UKBizDB.co.uk

AXON GROUP LIMITED

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

This company is commonly known as Axon Group Limited. The company was founded 26 years ago and was given the registration number 03419641. The firm's registered office is in EGHAM. You can find them at Axoncentre, Church Road, Egham, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AXON GROUP LIMITED
Company Number:03419641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Axoncentre, Church Road, Egham, Surrey, TW20 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL

Director05 October 2023Active
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL

Director05 October 2023Active
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL

Director03 May 2016Active
12 Beatrice Road, Richmond, TW10 6DT

Secretary14 August 1997Active
Northwood Fulmer Road, Gerrards Cross, SL9 7EE

Secretary01 October 1998Active
36 Teddington Park, Teddington, TW11 8DA

Secretary01 January 2003Active
134 Pattens Lane, Chatham, ME4 6JP

Secretary31 August 2000Active
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS

Secretary31 December 2007Active
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY

Secretary24 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 August 1997Active
Axoncentre, Church Road, Egham, TW20 9QB

Director04 February 2014Active
B-19/3, Shakti Nagar, Delhi, India,

Director15 December 2008Active
17 Colne Avenue, Mill End, Rickmansworth, WD3 2BS

Director02 December 2003Active
74, Second Floor, Uday Park, New Delhi, India,

Director15 December 2008Active
Northwood Fulmer Road, Gerrards Cross, SL9 7EE

Director01 October 1998Active
Turners Hall Farm Mackeyre End, Harpenden, AL5 5DU

Director12 February 1999Active
The Barley House, Hawks Meadow Snowford Hall Farm, Hunningham, CV33 9ES

Director12 June 2006Active
12 Dynevor Road, Richmond, TW10 6PF

Director14 August 1997Active
Oakroyd, Eyhurst Close, Kingswood, Tadworth, KT20 6NR

Director17 December 1998Active
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL

Director03 May 2016Active
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS

Director06 November 2006Active
21 Grove Park Gardens, London, W4 3RY

Director19 March 2004Active
Axoncentre, Church Road, Egham, TW20 9QB

Director04 February 2014Active
137 Tumble Idell Road, Frenchtown, Usa, 08825

Director14 September 1999Active
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL

Director03 May 2016Active
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY

Director23 March 2001Active
88 The Panoramic, 152 Grosvenor Road, London, SW1V 3JL

Director01 October 1998Active

People with Significant Control

Hcl Eas Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Axoncentre, Church Road, Egham, England, TW20 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-11-02Accounts

Change account reference date company current shortened.

Download
2022-09-01Address

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

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2020-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Accounts

Accounts with accounts type full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.