd as a secretary
dot icon12/08/2010
Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2010-08-12
dot icon16/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon27/08/2009
Return made up to 03/07/09; full list of members
dot icon27/08/2009
Secretary's change of particulars / emzet secretary LTD / 27/05/2009
dot icon18/08/2009
Registered office changed on 18/08/2009 from dept 1 43 owston road carcroft doncaster DN6 8DA
dot icon09/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon01/10/2008
Return made up to 03/07/08; full list of members
dot icon04/08/2008
Registered office changed on 04/08/2008 from dept 1, unit 9D1 carcroft enterprise park station road carcroft doncaster DN6 8DD
dot icon13/07/2007
Location of debenture register
dot icon13/07/2007
Registered office changed on 13/07/07 from: unit 9D1 carcroft enterprise park, station road carcroft doncaster DN6 8DD
dot icon13/07/2007
Location of register of members
dot icon03/07/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Couvreur, Paul Emmanuel
Director
03/07/2007 - 18/01/2021
-
Delire, Jacques
Director
18/01/2021 - 24/09/2025
-
EMZET SECRETARY LTD
Corporate Secretary
03/07/2007 - 20/08/2010
3
Dusene, Rudy Raymond, Bruno
Director
24/09/2025 - Present
-

Persons with Significant Control

4
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 AXS CONSULT LTD

AXS CONSULT LTD is an(a) Active company incorporated on 03/07/2007 with the registered office located at Dept 1290 196 High Road, London N22 8HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXS CONSULT LTD?

toggle

AXS CONSULT LTD is currently Active. It was registered on 03/07/2007 .

Where is AXS CONSULT LTD located?

toggle

AXS CONSULT LTD is registered at Dept 1290 196 High Road, London N22 8HH.

What does AXS CONSULT LTD do?

toggle

AXS CONSULT LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for AXS CONSULT LTD?

toggle

The latest filing was on 17/11/2025: Accounts for a dormant company made up to 2025-09-30.