UKBizDB.co.uk

AXIANS NETWORKS LIMITED

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

This company is commonly known as Axians Networks Limited. The company was founded 22 years ago and was given the registration number 04407184. The firm's registered office is in BASINGSTOKE. You can find them at Viables 3, Jays Close, Basingstoke, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:AXIANS NETWORKS LIMITED
Company Number:04407184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Viables 3, Jays Close, Basingstoke, RG22 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vinci Energies Uk & Roi, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Secretary22 November 2016Active
Viables 3, Jays Close, Basingstoke, RG22 4BS

Director18 January 2016Active
Vinci Energies Uk & Roi, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director31 March 2022Active
Vinci Energies Uk & Roi, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director27 February 2018Active
Oakcroft Business Centre, Oakcroft Road, Chessington, United Kingdom, KT9 1RH

Secretary17 March 2011Active
Lion House, Red Lion Street, London, United Kingdom, WC1R 4GB

Secretary23 April 2002Active
Viables 3, Jays Close, Basingstoke, RG22 4BS

Secretary14 March 2012Active
Viables 3, Jays Close, Basingstoke, RG22 4BS

Secretary09 September 2015Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary02 April 2002Active
Unit 2050, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director23 January 2015Active
Helmondseweg 19, 5735 Ra, Aarle-Rixtel, Netherlands,

Director01 July 2009Active
Viables 3, Jays Close, Basingstoke, RG22 4BS

Director03 June 2002Active
Biltstraat 435, Utrecht, Netherlands, FOREIGN

Director01 December 2002Active
Unit 2050, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director23 January 2015Active
The Dell, Beeches Hill, Bishops Waltham, SO32 1FE

Director20 May 2002Active
Frenches Farm House, Little London, Andover, SP11 6JG

Director25 April 2002Active
260, Avenue Du 8 Mai 1945, Montesson, France, 78360

Director22 June 2015Active
Achterweg 15, Rumpt, Netherlands,

Director01 January 2007Active
Bussumergrintweg 39, Hilversum, Netherlands,

Director23 April 2002Active
Unit 2050, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director23 January 2015Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director02 April 2002Active

People with Significant Control

Vinci Energies Uk Holding Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2050, The Crescent, Birmingham, England, B37 7YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person secretary company with change date.

Download
2022-04-13Address

Move registers to sail company with new address.

Download
2022-04-13Address

Change sail address company with new address.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.