AXICON INNOVATIONS LIMITED

AXICON INNOVATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAXICON INNOVATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02714916
    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 AXICON INNOVATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AXICON INNOVATIONS LIMITED located?

    Registered Office Address
    Village Farm, Church Road
    Weston On The Green
    OX25 3QP Bicester
    Oxon
    Undeliverable Registered Office AddressNo

    What were the previous names of AXICON INNOVATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXICON OPTO-ELECTRONICS LIMITED Apr 22, 1994Apr 22, 1994
    AXICON OPTO-ELECTRONICS LIMITED May 14, 1992May 14, 1992

    What are the latest accounts for AXICON INNOVATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for AXICON INNOVATIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for AXICON INNOVATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    7 pagesAA

    Confirmation statement made on May 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on May 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on May 14, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    7 pagesAA

    Annual return made up to May 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 201,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to May 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 201,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to May 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 201,000
    SH01

    Appointment of Mr Martin Andrew Morrison as a director

    2 pagesAP01

    Termination of appointment of John Davie as a director

    1 pagesTM01

    Who are the officers of AXICON INNOVATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HICKS, Michael Charles
    1 Elers Road
    Ealing
    W13 9QA London
    Director
    1 Elers Road
    Ealing
    W13 9QA London
    EnglandBritishEngineer11267370003
    HICKS, Sarah
    1 Elers Road
    Ealing
    W13 9QA London
    Director
    1 Elers Road
    Ealing
    W13 9QA London
    EnglandBritishCompany Director127018870001
    MORRISON, Martin Andrew
    Village Farm, Church Road
    Weston On The Green
    OX25 3QP Bicester
    Oxon
    Director
    Village Farm, Church Road
    Weston On The Green
    OX25 3QP Bicester
    Oxon
    EnglandBritishDirector44748020003
    CROFT, Graham James
    3 Stoneburge Crescent
    OX26 2DN Bicester
    Oxfordshire
    Secretary
    3 Stoneburge Crescent
    OX26 2DN Bicester
    Oxfordshire
    BritishAdministration Director107464670001
    HICKS, Jeanette Mary
    Church Road
    OX25 3QP Weston On The Green Bicester
    Village Farm
    Oxfordshire
    Secretary
    Church Road
    OX25 3QP Weston On The Green Bicester
    Village Farm
    Oxfordshire
    British11267360003
    YARNELL, Paul
    26 Ridgeway Road
    TW7 5LA Isleworth
    Middlesex
    Secretary
    26 Ridgeway Road
    TW7 5LA Isleworth
    Middlesex
    British11267340001
    ARMSTRONG, David Philip
    103 Victoria Road
    Summertown
    OX2 7QG Oxford
    Oxfordshire
    Director
    103 Victoria Road
    Summertown
    OX2 7QG Oxford
    Oxfordshire
    United KingdomBritishConsultant108543140001
    BERNARD, James Edward
    Mulberry Cottage
    Church Lane Weston On The Green
    OX25 3QS Bicester
    Oxon
    Director
    Mulberry Cottage
    Church Lane Weston On The Green
    OX25 3QS Bicester
    Oxon
    EnglandBritishBusiness Consultant51490070003
    DAVIE, Eileen
    Village Farm, Church Road
    Weston On The Green
    OX25 3QP Bicester
    Oxon
    Director
    Village Farm, Church Road
    Weston On The Green
    OX25 3QP Bicester
    Oxon
    EnglandBritishFinancial Director23304200009
    DAVIE, John William
    Village Farm, Church Road
    Weston On The Green
    OX25 3QP Bicester
    Oxon
    Director
    Village Farm, Church Road
    Weston On The Green
    OX25 3QP Bicester
    Oxon
    EnglandBritishDirector129007460006
    HICKS, Charles Peter
    Village Farm Church Road
    Weston On The Green
    OX25 3QP Bicester
    Oxfordshire
    Director
    Village Farm Church Road
    Weston On The Green
    OX25 3QP Bicester
    Oxfordshire
    EnglandBritishEngineer34939290001
    HICKS, Jeanette Mary
    Church Road
    OX25 3QP Weston On The Green Bicester
    Village Farm
    Oxfordshire
    Director
    Church Road
    OX25 3QP Weston On The Green Bicester
    Village Farm
    Oxfordshire
    EnglandBritishDirector11267360003
    HICKS, Jeanette Mary
    Church Road
    OX25 3QP Weston On The Green Bicester
    Village Farm
    Oxfordshire
    Director
    Church Road
    OX25 3QP Weston On The Green Bicester
    Village Farm
    Oxfordshire
    EnglandBritishSales Director11267360003
    KNIGHTS, John Roy
    Horn Hill Cottage Horn Hill Road
    Adderbury
    OX17 3EU Banbury
    Oxfordshire
    Director
    Horn Hill Cottage Horn Hill Road
    Adderbury
    OX17 3EU Banbury
    Oxfordshire
    BritishManagement Consultant1666850005
    MORRISON, Martin Andrew
    Flat 1
    29 Emperors Gate
    SW7 4JA London
    Director
    Flat 1
    29 Emperors Gate
    SW7 4JA London
    EnglandBritishTechnical44748020003
    YARNELL, Paul
    26 Ridgeway Road
    TW7 5LA Isleworth
    Middlesex
    Director
    26 Ridgeway Road
    TW7 5LA Isleworth
    Middlesex
    EnglandBritishDirector11267340001
    YARNELL, Paul
    26 Ridgeway Road
    TW7 5LA Isleworth
    Middlesex
    Director
    26 Ridgeway Road
    TW7 5LA Isleworth
    Middlesex
    EnglandBritishCommercial Director11267340001

    Who are the persons with significant control of AXICON INNOVATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Charles Hicks
    Village Farm, Church Road
    Weston On The Green
    OX25 3QP Bicester
    Oxon
    Apr 06, 2016
    Village Farm, Church Road
    Weston On The Green
    OX25 3QP Bicester
    Oxon
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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