UKBizDB.co.uk

AXIS GROUP INTEGRATED SERVICES LIMITED

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

This company is commonly known as Axis Group Integrated Services Limited. The company was founded 8 years ago and was given the registration number 09792798. The firm's registered office is in SIDCUP. You can find them at Ground Floor Suite River House, Maidstone Road, Sidcup, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AXIS GROUP INTEGRATED SERVICES LIMITED
Company Number:09792798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2015
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, United Kingdom, DA14 5RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilton House, Unit 3, Swords Business Park, Swords K67 X971, Ireland,

Secretary01 August 2022Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director03 February 2021Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director27 March 2023Active
Hilton House, Unit 3, Swords Business Park, Swords K67 X971, Ireland,

Director01 August 2022Active
Ground Floor Suite River House, Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director13 November 2015Active
Ground Floor Suite River House, Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director13 November 2015Active
Ground Floor Suite River House, Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director03 February 2021Active
361-373, City Road, Angel, United Kingdom, EC1V 1LR

Director24 September 2015Active
Ground Floor Suite River House, Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director13 November 2015Active

People with Significant Control

Bidvest Noonan (Uk) Limited
Notified on:03 February 2021
Status:Active
Country of residence:United Kingdom
Address:15 St Botolph Street, London, United Kingdom, EC3A 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mundell
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Suite River House, Maidstone Road, Sidcup, United Kingdom, DA14 5RH
Nature of control:
  • Significant influence or control
Mr Roger Leonard Burdett
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Suite River House, Maidstone Road, Sidcup, United Kingdom, DA14 5RH
Nature of control:
  • Significant influence or control
Mr Jonathan Stephen Levine
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Suite River House, Maidstone Road, Sidcup, United Kingdom, DA14 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Giles
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Suite River House, Maidstone Road, Sidcup, United Kingdom, DA14 5RH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-24Address

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

Download
2023-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-24Resolution

Resolution.

Download
2023-04-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-29Capital

Capital statement capital company with date currency figure.

Download
2023-03-29Capital

Legacy.

Download
2023-03-29Insolvency

Legacy.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-07-19Gazette

Gazette filings brought up to date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Address

Move registers to sail company with new address.

Download
2021-07-31Address

Change sail address company with new address.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.