UKBizDB.co.uk

AXESS LIMITED

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

This company is commonly known as Axess Limited. The company was founded 30 years ago and was given the registration number 02868143. The firm's registered office is in OXFORD. You can find them at C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:AXESS LIMITED
Company Number:02868143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 November 1993
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knoyle Cottage, Castle Corner, Beckington, BA3 6TA

Director03 September 2001Active
5 Branstone Road, Kew, Richmond, TW9 3LB

Director02 November 1993Active
37 Sunnyside Road, Ealing, London, W5 5HT

Secretary02 November 1993Active
Isabella House, 12 Union Court, Richmond, United Kingdom, TW9 1AA

Secretary19 March 2012Active
Units 2 - 3 Castle Business Village, 36 Station Road, Hampton, England, TW12 2BX

Secretary27 July 2017Active
Knoyle Cottage, Castle Corner, Beckington, BA3 6TA

Secretary01 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 November 1993Active
Rope Walk Cottage 175 French Street, Sunbury On Thames, TW16 5JY

Director02 November 1993Active
71, Nightingale Road, Hampton, England, TW12 3HZ

Director20 June 2019Active

People with Significant Control

Mr Ian Lance Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:C/O K & W Recovery Limited, Milton Park Innovation Centre, Abingdon, OX14 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Margaret Thomas-Stonier
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:C/O K & W Recovery Limited, Milton Park Innovation Centre, Abingdon, OX14 4RY
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-12Gazette

Gazette dissolved liquidation.

Download
2022-08-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-15Address

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

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-17Address

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

Download
2020-03-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2020-01-23Address

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

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Termination secretary company with name termination date.

Download
2017-07-27Officers

Appoint person secretary company with name date.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Mortgage

Mortgage satisfy charge full.

Download
2016-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.