UKBizDB.co.uk

TSUNAMI AXIS LIMITED

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

This company is commonly known as Tsunami Axis Limited. The company was founded 25 years ago and was given the registration number 03752563. The firm's registered office is in LEYTONSTONE. You can find them at Leytonstone House, 3 Hanbury Drive, Leytonstone, London. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:TSUNAMI AXIS LIMITED
Company Number:03752563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA

Director13 September 2021Active
92, Elms Road, Harrow, Weald, HA3 6BT

Director02 August 1999Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA

Director13 September 2021Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA

Director01 November 2023Active
41, Hatchet Lane, Stonely, St. Neots, England, PE19 5EG

Director27 April 2004Active
24-25, Scala Street, London, United Kingdom, W1T 2HP

Secretary21 April 2016Active
24a, Digby Mansions, Hammersmith Bridge Road, London, England, W6 9DE

Secretary02 August 2003Active
21 Ingham Road, West Hampstead, London, NW6 1DG

Secretary18 June 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 April 1999Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA

Director13 September 2021Active
4 Hambalt Road, Clapham South, London, SW4 9EB

Director18 June 1999Active
261 Great Werth Road, Eaton Socon St Neots, Huntingdon, PE19 3BL

Director01 June 1999Active
11 Quarrendon Street, Parsons Green, London, SW6 3ST

Director18 June 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 April 1999Active

People with Significant Control

The Torrington Group Ltd
Notified on:14 January 2021
Status:Active
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Cawthorne
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:92, Elms Road, Harrow Weald, England, HA3 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Steven Olding
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:41, Hatchet Lane, St. Neots, England, PE19 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type group.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type group.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type group.

Download
2018-10-15Officers

Termination secretary company with name termination date.

Download
2018-06-12Mortgage

Mortgage satisfy charge full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type group.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.