UKBizDB.co.uk

AXIANA BRANDS LIMITED

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

This company is commonly known as Axiana Brands Limited. The company was founded 19 years ago and was given the registration number 05254193. The firm's registered office is in LONDON. You can find them at 4 Croxted Mews Croxted Road, Dulwich Village, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AXIANA BRANDS LIMITED
Company Number:05254193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Croxted Mews Croxted Road, Dulwich Village, London, SE24 9DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Sussex Road, West Wickham, BR4 0JX

Secretary01 May 2007Active
6 Sussex Road, West Wickham, BR4 0JX

Director01 May 2007Active
51 Kendall Gardens, Gravesend, DA11 0EE

Director01 May 2007Active
17 Stockfield Road, London, SW16

Secretary08 October 2004Active
8 Dorchester Drive, London, SE24 0DQ

Secretary19 March 2006Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary08 October 2004Active
Unit4, 286-288 Croxted Road, London, SE24 9DA

Corporate Secretary28 September 2007Active
1 Hillside Road, Tulse Hill, London, SW2 3EE

Director08 October 2004Active
17 Stockfield Road, London, SW16

Director08 October 2004Active
12 Earlsthorpe Road, London, SE26 4PD

Director28 September 2007Active
8 Dorchester Drive, London, SE24 0DQ

Director28 September 2007Active
8 Dorchester Drive, London, SE24 0DQ

Director19 March 2006Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director08 October 2004Active

People with Significant Control

Mr Ben Christopher Garett
Notified on:01 October 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:4 Croxted Mews Croxted Road, London, SE24 9DA
Nature of control:
  • Significant influence or control
Mr Nicholas Colin Smith
Notified on:01 October 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:4 Croxted Mews Croxted Road, London, SE24 9DA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type micro entity.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Change person director company with change date.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-24Accounts

Accounts with accounts type total exemption small.

Download
2013-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-26Accounts

Accounts with accounts type total exemption small.

Download
2012-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.