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.
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 | : |
|
Registered Address | : | Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Forge House, Main Street, Great Longstone, Bakewell, DE45 1TF | Secretary | 08 June 2001 | Active |
The Forge House, Main Street, Great Longstone, Bakewell, DE45 1TF | Director | 08 June 2001 | Active |
Equinox House, Clifton Park Avenue, Shipton Road, YO30 5PA | Director | 01 April 2018 | Active |
Equinox House, Clifton Park Avenue, Shipton Road, YO30 5PA | Director | 01 September 2012 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 June 2001 | Active |
The Forge House, Main Street, Great Longstone, Bakewell, United Kingdom, DE45 1TF | Director | 07 June 2011 | Active |
Equinox House, Clifton Park, Shipton Road, York, United Kingdom, YO30 5PA | Director | 30 June 2022 | Active |
8, Harvey Road, Congleton, United Kingdom, CW12 2BU | Director | 07 June 2011 | Active |
8, Harvey Road, Congleton, United Kingdom, CW12 2BU | Director | 08 June 2001 | Active |
Calabona, Wrenbury Heath Road, Nantwich, CW5 8BB | Director | 08 June 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Capital | Capital return purchase own shares. | Download |
2023-01-20 | Capital | Capital cancellation shares. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Capital | Capital allotment shares. | Download |
2018-03-16 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.