UKBizDB.co.uk

AXIS VENTURES LTD

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

This company is commonly known as Axis Ventures Ltd. The company was founded 12 years ago and was given the registration number 07953474. The firm's registered office is in CAMBERLEY. You can find them at Office 3, Unit 4 Westward House, Glebeland Road, Camberley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AXIS VENTURES LTD
Company Number:07953474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 3, Unit 4 Westward House, Glebeland Road, Camberley, Surrey, United Kingdom, GU15 3DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 3, Unit 4, Westward House, Glebeland Road, Camberley, United Kingdom, GU15 3DB

Director15 March 2021Active
94, Kirkdale, London, England, SE26 4BG

Director11 September 2017Active
20, Farmington Ct, Bordentown, Usa, 08505

Director17 February 2012Active
16, Burnside Close, Wilmslow, England, SK9 1EL

Director31 January 2017Active
9, Langley Road, Flat 5, Watford, England, WD17 4PS

Director12 February 2013Active
25, Sheriff Way, Watford, United Kingdom, WD25 7QS

Director17 February 2012Active

People with Significant Control

Mr Clifford Neil Bedford
Notified on:15 March 2021
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Office 3, Unit 4, Westward House, Camberley, United Kingdom, GU15 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ali Aksu
Notified on:11 September 2017
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:Office 3, Unit 4, Westward House, Camberley, United Kingdom, GU15 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jaroslav Hevery
Notified on:31 January 2017
Status:Active
Date of birth:June 1980
Nationality:American
Country of residence:England
Address:94, Kirkdale, London, England, SE26 4BG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Address

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

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Address

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

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.