UKBizDB.co.uk

AXIAL SYSTEMS LTD.

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

This company is commonly known as Axial Systems Ltd.. The company was founded 35 years ago and was given the registration number 02264754. The firm's registered office is in MAIDENHEAD. You can find them at Tectonic Place, Holyport Road, Maidenhead, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AXIAL SYSTEMS LTD.
Company Number:02264754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1988
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director31 March 2008Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director27 November 1993Active
3, Dobbins Lane, Wendover, Aylesbury, United Kingdom, HP22 6BU

Secretary31 March 2008Active
Tectonic Place, Holyport Road, Maidenhead, SL6 2YE

Secretary31 March 2008Active
Tectonic Place, Holyport Road, Maidenhead, SL6 2YE

Secretary01 October 2012Active
45 Harcourt Road, Dorney Reach, Maidenhead, SL6 0DT

Secretary27 November 1993Active
45 Harcourt Road, Dorney Reach, Maidenhead, SL6 0DT

Secretary-Active
The Old Vicarage, Bath Road, Littlewick Green, Maidenhead, SL6 3QR

Secretary01 January 1998Active
Tectonic Place, Holyport Road, Maidenhead, SL6 2YE

Director01 June 2010Active
Tectonic Place, Holyport Road, Maidenhead, SL6 2YE

Director20 September 2018Active
Tectonic Place, Holyport Road, Maidenhead, SL6 2YE

Director31 March 2008Active
9 Ledgers Road, Slough, SL1 2QZ

Director01 July 2000Active
Tectonic Place, Holyport Road, Maidenhead, SL6 2YE

Director01 June 2009Active
91 Westover Road, High Wycombe, HP13 5HX

Director23 December 2004Active
20 Heywood Avenue, Maidenhead, SL6 3JA

Director09 January 2006Active
Tectonic Place, Holyport Road, Maidenhead, SL6 2YE

Director18 September 2006Active
45 Harcourt Road, Dorney Reach, Maidenhead, SL6 0DT

Director-Active

People with Significant Control

Nvm Private Equity Llp
Notified on:30 December 2022
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Significant influence or control
Mr Antony Ian English
Notified on:14 June 2022
Status:Active
Date of birth:August 1968
Nationality:British
Address:Tectonic Place, Maidenhead, SL6 2YE
Nature of control:
  • Significant influence or control
Nvm Private Equity Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Insolvency

Liquidation in administration extension of period.

Download
2023-10-16Insolvency

Liquidation in administration progress report.

Download
2023-04-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-03-25Insolvency

Liquidation in administration proposals.

Download
2023-03-21Address

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

Download
2023-03-21Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-02-27Accounts

Change account reference date company previous extended.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type full.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.