UKBizDB.co.uk

AXON-IT.COM LTD

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

This company is commonly known as Axon-it.com Ltd. The company was founded 23 years ago and was given the registration number 04228490. The firm's registered office is in SHIPTON ROAD. You can find them at Equinox House, Clifton Park Avenue, Shipton Road, York. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AXON-IT.COM LTD
Company Number:04228490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge House, Main Street, Great Longstone, Bakewell, DE45 1TF

Secretary08 June 2001Active
The Forge House, Main Street, Great Longstone, Bakewell, DE45 1TF

Director08 June 2001Active
Equinox House, Clifton Park Avenue, Shipton Road, YO30 5PA

Director01 April 2018Active
Equinox House, Clifton Park Avenue, Shipton Road, YO30 5PA

Director01 September 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 June 2001Active
The Forge House, Main Street, Great Longstone, Bakewell, United Kingdom, DE45 1TF

Director07 June 2011Active
Equinox House, Clifton Park, Shipton Road, York, United Kingdom, YO30 5PA

Director30 June 2022Active
8, Harvey Road, Congleton, United Kingdom, CW12 2BU

Director07 June 2011Active
8, Harvey Road, Congleton, United Kingdom, CW12 2BU

Director08 June 2001Active
Calabona, Wrenbury Heath Road, Nantwich, CW5 8BB

Director08 June 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 June 2001Active

People with Significant Control

Mgt Holdings Limited
Notified on:26 October 2022
Status:Active
Country of residence:England
Address:Equinox House, Clifton Park Avenue, York, England, YO30 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael John Agutter
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Equinox House, Shipton Road, YO30 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Jolyon Mears
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:Equinox House, Shipton Road, YO30 5PA
Nature of control:
  • Significant influence or control
Mr Graham Peter Fern
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Equinox House, Shipton Road, YO30 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Capital

Capital return purchase own shares.

Download
2023-01-20Capital

Capital cancellation shares.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Accounts

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

Cessation of a person with significant control.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-03-27Capital

Capital allotment shares.

Download
2018-03-16Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.