AXXSYS LIMITED

Register to unlock more data on OkredoRegister

AXXSYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04967647

Incorporation date

18/11/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

60 Gresham Street Gresham Street, London EC2V 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon08/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon01/07/2025
Termination of appointment of John Campbell Paton as a director on 2025-06-30
dot icon09/06/2025
Appointment of Mr Joannes Anthonius Willem Gooze Zijl as a director on 2025-05-28
dot icon31/03/2025
Termination of appointment of Stuart Mcnulty as a director on 2025-03-27
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/11/2024
Director's details changed for Mr John Campbell Paton on 2024-11-06
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon20/11/2023
Full accounts made up to 2023-03-31
dot icon05/04/2023
Termination of appointment of Euan Neil Blyth Fraser as a director on 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon22/01/2023
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to 60 Gresham Street Gresham Street London EC2V 7BB on 2023-01-23
dot icon26/10/2022
Full accounts made up to 2022-03-31
dot icon15/07/2022
Termination of appointment of Stephen Mcdermott as a director on 2022-07-15
dot icon12/07/2022
Termination of appointment of Alexander Philip Ritchie as a director on 2022-06-30
dot icon12/07/2022
Appointment of Mr Greg Alan Cook as a director on 2022-06-30
dot icon24/06/2022
Director's details changed for Mr Euan Fraser on 2022-06-24
dot icon24/06/2022
Director's details changed for Mr John Campbell Paton on 2022-06-24
dot icon24/06/2022
Director's details changed for Mr Stuart Mcnulty on 2022-06-24
dot icon24/06/2022
Director's details changed for Alexander Philip Ritchie on 2022-06-24
dot icon24/06/2022
Director's details changed for Mr Stephen Mcdermott on 2022-06-24
dot icon24/06/2022
Director's details changed for Mr Nicholas Fienberg on 2022-06-24
dot icon14/06/2022
Termination of appointment of Alix Jagdeep Singh Cheema as a director on 2022-06-06
dot icon09/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon09/03/2022
Director's details changed for Mr Stephen Mcdermott on 2022-03-01
dot icon09/03/2022
Director's details changed for Mr Stuart Mcnulty on 2022-03-01
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon20/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon19/04/2021
Director's details changed for Mr John Campbell Paton on 2021-04-19
dot icon30/03/2021
Full accounts made up to 2020-03-31
dot icon25/02/2021
Notification of Alpha Financial Markets Consulting Group Limited as a person with significant control on 2020-12-04
dot icon25/02/2021
Cessation of Alpha Financial Markets Consulting Plc as a person with significant control on 2020-12-04
dot icon05/01/2021
Second filing of Confirmation Statement dated 2019-11-18
dot icon04/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-18 with updates
dot icon08/07/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Resolutions
dot icon13/06/2019
Statement by Directors
dot icon13/06/2019
Resolutions
dot icon05/06/2019
Termination of appointment of Klaus Krarup Christensen as a director on 2019-06-05
dot icon05/06/2019
Termination of appointment of Christ Georgilis as a director on 2019-06-05
dot icon05/06/2019
Termination of appointment of Keld Frederik Jaksland as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr Alix Jagdeep Singh Cheema as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr Stuart Mcnulty as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr Nicholas Fienberg as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr John Campbell Paton as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr Euan Fraser as a director on 2019-06-05
dot icon05/06/2019
Cessation of Alexander Philip Ritchie as a person with significant control on 2019-06-05
dot icon05/06/2019
Notification of Alpha Financial Markets Consulting Plc as a person with significant control on 2019-06-05
dot icon05/06/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon16/05/2019
Statement of capital on 2019-05-16
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Statement of capital on 2019-03-18
dot icon04/03/2019
Solvency Statement dated 20/12/18
dot icon04/03/2019
Resolutions
dot icon18/02/2019
Sub-division of shares on 2018-11-23
dot icon13/02/2019
Resolutions
dot icon29/11/2018
Appointment of Mr Christ Georgilis as a director on 2018-11-22
dot icon29/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Termination of appointment of Steven Waters as a director on 2018-04-27
dot icon08/08/2018
Cancellation of shares. Statement of capital on 2018-08-01
dot icon18/07/2018
Purchase of own shares.
dot icon15/06/2018
Statement of capital on 2018-06-07
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Change of details for Phillip Ritchie as a person with significant control on 2017-05-12
dot icon18/08/2017
Director's details changed for Phillip Ritchie on 2017-05-12
dot icon28/02/2017
Registered office address changed from C/O Warnford Court 29 Throgmorton Street London EC2N 2AT to New Broad Street House 35 New Broad Street London EC2M 1NH on 2017-02-28
dot icon29/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon25/11/2016
Termination of appointment of Sjd (Secretaries) Limited as a secretary on 2015-11-30
dot icon25/11/2016
Appointment of Klaus Krarup Christensen as a director on 2016-05-27
dot icon25/11/2016
Termination of appointment of Peter Egeberg Moeller as a director on 2016-05-27
dot icon25/11/2016
Appointment of Keld Frederik Jaksland as a director on 2016-05-27
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Purchase of own shares. Shares purchased into treasury:
dot icon01/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon01/12/2015
Director's details changed for Mr Steven Waters on 2015-07-23
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon27/07/2015
Appointment of Mr Steven Waters as a director on 2015-07-23
dot icon05/12/2014
Director's details changed for Stephen Mcdermott on 2014-11-21
dot icon05/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon12/11/2014
Cancellation of shares. Statement of capital on 2014-10-23
dot icon12/11/2014
Purchase of own shares.
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Director's details changed for Phillip Ritchie on 2013-12-19
dot icon04/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mr Peter Egeberg Moeller on 2012-11-27
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Statement by directors
dot icon01/05/2013
Statement of capital on 2013-05-01
dot icon01/05/2013
Solvency statement dated 25/04/13
dot icon01/05/2013
Resolutions
dot icon26/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon26/11/2012
Secretary's details changed for Sjd (Secretaries) Limited on 2012-03-22
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Appointment of Mr Peter Egeberg Moeller as a director
dot icon22/02/2011
Registered office address changed from Token House 11-12 Tokenhouse Yard London EC2R 7AS on 2011-02-22
dot icon22/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon15/11/2010
Termination of appointment of Nicolas Koechlin as a director
dot icon11/11/2010
Resolutions
dot icon11/11/2010
Cancellation of shares. Statement of capital on 2010-11-11
dot icon11/11/2010
Purchase of own shares.
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon18/06/2010
Resolutions
dot icon06/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon06/01/2010
Director's details changed for Nicolas Charles Jacques Koechlin on 2009-10-01
dot icon06/01/2010
Director's details changed for Stephen Mcdermott on 2009-10-01
dot icon06/01/2010
Director's details changed for Phillip Ritchie on 2009-10-01
dot icon06/01/2010
Secretary's details changed for Sjd (Secretaries) Limited on 2009-10-01
dot icon16/11/2009
Purchase of own shares.
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/09/2009
Resolutions
dot icon07/09/2009
Appointment terminated director paul dodson
dot icon28/11/2008
Return made up to 18/11/08; full list of members
dot icon28/11/2008
Director's change of particulars / stephen mcdermott / 04/02/2008
dot icon28/11/2008
Director's change of particulars / nicolas koechlin / 18/11/2003
dot icon28/11/2008
Director's change of particulars / paul dodson / 01/01/2008
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/03/2008
Director appointed phillip ritchie
dot icon14/02/2008
Notice of assignment of name or new name to shares
dot icon14/02/2008
Nc inc already adjusted 12/02/08
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon29/01/2008
Return made up to 18/11/07; full list of members
dot icon14/12/2007
New director appointed
dot icon27/11/2007
Director's particulars changed
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Registered office changed on 18/05/07 from: token house 11-12 tokenhouse yard london EC2R 7AS
dot icon18/05/2007
Director's particulars changed
dot icon18/05/2007
Director's particulars changed
dot icon30/04/2007
Return made up to 18/11/06; full list of members
dot icon21/04/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon31/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/03/2006
Return made up to 18/11/05; full list of members; amend
dot icon10/03/2006
Registered office changed on 10/03/06 from: 2 pleasant view barden road speldhurst TN3 0QH
dot icon10/03/2006
Director's particulars changed
dot icon07/03/2006
Ad 05/07/05--------- £ si [email protected]
dot icon10/01/2006
Return made up to 18/11/05; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/08/2005
Resolutions
dot icon20/07/2005
Div 05/07/05
dot icon20/12/2004
Return made up to 18/11/04; full list of members
dot icon08/10/2004
New director appointed
dot icon12/12/2003
New director appointed
dot icon12/12/2003
Director resigned
dot icon18/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, Stephen Tassos
Director
01/01/2007 - 15/07/2022
2
Ritchie, Alexander Philip
Director
10/03/2008 - 30/06/2022
3
Cook, Greg Alan
Director
30/06/2022 - Present
29
Cheema, Alix Jagdeep Singh
Director
05/06/2019 - 06/06/2022
4
Paton, John Campbell
Director
05/06/2019 - 30/06/2025
30

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+
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 AXXSYS LIMITED

AXXSYS LIMITED is an(a) Active company incorporated on 18/11/2003 with the registered office located at 60 Gresham Street Gresham Street, London EC2V 7BB. There are currently 3 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 AXXSYS LIMITED?

toggle

AXXSYS LIMITED is currently Active. It was registered on 18/11/2003 .

Where is AXXSYS LIMITED located?

toggle

AXXSYS LIMITED is registered at 60 Gresham Street Gresham Street, London EC2V 7BB.

What does AXXSYS LIMITED do?

toggle

AXXSYS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AXXSYS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-01 with no updates.