AXXESS IDENTIFICATION LIMITED

Register to unlock more data on OkredoRegister

AXXESS IDENTIFICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02880188

Incorporation date

14/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1993)
dot icon27/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon23/12/2025
Change of details for Mr Frederick Francisco Van Eekeren as a person with significant control on 2025-12-23
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon05/09/2022
Registered office address changed from 38/42 Newport Street Swindon Wilts SN1 3DR to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2022-09-05
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon14/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Resolutions
dot icon18/04/2016
Cancellation of shares. Statement of capital on 2016-03-14
dot icon18/04/2016
Purchase of own shares.
dot icon22/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon11/12/2015
Accounts for a small company made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon17/11/2014
Accounts for a small company made up to 2014-03-31
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon01/02/2013
Accounts for a small company made up to 2012-03-31
dot icon24/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon01/02/2011
Accounts for a small company made up to 2010-03-31
dot icon12/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Frederick Francisco Van Eekeren on 2010-08-16
dot icon17/08/2010
Secretary's details changed for Mrs Sandra Mary Van Eekeren on 2010-08-16
dot icon26/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon26/01/2010
Director's details changed for Frederick Francisco Van Eekeren on 2009-12-01
dot icon26/01/2010
Secretary's details changed for Mrs Sandra Mary Van Eekeren on 2009-12-01
dot icon14/01/2010
Termination of appointment of Nigel Fox as a director
dot icon21/12/2009
Accounts for a small company made up to 2009-03-31
dot icon23/06/2009
Return made up to 14/12/08; full list of members
dot icon22/06/2009
Director's change of particulars / nigel fox / 02/09/2008
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon12/03/2008
Accounts for a small company made up to 2007-03-31
dot icon15/01/2008
Return made up to 14/12/07; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Director's particulars changed
dot icon17/09/2007
Director's particulars changed
dot icon02/02/2007
Accounts for a small company made up to 2006-03-31
dot icon24/01/2007
Return made up to 14/12/06; full list of members
dot icon03/05/2006
Return made up to 14/12/05; full list of members
dot icon16/01/2006
Accounts for a small company made up to 2005-03-31
dot icon19/04/2005
Ad 24/03/05--------- £ si 34907@1=34907 £ si [email protected]=26 £ ic 106319/141252
dot icon19/04/2005
Memorandum and Articles of Association
dot icon19/04/2005
Nc inc already adjusted 24/03/05
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon19/04/2005
New director appointed
dot icon26/03/2005
Particulars of mortgage/charge
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon17/01/2005
Return made up to 14/12/04; full list of members
dot icon22/07/2004
Ad 30/06/04--------- £ si [email protected]=35 £ ic 106284/106319
dot icon22/07/2004
S-div 17/07/04
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon01/04/2004
Return made up to 14/12/03; full list of members
dot icon26/09/2003
Particulars of mortgage/charge
dot icon25/07/2003
Accounts for a small company made up to 2003-03-31
dot icon18/07/2003
Accounts for a small company made up to 2002-03-31
dot icon28/02/2003
Ad 21/02/03--------- £ si [email protected]=44 £ ic 106240/106284
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Resolutions
dot icon05/02/2003
Return made up to 14/12/02; full list of members
dot icon14/01/2002
Return made up to 14/12/01; full list of members
dot icon14/01/2002
Director resigned
dot icon11/09/2001
Accounts for a small company made up to 2001-03-31
dot icon22/01/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon22/01/2001
Return made up to 14/12/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-12-31
dot icon10/01/2000
Return made up to 14/12/99; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1998-12-31
dot icon24/12/1998
Return made up to 14/12/98; full list of members
dot icon24/12/1998
Secretary's particulars changed
dot icon24/12/1998
Director's particulars changed
dot icon27/04/1998
Accounts for a small company made up to 1997-12-31
dot icon05/02/1998
Accounts for a small company made up to 1996-12-31
dot icon31/12/1997
Return made up to 14/12/97; no change of members
dot icon16/04/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Return made up to 14/12/96; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon17/02/1996
Return made up to 14/12/95; full list of members
dot icon22/12/1995
Particulars of mortgage/charge
dot icon23/11/1995
Ad 31/10/95--------- £ si 22080@1=22080 £ ic 44162/66242
dot icon23/11/1995
Ad 02/10/95--------- £ si 44160@1=44160 £ ic 2/44162
dot icon08/01/1995
Accounts for a small company made up to 1994-08-14
dot icon08/01/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounting reference date extended from 14/08 to 31/12
dot icon02/12/1994
Particulars of mortgage/charge
dot icon14/09/1994
Certificate of change of name
dot icon08/09/1994
New director appointed
dot icon09/08/1994
Accounting reference date notified as 14/08
dot icon22/12/1993
Secretary resigned
dot icon14/12/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* 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
14/12/2026
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)
2021
12
330.52K
-
0.00
5.73K
-
2022
10
268.55K
-
0.00
13.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/12/1993 - 14/12/1993
99600
Van Eekeren, Sandra Mary
Secretary
14/12/1993 - Present
1
Fox, Nigel Thomas
Director
24/03/2005 - 01/07/2009
1
Van Eekeren, Frederick Francisco
Director
14/12/1993 - Present
2
Faber, Robert
Director
02/09/1994 - 11/05/2001
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AXXESS IDENTIFICATION LIMITED

AXXESS IDENTIFICATION LIMITED is an(a) Active company incorporated on 14/12/1993 with the registered office located at Hermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA. 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 AXXESS IDENTIFICATION LIMITED?

toggle

AXXESS IDENTIFICATION LIMITED is currently Active. It was registered on 14/12/1993 .

Where is AXXESS IDENTIFICATION LIMITED located?

toggle

AXXESS IDENTIFICATION LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA.

What does AXXESS IDENTIFICATION LIMITED do?

toggle

AXXESS IDENTIFICATION LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for AXXESS IDENTIFICATION LIMITED?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-12-14 with no updates.