Warning: file_put_contents(c/d28da0f1daa7a6e83f6d235a7b3a09ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Axsai Technologies Ltd, SE1 2RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AXSAI TECHNOLOGIES LTD

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

This company is commonly known as Axsai Technologies Ltd. The company was founded 11 years ago and was given the registration number 08333040. The firm's registered office is in LONDON. You can find them at 3 More London Place, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AXSAI TECHNOLOGIES LTD
Company Number:08333040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2012
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 More London Place, London, England, SE1 2RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, More London Place, London, England, SE1 2RE

Director03 March 2023Active
Flat 77 Berberis House, Highfield Road, Feltham, United Kingdom, TW13 4GP

Director20 May 2015Active
3, More London Place, London, England, SE1 2RE

Director12 May 2022Active
3, More London Place, London, England, SE1 2RE

Director28 September 2022Active
3, More London Place, London, England, SE1 2RE

Director04 April 2019Active
53, Rosewall Road, Off Romsey Road, Southampton, United Kingdom, SO16 5DU

Director17 December 2012Active
9, Cecil Road, The Hyde, London, United Kingdom, NW9 5EL

Director27 June 2014Active
3, More London Place, London, England, SE1 2RE

Director04 January 2023Active

People with Significant Control

Ms Deepti Karanwal
Notified on:09 November 2016
Status:Active
Date of birth:July 1983
Nationality:Indian
Country of residence:England
Address:6-9, The Square, Uxbridge, England, UB11 1FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vijay Menaria
Notified on:09 November 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:167, Uxbridge Road, London, England, W7 3TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Change person director company with change date.

Download
2024-01-30Address

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

Download
2023-12-21Address

Default companies house registered office address applied.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Address

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

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Address

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

Download
2019-10-01Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-20Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.