Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETACCESS I-AX LIMITED
Company Information for

NETACCESS I-AX LIMITED

3 WEST STREET, LEIGHTON BUZZARD, LU7 1DA,
Company Registration Number
04224874
Private Limited Company
Active

Company Overview

About Netaccess I-ax Ltd
NETACCESS I-AX LIMITED was founded on 2001-05-30 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Netaccess I-ax Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NETACCESS I-AX LIMITED
 
Legal Registered Office
3 WEST STREET
LEIGHTON BUZZARD
LU7 1DA
Other companies in LU7
 
Previous Names
I-AX LIMITED02/12/2010
Filing Information
Company Number 04224874
Company ID Number 04224874
Date formed 2001-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB809557695  
Last Datalog update: 2024-04-07 02:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETACCESS I-AX LIMITED
The accountancy firm based at this address is UPTON WILSON LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NETACCESS I-AX LIMITED

Current Directors
Officer Role Date Appointed
LENNART PREUTZ
Director 2001-11-20
PETER RICHARDS
Director 2003-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE SHEILA RICHARDS
Company Secretary 2017-05-17 2017-08-31
PETER RICHARDS
Company Secretary 2001-05-30 2017-05-17
DENNIS GEORGE ROBERTS
Director 2006-06-01 2009-11-30
LASZLO MARCZY
Director 2005-03-23 2007-03-24
ALAN PARROTT
Director 2003-01-13 2003-12-01
LASZLO MARCZY
Director 2001-11-20 2003-04-01
JD SECRETARIAT LIMITED
Company Secretary 2001-05-30 2002-08-01
LARS GORAN LARSSON
Director 2001-05-30 2001-11-20
LUMLEY MANAGEMENT LIMITED
Director 2001-05-30 2001-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LENNART PREUTZ NETACCESS LIMITED Director 2008-01-01 CURRENT 1996-10-10 Active
LENNART PREUTZ NETACCESS SOFTWARE LIMITED Director 2001-03-02 CURRENT 1998-09-11 Active
PETER RICHARDS MANAJA LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
PETER RICHARDS GREAT SYSTEMS DESIGN LTD Director 2014-10-14 CURRENT 2014-10-14 Active
PETER RICHARDS NW PRO LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
PETER RICHARDS NETACCESS SOFTWARE LIMITED Director 2000-11-28 CURRENT 1998-09-11 Active
PETER RICHARDS NETACCESS LIMITED Director 1996-10-10 CURRENT 1996-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25CESSATION OF LENNART PREUTZ AS A PERSON OF SIGNIFICANT CONTROL
2023-09-25APPOINTMENT TERMINATED, DIRECTOR LENNART PREUTZ
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-04-27Change of details for Lennart Preutz as a person with significant control on 2022-04-01
2022-04-27REGISTERED OFFICE CHANGED ON 27/04/22 FROM 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
2022-04-27Change of details for Mr Peter Richards as a person with significant control on 2022-04-01
2022-04-27Director's details changed for Mr Peter Richards on 2022-04-01
2022-04-27Director's details changed for Lennart Preutz on 2022-04-01
2022-04-27CH01Director's details changed for Mr Peter Richards on 2022-04-01
2022-04-27PSC04Change of details for Lennart Preutz as a person with significant control on 2022-04-01
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
2021-06-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-05-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31TM02Termination of appointment of Natalie Sheila Richards on 2017-08-31
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-18AP03Appointment of Natalie Sheila Richards as company secretary on 2017-05-17
2017-05-18TM02Termination of appointment of Peter Richards on 2017-05-17
2017-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 08/05/2017
2017-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LENNART PREUTZ / 08/05/2017
2017-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER RICHARDS on 2017-05-08
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0130/05/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0130/05/15 ANNUAL RETURN FULL LIST
2015-01-16CH01Director's details changed for Mr Peter Richards on 2015-01-15
2015-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER RICHARDS on 2015-01-15
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0130/05/14 ANNUAL RETURN FULL LIST
2013-08-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0130/05/13 ANNUAL RETURN FULL LIST
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0130/05/12 ANNUAL RETURN FULL LIST
2011-05-31AR0130/05/11 ANNUAL RETURN FULL LIST
2011-04-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-02RES15CHANGE OF NAME 12/11/2010
2010-12-02CERTNMCOMPANY NAME CHANGED I-AX LIMITED CERTIFICATE ISSUED ON 02/12/10
2010-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-01AR0130/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDS / 30/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LENNART PREUTZ / 30/05/2010
2010-04-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBERTS
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-06-02363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-04-03288bDIRECTOR RESIGNED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-04288aNEW DIRECTOR APPOINTED
2006-06-06363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-04-29287REGISTERED OFFICE CHANGED ON 29/04/05 FROM: UNIT B BEDFORD BUSINESS CENTRE MILE ROAD BEDFORD BEDFORDSHIRE MK42 9TW
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: NAPIER HOUSE 17-20 NAPIER ROAD LUTON BEDFORDSHIRE LU1 1RF
2004-06-09363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16288bDIRECTOR RESIGNED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-07288bDIRECTOR RESIGNED
2003-07-09CERTNMCOMPANY NAME CHANGED CONFIDENCE DIRECT LIMITED CERTIFICATE ISSUED ON 09/07/03
2003-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-23363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-04-12225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2003-03-17288aNEW DIRECTOR APPOINTED
2002-10-08288bSECRETARY RESIGNED
2002-08-08363aRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25288bDIRECTOR RESIGNED
2002-02-01288aNEW SECRETARY APPOINTED
2002-02-01288bDIRECTOR RESIGNED
2002-02-01288aNEW DIRECTOR APPOINTED
2001-12-27353LOCATION OF REGISTER OF MEMBERS
2001-12-27287REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT
2001-12-2788(2)RAD 30/05/01--------- £ SI 98@1=98 £ IC 2/100
2001-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NETACCESS I-AX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NETACCESS I-AX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETACCESS I-AX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETACCESS I-AX LIMITED

Intangible Assets
Patents
We have not found any records of NETACCESS I-AX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETACCESS I-AX LIMITED
Trademarks
We have not found any records of NETACCESS I-AX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETACCESS I-AX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NETACCESS I-AX LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where NETACCESS I-AX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETACCESS I-AX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NETACCESS I-AX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.