UKBizDB.co.uk

AX MARKETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ax Markets Limited. The company was founded 38 years ago and was given the registration number 01936728. The firm's registered office is in LONDON. You can find them at 55 Third Floor, Blandford Street, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:AX MARKETS LIMITED
Company Number:01936728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:55 Third Floor, Blandford Street, London, United Kingdom, W1U 7HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Park Mansions, 141-149 Knightsbridge, London, SW1X 7QT

Secretary15 September 2000Active
59 Park Mansions, 141-149 Knightsbridge, London, SW1X 7QT

Director05 March 1998Active
59 Park Mansions, 141-149 Knightsbridge, London, SW1X 7QT

Secretary05 March 1998Active
45 Melody Road, Wandsworth, London, SW18 2QW

Secretary-Active
Cliffs Cottage Norsted Lane, Pratts Bottom, Orpington, BR6 7PQ

Secretary25 September 1998Active
1 Holt Drive, Wickham Bishops, Witham, CM8 3JR

Director28 February 1991Active
183 Sussex Gardens, London, W2 2RH

Director-Active
Cottesloe Lodge, Bisley Camp Brookwood, Woking, GU24 0NY

Director05 March 1998Active
606 Collingwood House, Dolphin Square, London, SW1V 3LX

Director01 October 1998Active
Handley Green House, Handley Green, Ingatestone, CM4 0QB

Director01 October 1999Active
29 Ranelagh House, Elystan Place, London, SW3 3LD

Director01 September 1995Active
3 Brooklands House, Alconbury, Huntingdon, PE17 5HA

Director05 March 1998Active
5 South Park Mews, London, SW6 3AY

Director-Active
Rua Dr. Mario Charua, Lote 41 10 Dt, Alto Dealges, Portugal,

Director05 March 1998Active
23 Florey Gardens, Aylesbury, HP20 1RW

Director01 May 2002Active
The Grange, High Wych, Sawbridgeworth, CM21 0JB

Director01 October 1999Active
The Grange, High Wych, Sawbridgeworth, CM21 0JB

Director01 October 1999Active
Cliffs Cottage Norsted Lane, Pratts Bottom, Orpington, BR6 7PQ

Director25 September 1998Active

People with Significant Control

Ax Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27, Second Floor, London, United Kingdom, W1U 8HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-03-20Address

Change registered office address company with date old address new address.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Change account reference date company current extended.

Download
2016-11-04Accounts

Accounts with accounts type full.

Download
2016-10-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Address

Change registered office address company with date old address new address.

Download
2016-06-06Mortgage

Mortgage satisfy charge full.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type full.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.