AXTA MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AXTA MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03796763

Incorporation date

28/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London W1J 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon05/05/2023
Change of details for Mrs Fatna Amri-Bahr as a person with significant control on 2023-04-14
dot icon04/05/2023
Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 2023-05-04
dot icon04/05/2023
Director's details changed for Fatna Amri Bahr on 2023-04-14
dot icon04/05/2023
Secretary's details changed for Aich Amri on 2023-04-14
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon29/06/2022
Change of details for Mrs Fatna Amri-Bahr as a person with significant control on 2022-06-23
dot icon29/06/2022
Change of details for Mrs Fatna Amri-Bahr as a person with significant control on 2022-06-23
dot icon28/06/2022
Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 2022-06-28
dot icon27/06/2022
Director's details changed for Fatna Amri Bahr on 2022-06-23
dot icon27/06/2022
Secretary's details changed for Aich Amri on 2022-06-23
dot icon03/03/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon26/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/11/2020
Director's details changed for Fatna Amri Bahr on 2020-10-01
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
Secretary's details changed for Aich Amri on 2020-10-01
dot icon24/11/2020
Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 2020-11-24
dot icon24/11/2020
Change of details for Mrs Fatna Amri-Bahr as a person with significant control on 2020-10-01
dot icon24/11/2020
Confirmation statement made on 2020-06-30 with updates
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon31/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon12/08/2019
Confirmation statement made on 2019-06-30 with updates
dot icon08/06/2019
Compulsory strike-off action has been discontinued
dot icon05/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon16/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon13/06/2018
Amended total exemption small company accounts made up to 2016-06-30
dot icon15/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/05/2015
Amended total exemption small company accounts made up to 2014-06-30
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon02/07/2014
Amended accounts made up to 2013-06-30
dot icon02/07/2014
Amended accounts made up to 2013-06-30
dot icon18/06/2014
Director's details changed for Fatna Amri Bahr on 2013-03-25
dot icon18/06/2014
Secretary's details changed for Aich Amri on 2013-03-25
dot icon16/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/03/2013
Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 2013-03-25
dot icon09/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/07/2010
Director's details changed for Fatna Amri Bahr on 2009-10-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/08/2009
Return made up to 30/06/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/12/2008
Registered office changed on 19/12/2008 from 24 bedford square london WC1B 3HN
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 28/06/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/07/2006
Return made up to 28/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/12/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/07/2005
Return made up to 28/06/05; full list of members
dot icon02/08/2004
Return made up to 28/06/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon13/04/2004
Total exemption small company accounts made up to 2002-06-30
dot icon13/04/2004
Total exemption small company accounts made up to 2001-06-30
dot icon13/04/2004
Total exemption small company accounts made up to 2000-06-30
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
New secretary appointed
dot icon01/03/2004
Registered office changed on 01/03/04 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon09/02/2004
Director resigned
dot icon03/07/2003
Return made up to 28/06/03; full list of members
dot icon15/10/2002
Return made up to 28/06/00; full list of members
dot icon15/10/2002
New director appointed
dot icon09/10/2002
Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon02/06/2002
Secretary resigned
dot icon24/07/2001
Return made up to 28/06/01; full list of members
dot icon29/03/2000
Registered office changed on 29/03/00 from: 152-160 city road london EC1V 2NX
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New secretary appointed
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Secretary resigned
dot icon28/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
336.32K
-
0.00
-
-
2022
1
345.10K
-
0.00
-
-
2022
1
345.10K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

345.10K £Ascended2.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
27/06/1999 - 04/01/2000
3007
NEMO SECRETARIES LIMITED
Corporate Secretary
12/05/2002 - 19/02/2004
78
Temples (Professional Services) Limited
Nominee Director
27/06/1999 - 04/01/2000
2154
Amri, Aich
Secretary
20/02/2004 - Present
-
Bahr, Fatna Amri
Director
13/05/2002 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AXTA MANAGEMENT LTD

AXTA MANAGEMENT LTD is an(a) Active company incorporated on 28/06/1999 with the registered office located at Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London W1J 8AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AXTA MANAGEMENT LTD?

toggle

AXTA MANAGEMENT LTD is currently Active. It was registered on 28/06/1999 .

Where is AXTA MANAGEMENT LTD located?

toggle

AXTA MANAGEMENT LTD is registered at Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London W1J 8AJ.

What does AXTA MANAGEMENT LTD do?

toggle

AXTA MANAGEMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AXTA MANAGEMENT LTD have?

toggle

AXTA MANAGEMENT LTD had 1 employees in 2022.

What is the latest filing for AXTA MANAGEMENT LTD?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.