UKBizDB.co.uk

SMALL AXE COMMUNICATIONS LTD

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

This company is commonly known as Small Axe Communications Ltd. The company was founded 12 years ago and was given the registration number 07877552. The firm's registered office is in LONDON. You can find them at 64 Nile Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SMALL AXE COMMUNICATIONS LTD
Company Number:07877552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:64 Nile Street, London, United Kingdom, N1 7SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Nile Street, London, United Kingdom, N1 7SR

Director29 September 2017Active
64 Nile Street, London, United Kingdom, N1 7SR

Director22 June 2018Active
64 Nile Street, London, United Kingdom, N1 7SR

Director26 November 2020Active
64 Nile Street, London, United Kingdom, N1 7SR

Director25 January 2022Active
64 Nile Street, London, United Kingdom, N1 7SR

Director01 January 2024Active
7-15, Greatorex Street, London, E1 5NF

Secretary09 December 2011Active
28, Godfrey Avenue, Twickenham, United Kingdom, TW2 7PF

Director14 November 2013Active
80, Sandrock Road, London, England, SE13 7TR

Director06 July 2016Active
64 Nile Street, London, United Kingdom, N1 7SR

Director03 April 2018Active
International House, Nile Street, London, England, N1 7SR

Director09 December 2011Active
7-15, Greatorex Street, London, E1 5NF

Director09 December 2011Active
64 Nile Street, London, United Kingdom, N1 7SR

Director06 March 2023Active

People with Significant Control

Mr Daniel Alexander Thomas Firth
Notified on:07 July 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:7-15, Greatorex Street, London, E1 5NF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Janarthanan Cristopher Jesooranayagam Mills
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:64 Nile Street, London, United Kingdom, N1 7SR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Daniel James Stanley
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Address:7-15, Greatorex Street, London, E1 5NF
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Incorporation

Memorandum articles.

Download
2021-01-07Resolution

Resolution.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-08Address

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

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Address

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

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.