AXIS WEB

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAXIS WEB
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02595018
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AXIS WEB?

    • Data processing, hosting and related activities (63110) / Information and communication
    • Web portals (63120) / Information and communication
    • Artistic creation (90030) / Arts, entertainment and recreation
    • Activities of professional membership organisations (94120) / Other service activities

    Where is AXIS WEB located?

    Registered Office Address
    The Art House
    Drury Lane
    WF1 2TE Wakefield
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIS WEB?

    Previous Company Names
    Company NameFromUntil
    VISUAL ASSOCIATIONSApr 29, 2003Apr 29, 2003
    AXIS : VISUAL ARTS EXCHANGE AND INFORMATION SERVICEMar 25, 1991Mar 25, 1991

    What are the latest accounts for AXIS WEB?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AXIS WEB?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for AXIS WEB?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    20 pagesAA

    Appointment of Mr Edwin Nicolas Colyer as a director on Jul 19, 2023

    2 pagesAP01

    Director's details changed for Dr Lisa Stansbie on May 19, 2023

    2 pagesCH01

    Director's details changed for Holly Slingsby on Jul 19, 2023

    2 pagesCH01

    Director's details changed for Fiona Grady on Jul 19, 2023

    2 pagesCH01

    Appointment of Miss Diana Ali as a director on Jul 19, 2023

    2 pagesAP01

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Martin as a director on Dec 19, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    19 pagesAA

    Appointment of Mrs Radhika Patel as a director on Nov 15, 2022

    2 pagesAP01

    Appointment of Ms Pamela Karen Newall as a director on Aug 18, 2022

    2 pagesAP01

    Registered office address changed from The Art House S9 Drury Lane Wakefield West Yorkshire WF1 2TE England to The Art House Drury Lane Wakefield West Yorkshire WF1 2TE on Aug 30, 2022

    1 pagesAD01

    Appointment of Laura Nelson as a director on Aug 17, 2022

    2 pagesAP01

    Appointment of Mr Juan Carlos Candanedo Saez as a director on Mar 24, 2022

    2 pagesAP01

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    23 pagesAA

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of AXIS WEB?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Mark Andrew
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Secretary
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    BritishArts Administrator75191330002
    ALI, Diana
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Director
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    EnglandBritishArtist248727850001
    CANDANEDO SAEZ, Juan Carlos
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Director
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    EnglandSpanishVisual Artist / Photographer293986440001
    COLYER, Edwin Nicolas
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Director
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    EnglandBritishCompany Director163069220001
    GRADY, Fiona
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Director
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    EnglandBritishArtist257386930002
    NELSON, Laura
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Director
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    EnglandCanadianPrincipal Consultant299530430001
    NEWALL, Pamela Karen
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Director
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    EnglandEnglishRetired299600900001
    PATEL, Radhika
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Director
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    EnglandBritishSolicitor302282220001
    SLINGSBY, Holly
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Director
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    WalesBritishArtist257387220002
    STANSBIE, Lisa, Dr
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Director
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    EnglandBritishPro Vice Chancellor Education, Culture And Society180724250002
    WILCOX-BAKER, Rupert
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Director
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    EnglandBritishSemi Retired / Self Employed182671160001
    WILLIAMS, Sue Jane, Professor
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Director
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    WalesBritishVisual Artist114738470001
    BATTENSBY, Douglas
    4 Gower Mews Mansions
    Gower Mews
    WC1E 6HR London
    Secretary
    4 Gower Mews Mansions
    Gower Mews
    WC1E 6HR London
    British53871180001
    BATTENSBY, Douglas
    4 Gower Mews Mansions
    Gower Mews
    WC1E 6HR London
    Secretary
    4 Gower Mews Mansions
    Gower Mews
    WC1E 6HR London
    British53871180001
    DAVIES, Peter
    7 Northumberland Terrace
    NE30 4BA North Shields
    Tyne & Wear
    Secretary
    7 Northumberland Terrace
    NE30 4BA North Shields
    Tyne & Wear
    British69230160001
    HAINSWORTH, Kate
    Cunneyworth Cottage
    High Road Everthorpe
    HU15 2AP Brough
    East Yorkshire
    Secretary
    Cunneyworth Cottage
    High Road Everthorpe
    HU15 2AP Brough
    East Yorkshire
    British229704670001
    PADWICK, Richard Mark
    Victoria Cottage
    Victoria Garesfield
    NE39 1LU Rowlands Gill
    Tyne & Wear
    Secretary
    Victoria Cottage
    Victoria Garesfield
    NE39 1LU Rowlands Gill
    Tyne & Wear
    British89818560001
    ATKINSON, Conrad
    172 Erlanger Road
    SE14 5TJ London
    Director
    172 Erlanger Road
    SE14 5TJ London
    BritishArtist28359810001
    BALE, John
    14 Balmoral Way
    Yeadon
    LS19 7WF Leeds
    Director
    14 Balmoral Way
    Yeadon
    LS19 7WF Leeds
    BritishUniversity Dean53216050001
    BARLOW, Martin
    Groesffordd Farm
    Groesffordd Marli
    LL22 9DR Abergele
    Clwyd
    Director
    Groesffordd Farm
    Groesffordd Marli
    LL22 9DR Abergele
    Clwyd
    BritishGallery Director68714380001
    BARLOW, Richard Leonard
    Ivy Cottage
    BD23 5JA Buckden
    North Yorkshire
    Director
    Ivy Cottage
    BD23 5JA Buckden
    North Yorkshire
    EnglandBritishBarrister107430730001
    BATTENSBY, Douglas
    4 Gower Mews Mansions
    Gower Mews
    WC1E 6HR London
    Director
    4 Gower Mews Mansions
    Gower Mews
    WC1E 6HR London
    BritishBusiness Counsellor53871180001
    BERESFORD, Shirley Anne
    9 Woodhall Court
    Calverley
    LS28 5UY Pudsey
    Yorkshire
    Director
    9 Woodhall Court
    Calverley
    LS28 5UY Pudsey
    Yorkshire
    BritishFreelance Consultant59845020001
    BERG, Eddie
    22 Courtland Road
    L18 2EQ Liverpool
    Merseyside
    Director
    22 Courtland Road
    L18 2EQ Liverpool
    Merseyside
    BritishExecutive Director59140690002
    BLACK, Sara
    Holywell Bay
    TR8 5PQ Newquay
    Lowe Rest House
    Cornwall
    Director
    Holywell Bay
    TR8 5PQ Newquay
    Lowe Rest House
    Cornwall
    United KingdomBritishCurator/Director154577900001
    BOLT, Margaret Elizabeth
    26 Fairpark Road
    EX2 4HL Exeter
    Devon
    Director
    26 Fairpark Road
    EX2 4HL Exeter
    Devon
    United KingdomBritishDirector79559230001
    BOOTH, Francis David
    55 Independent Place
    E8 2HF London
    Director
    55 Independent Place
    E8 2HF London
    United KingdomBritishBusiness Executive100511810001
    BURMAN, Chila Kumari, Dr
    20 Woodview Close
    N4 1DG London
    Director
    20 Woodview Close
    N4 1DG London
    EnglandBritishCompany Director89816700001
    CANELLAS, Camilla
    Visting Arts 11 Portland Place
    W1N 4EJ London
    Director
    Visting Arts 11 Portland Place
    W1N 4EJ London
    BritishAssistant Director Visiting Ar66516680002
    DAVIES, Peter
    7 Northumberland Terrace
    NE30 4BA North Shields
    Tyne & Wear
    Director
    7 Northumberland Terrace
    NE30 4BA North Shields
    Tyne & Wear
    United KingdomBritishConsultant Research69230160001
    DOWLATSHAHI, Katayoun Pasban
    86a Marmion Road
    PO5 2BB Southsea
    Hampshire
    Director
    86a Marmion Road
    PO5 2BB Southsea
    Hampshire
    EnglandBritishArtist104196720001
    EMIN, Lesley
    Nethernooks Barn
    West End
    HG3 4BB Harrogate
    North Yorkshire
    Director
    Nethernooks Barn
    West End
    HG3 4BB Harrogate
    North Yorkshire
    EnglandBritishConsultant109038430001
    FARTHING, Stephen
    145 Kingston Road
    OX2 6RP Oxford
    Oxfordshire
    Director
    145 Kingston Road
    OX2 6RP Oxford
    Oxfordshire
    BritishAcademic38740700001
    FIGUEIREDO, Deirdre
    S9
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Director
    S9
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    EnglandBritishArts Administrator160401550001
    FISHER, Sarah Louise
    S9
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    Director
    S9
    Drury Lane
    WF1 2TE Wakefield
    The Art House
    West Yorkshire
    England
    United KingdomBritishFreelance Arts Consultant151560640001

    What are the latest statements on persons with significant control for AXIS WEB?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0