UKBizDB.co.uk

GLOBAL AXIS LIMITED

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

This company is commonly known as Global Axis Limited. The company was founded 20 years ago and was given the registration number 05137040. The firm's registered office is in MATLOCK. You can find them at Cliffside House, Bakewell Road, Matlock, Derbyshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GLOBAL AXIS LIMITED
Company Number:05137040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cliffside House, Bakewell Road, Matlock, Derbyshire, England, DE4 3AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorland View, Upper Lumsdale, Matlock, England, DE4 5LB

Secretary19 September 2007Active
Moorland View, Upper Lumsdale, Matlock, England, DE4 5LB

Director19 September 2007Active
Tipsy Cottage, 14 Main Road, Darley Bridge, England,

Director19 September 2007Active
31, Main Road, Darley Bridge, England,

Director19 September 2007Active
Carlton House Flint Lane, Cross Green South Darley, Matlock, DE4 2JU

Secretary25 May 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 May 2004Active
Carlton House Flint Lane, Cross Green South Darley, Matlock, DE4 2JU

Director25 May 2004Active
Carlton House Flint Lane, Cross Green South Darley, Matlock, DE4 2JU

Director25 May 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 May 2004Active

People with Significant Control

Mr Sebastian Giles Rice
Notified on:25 May 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Derwent House, 141-145 Dale Road, Matlock, England, DE4 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Sheldon Rice
Notified on:25 May 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Derwent House, 141-145 Dale Road, Matlock, England, DE4 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tobias Christian Rice
Notified on:25 May 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Derwent House, 141-145 Dale Road, Matlock, England, DE4 3LU
Nature of control:
  • Ownership of shares 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
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Address

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

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-04-07Accounts

Change account reference date company previous extended.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Address

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

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.