UKBizDB.co.uk

AXIS MASON LIMITED

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

This company is commonly known as Axis Mason Limited. The company was founded 21 years ago and was given the registration number 04556896. The firm's registered office is in LONDON. You can find them at 160 Borough High Street, , London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:AXIS MASON LIMITED
Company Number:04556896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:160 Borough High Street, London, United Kingdom, SE1 1LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160, Borough High Street, London, United Kingdom, SE1 1LB

Secretary01 February 2017Active
160, Borough High Street, London, United Kingdom, SE1 1LB

Director05 January 2015Active
160, Borough High Street, London, United Kingdom, SE1 1LB

Director05 January 2015Active
160, Borough High Street, London, United Kingdom, SE1 1LB

Director05 September 2019Active
160, Borough High Street, London, United Kingdom, SE1 1LB

Director31 May 2019Active
160, Borough High Street, London, United Kingdom, SE1 1LB

Director08 October 2002Active
160, Borough High Street, London, United Kingdom, SE1 1LB

Director05 January 2015Active
160, Borough High Street, London, United Kingdom, SE1 1LB

Director05 January 2015Active
160, Borough High Street, London, United Kingdom, SE1 1LB

Director31 May 2019Active
Reed's Wharf, 33 Mill Street, London, SE1 2AX

Secretary08 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 October 2002Active
Reed's Wharf, 33 Mill Street, London, SE1 2AX

Director08 October 2002Active
Reed's Wharf, 33 Mill Street, London, SE1 2AX

Director08 October 2002Active
160, Borough High Street, London, United Kingdom, SE1 1LB

Director05 January 2015Active
160, Borough High Street, London, United Kingdom, SE1 1LB

Director31 May 2019Active
Reed's Wharf, 33 Mill Street, London, SE1 2AX

Director08 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 October 2002Active

People with Significant Control

Mr John Joseph Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:160, Borough High Street, London, United Kingdom, SE1 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Address

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

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Capital

Capital return purchase own shares.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Officers

Appoint person secretary company with name date.

Download
2017-02-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.