UKBizDB.co.uk

AXICON INNOVATIONS LIMITED

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

This company is commonly known as Axicon Innovations Limited. The company was founded 32 years ago and was given the registration number 02714916. The firm's registered office is in BICESTER. You can find them at Village Farm, Church Road, Weston On The Green, Bicester, Oxon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AXICON INNOVATIONS LIMITED
Company Number:02714916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Village Farm, Church Road, Weston On The Green, Bicester, Oxon, OX25 3QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Elers Road, Ealing, London, W13 9QA

Director14 May 1992Active
1 Elers Road, Ealing, London, W13 9QA

Director19 December 2007Active
Village Farm, Church Road, Weston On The Green, Bicester, OX25 3QP

Director01 March 2014Active
3 Stoneburge Crescent, Bicester, OX26 2DN

Secretary01 May 2007Active
Village Farm, Church Road, Weston On The Green Bicester, OX25 3QP

Secretary29 February 2008Active
26 Ridgeway Road, Isleworth, TW7 5LA

Secretary14 May 1992Active
103 Victoria Road, Summertown, Oxford, OX2 7QG

Director13 December 2007Active
Mulberry Cottage, Church Lane Weston On The Green, Bicester, OX25 3QS

Director01 May 2009Active
Village Farm, Church Road, Weston On The Green, Bicester, OX25 3QP

Director30 September 2004Active
Village Farm, Church Road, Weston On The Green, Bicester, OX25 3QP

Director01 June 2012Active
Village Farm Church Road, Weston On The Green, Bicester, OX25 3QP

Director14 May 1992Active
Village Farm, Church Road, Weston On The Green Bicester, OX25 3QP

Director21 October 2008Active
Village Farm, Church Road, Weston On The Green Bicester, OX25 3QP

Director14 May 1992Active
Horn Hill Cottage Horn Hill Road, Adderbury, Banbury, OX17 3EU

Director01 June 1992Active
Flat 1, 29 Emperors Gate, London, SW7 4JA

Director30 September 2004Active
26 Ridgeway Road, Isleworth, TW7 5LA

Director01 May 2007Active
26 Ridgeway Road, Isleworth, TW7 5LA

Director14 May 1992Active

People with Significant Control

Mr Michael Charles Hicks
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Village Farm, Church Road, Bicester, OX25 3QP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Accounts

Accounts with accounts type total exemption small.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Officers

Appoint person director company with name.

Download
2014-03-20Officers

Termination director company with name.

Download
2014-03-20Officers

Termination director company with name.

Download
2013-10-15Accounts

Accounts with accounts type total exemption small.

Download
2013-08-07Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.