Company Information for AXIS ARCHITECTURE LIMITED
LARCH HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, PO7 6XP,
|
Company Registration Number
05592338
Private Limited Company
Active |
Company Name | |
---|---|
AXIS ARCHITECTURE LIMITED | |
Legal Registered Office | |
LARCH HOUSE PARKLANDS BUSINESS PARK DENMEAD HAMPSHIRE PO7 6XP Other companies in PO7 | |
Company Number | 05592338 | |
---|---|---|
Company ID Number | 05592338 | |
Date formed | 2005-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB873715694 |
Last Datalog update: | 2024-11-05 20:08:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AXIS ARCHITECTURE & DESIGN MANAGEMENT LIMITED | TALBOT CHAMBERS 2-6 NORTH CHURCH STREET SHEFFIELD YORKSHIRE S1 2DH | Active | Company formed on the 1993-08-16 | |
AXIS ARCHITECTURE INC. | 310 STEWART DR - YELLOW SPRINGS OH 45387 | Active | Company formed on the 2000-06-13 | |
AXIS ARCHITECTURE PTY LTD | QLD 4217 | Active | Company formed on the 2003-06-19 | |
Axis Architecture + Design, Inc. | 1000 Brannan Street, Ste. 404 San Francisco CA 94103 | Active | Company formed on the 2001-10-09 | |
Axis Architecture, Inc. | One Ridgegate Ste 120 Temecula CA 92590 | Dissolved | Company formed on the 2006-05-09 | |
AXIS ARCHITECTURE INC | Georgia | Unknown | ||
AXIS ARCHITECTURE INC | Georgia | Unknown | ||
AXIS ARCHITECTURE P C | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GIBSON WHITTER SECRETARIES LIMITED |
||
PAUL STUART ANDERSON |
||
CHRISTOPHER CHARTRES COOK |
||
ROBERT DAVID WINZAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MC SECRETARIES LIMITED |
Company Secretary | ||
SHAUN LEE SLACK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAT OLIVES LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2005-02-23 | Active | |
HORTON'S STEAM FAIR LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
I LASRADO LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
FENNER PROPERTIES LIMITED | Company Secretary | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
ATLAS CLEVER CONSULTANTS LIMITED | Company Secretary | 2017-07-27 | CURRENT | 2017-07-27 | Active | |
MARINE GEOLOGY SOLUTIONS LIMITED | Company Secretary | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
CRUMB PET LIMITED | Company Secretary | 2016-12-21 | CURRENT | 2016-08-02 | Active | |
MIRAGE FILMS LIMITED | Company Secretary | 2016-10-10 | CURRENT | 1994-08-05 | Active | |
SIGNATURE PROPERTIES SOUTH LIMITED | Company Secretary | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
OR HOLDINGS AND INVESTMENTS LIMITED | Company Secretary | 2016-09-01 | CURRENT | 2004-02-16 | Active | |
JUST MAINTAIN LIMITED | Company Secretary | 2016-08-27 | CURRENT | 2016-08-27 | Dissolved 2018-03-20 | |
FULL MEDIA ACCESS LIMITED | Company Secretary | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
GLOBAL MEDIA CIRCULATING LIMITED | Company Secretary | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
PATH OF BLOOD FILM LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
AZIMUTH POST PRODUCTION LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2008-02-08 | Active | |
OR MEDIA LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2006-01-04 | Active | |
OTTERBOURNE ORTHOPAEDICS LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
XJC LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2002-09-17 | Liquidation | |
XJC JETS MANAGEMENT LIMITED | Company Secretary | 2016-06-14 | CURRENT | 2016-06-14 | Liquidation | |
FORTIFI TECHNOLOGIES LIMITED | Company Secretary | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
XJC JETS LIMITED | Company Secretary | 2016-05-28 | CURRENT | 2016-05-28 | Active - Proposal to Strike off | |
THE WORD CREATIVE LIMITED | Company Secretary | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
TOTAL SECURITY LIMITED | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
LUXMOORE INVESTMENTS LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
APPLE CARE LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
SARAMANDA 1 LIMITED | Company Secretary | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
SUPREME HOLDINGS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-04-22 | Dissolved 2016-04-05 | |
1ST ENTERPRISE LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2014-12-17 | Dissolved 2017-01-31 | |
EMPIRE LAND & PROPERTY LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
JAN M MUSIC LTD | Company Secretary | 2015-12-07 | CURRENT | 2014-09-26 | Active | |
LEVERETT DEVELOPMENTS LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
MEON MEDICAL LIMITED | Company Secretary | 2015-10-16 | CURRENT | 2015-10-16 | Active - Proposal to Strike off | |
SOCIO ECONOMIC ADVANCEMENT LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
PSEUDIO LIMITED | Company Secretary | 2015-08-27 | CURRENT | 2015-08-27 | Active - Proposal to Strike off | |
C H SIX LIMITED | Company Secretary | 2015-05-23 | CURRENT | 2015-05-23 | Dissolved 2018-08-07 | |
JDI DEVELOPMENTS LIMITED | Company Secretary | 2015-05-21 | CURRENT | 2014-02-11 | Active - Proposal to Strike off | |
SCARO INVESTMENTS LIMITED | Company Secretary | 2015-05-19 | CURRENT | 2014-07-21 | Active | |
WZ (UK) LIMITED | Company Secretary | 2015-05-19 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
KAMA SUTRA LTD | Company Secretary | 2015-03-06 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
WIGHT-HOUSE ELECTRONICS LTD | Company Secretary | 2015-02-20 | CURRENT | 2014-08-05 | Active | |
ALL ISLAND COMMUNITY CARE C.I.C. | Company Secretary | 2015-01-30 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
WESTBOURNE COMMERCIAL LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
WILLOUGHBY CONTRACTING LIMITED | Company Secretary | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
I-VISION ASSOCIATES LTD | Company Secretary | 2015-01-10 | CURRENT | 2012-01-10 | Active - Proposal to Strike off | |
CHRISTOPHER JACK ORTHOPAEDICS LIMITED | Company Secretary | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
FORTIFICO LIMITED | Company Secretary | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
SARCOMAX LIMITED | Company Secretary | 2014-10-22 | CURRENT | 2014-10-22 | Active - Proposal to Strike off | |
WIGHT HOME CARE LIMITED | Company Secretary | 2014-09-30 | CURRENT | 1999-05-13 | Active | |
SAMB SOLUTIONS LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
SEASON DOMESTICS LIMITED | Company Secretary | 2014-06-20 | CURRENT | 2014-06-20 | Active - Proposal to Strike off | |
PREMOLINK LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Dissolved 2016-11-01 | |
CARING FOR YOU (CHILD SERVICES) LTD. | Company Secretary | 2013-01-11 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
SPOTLESS CLEANING COMPANY (HANTS) LTD | Company Secretary | 2013-01-11 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
GENIE PRODUCTIONS LIMITED | Company Secretary | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
TURBO TOOLS LIMITED | Company Secretary | 2012-11-23 | CURRENT | 2012-10-02 | Dissolved 2017-11-21 | |
SO SOCIABLE LIMITED | Company Secretary | 2012-11-02 | CURRENT | 2012-11-02 | Dissolved 2018-07-10 | |
CLOUD LIVING LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
CARE 4 QUALITY LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2012-07-02 | Active | |
ARBOROUGH HOUSE LTD | Company Secretary | 2012-06-14 | CURRENT | 2003-06-08 | Active - Proposal to Strike off | |
CARING FOR YOU (CHICHESTER) LIMITED | Company Secretary | 2012-06-14 | CURRENT | 1998-12-11 | Active - Proposal to Strike off | |
CARING FOR YOU LIMITED | Company Secretary | 2012-06-14 | CURRENT | 1998-12-11 | Active | |
BAJB LIMITED | Company Secretary | 2012-05-29 | CURRENT | 2012-05-29 | Dissolved 2016-11-15 | |
VINTAGE PIG LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2008-05-02 | Active | |
ONYX MIDCO LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2008-01-10 | Active | |
SOLENT LAPTOPS LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2008-05-02 | Active | |
CPNB PROPERTIES LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2011-01-14 | Dissolved 2016-05-31 | |
INTELLICHAT SOFTWARE LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2008-01-30 | Dissolved 2016-07-19 | |
JDI BACKUP LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2011-01-11 | Active | |
WICKHAM COMMUNITY LAND TRUST | Director | 2016-11-15 | CURRENT | 2008-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES | ||
Termination of appointment of Gibson Whitter Secretaries Limited on 2023-06-12 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARTRES COOK | ||
Sub-division of shares on 2022-09-22 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF ROBERT DAVID WINZAR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID WINZAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WINZAR / 10/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARTRES COOK / 10/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART ANDERSON / 10/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/12 FROM Station House, North Street Havant Hampshire PO9 1QU | |
AP04 | Appointment of corporate company secretary Gibson Whitter Secretaries Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MC SECRETARIES LIMITED | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN SLACK | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WINZAR / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LEE SLACK / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARTRES COOK / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART ANDERSON / 01/12/2009 | |
AR01 | 13/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
ELRES | S386 DISP APP AUDS 13/10/05 | |
ELRES | S80A AUTH TO ALLOT SEC 13/10/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due Within One Year | 2013-12-31 | £ 140,267 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 150,883 |
Creditors Due Within One Year | 2012-12-31 | £ 150,883 |
Creditors Due Within One Year | 2011-12-31 | £ 161,841 |
Provisions For Liabilities Charges | 2013-12-31 | £ 0 |
Provisions For Liabilities Charges | 2012-12-31 | £ 0 |
Creditors and other liabilities
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 AXIS ARCHITECTURE LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 15,245 |
Cash Bank In Hand | 2012-12-31 | £ 16,937 |
Cash Bank In Hand | 2012-12-31 | £ 16,937 |
Cash Bank In Hand | 2011-12-31 | £ 10,490 |
Current Assets | 2013-12-31 | £ 55,502 |
Current Assets | 2012-12-31 | £ 51,366 |
Current Assets | 2012-12-31 | £ 51,366 |
Current Assets | 2011-12-31 | £ 47,801 |
Debtors | 2013-12-31 | £ 39,357 |
Debtors | 2012-12-31 | £ 29,407 |
Debtors | 2012-12-31 | £ 29,407 |
Debtors | 2011-12-31 | £ 37,311 |
Fixed Assets | 2013-12-31 | £ 87,196 |
Fixed Assets | 2012-12-31 | £ 101,259 |
Fixed Assets | 2012-12-31 | £ 101,259 |
Fixed Assets | 2011-12-31 | £ 114,144 |
Secured Debts | 2013-12-31 | £ 13,987 |
Secured Debts | 2012-12-31 | £ 11,853 |
Secured Debts | 2012-12-31 | £ 11,853 |
Secured Debts | 2011-12-31 | £ 2,557 |
Shareholder Funds | 2013-12-31 | £ 1,819 |
Shareholder Funds | 2012-12-31 | £ 1,050 |
Shareholder Funds | 2012-12-31 | £ 1,050 |
Stocks Inventory | 2013-12-31 | £ 0 |
Stocks Inventory | 2012-12-31 | £ 5,022 |
Stocks Inventory | 2012-12-31 | £ 5,022 |
Tangible Fixed Assets | 2013-12-31 | £ 61,196 |
Tangible Fixed Assets | 2012-12-31 | £ 62,259 |
Tangible Fixed Assets | 2012-12-31 | £ 62,259 |
Tangible Fixed Assets | 2011-12-31 | £ 62,144 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Eastleigh Borough Council | |
|
Architecture & Design Consulta |
Eastleigh Borough Council | |
|
Architecture & Design Consulta |
Eastleigh Borough Council | |
|
Architecture & Design Consulta |
Eastleigh Borough Council | |
|
Architecture & Design Consulta |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |