UKBizDB.co.uk

AXANT LIMITED

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

This company is commonly known as Axant Limited. The company was founded 24 years ago and was given the registration number 04038357. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AXANT LIMITED
Company Number:04038357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director21 July 2020Active
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director11 March 2020Active
Axida House, 350 Preston Road, Kingston Upon Hull, HU9 5HH

Secretary08 January 2015Active
Axida House, 350 Preston Road, Kingston Upon Hull, United Kingdom, HU9 5HH

Secretary21 July 2000Active
7, Rushmills, Northampton, England, NN4 7YB

Secretary11 March 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 July 2000Active
7, Rushmills, Northampton, England, NN4 7YB

Director08 January 2015Active
Axida House, 350 Preston Road, Kingston Upon Hull, United Kingdom, HU9 5HH

Director05 February 2002Active
Axida House, 350 Preston Road, Kingston Upon Hull, United Kingdom, HU9 5HH

Director05 February 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 July 2000Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 March 2020Active
Axida House, 350 Preston Road, Kingston Upon Hull, United Kingdom, HU9 5HH

Director21 July 2000Active
Grange Cottage, Field Lane, Sproatley, HU11 4QF

Director21 July 2000Active
Axida House, 350 Preston Road, Kingston Upon Hull, HU9 5HH

Director08 January 2015Active
Axida House, 350 Preston Road, Kingston Upon Hull, HU9 5HH

Director08 January 2015Active

People with Significant Control

Mr Wayne James Holgate
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Axida House, Kingston Upon Hull, HU9 5HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paragon Software Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.