UKBizDB.co.uk

AXIS ARCHITECTURE LIMITED

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

This company is commonly known as Axis Architecture Limited. The company was founded 18 years ago and was given the registration number 05592338. The firm's registered office is in DENMEAD. You can find them at Larch House, Parklands Business Park, Denmead, Hampshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:AXIS ARCHITECTURE LIMITED
Company Number:05592338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director13 October 2005Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director24 October 2022Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Corporate Secretary10 September 2012Active
Station House, North Street, Havant, PO9 1QU

Corporate Secretary13 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 October 2005Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director13 October 2005Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Director13 October 2005Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director13 October 2005Active

People with Significant Control

Mrs Giordana Burns
Notified on:24 October 2022
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Chartres Cook
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert David Winzar
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stuart Anderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Termination secretary company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Capital

Capital alter shares subdivision.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Capital

Capital return purchase own shares.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.