AXITECH GROUP LIMITED

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

    Company NameAXITECH GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05171643
    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 AXITECH GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AXITECH GROUP LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of AXITECH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERRESOLVE HOLDINGS LIMITEDJul 06, 2004Jul 06, 2004

    What are the latest accounts for AXITECH GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AXITECH GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for AXITECH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter Kevin Illsley as a director on Nov 30, 2025

    1 pagesTM01

    Confirmation statement made on Oct 17, 2025 with updates

    11 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Jamie Martin Reeve as a director on Jul 08, 2024

    2 pagesAP01

    Confirmation statement made on Oct 17, 2024 with updates

    12 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Statement of capital following an allotment of shares on Mar 15, 2024

    • Capital: GBP 1,168,272.6144
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 15, 2024

    • Capital: GBP 1,168,806.2322
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 31, 2024

    • Capital: GBP 1,168,101.85672
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 12, 2023

    • Capital: GBP 1,167,918.39576
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Oct 17, 2023 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Aug 03, 2023

    • Capital: GBP 1,167,734.9348
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 10, 2023

    • Capital: GBP 1,167,551.47384
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 27, 2022

    • Capital: GBP 1,167,395.27168
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 21, 2022

    • Capital: GBP 1,167,368.01288
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 14, 2022

    • Capital: GBP 1,167,379.95774
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Statement of capital following an allotment of shares on Dec 09, 2021

    • Capital: GBP 1,167,184.55194
    3 pagesSH01

    Who are the officers of AXITECH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2318923
    76579530001
    BUNTING, Timothy Brian
    Balderton Street
    W1K 6TL London
    20
    Director
    Balderton Street
    W1K 6TL London
    20
    United KingdomBritish91676510001
    HODGES, Matthew Michael
    Scrutton Street
    EC2A 4HH London
    44-46
    United Kingdom
    Director
    Scrutton Street
    EC2A 4HH London
    44-46
    United Kingdom
    United KingdomBritish148111790001
    KINDER, John Martineau
    Thornhill Square
    N1 1BE London
    55
    United Kingdom
    Director
    Thornhill Square
    N1 1BE London
    55
    United Kingdom
    EnglandBritish1578300002
    REEVE, Jamie Martin
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritish215295440001
    GUNNER, John Douglas
    49 Praetorian Court
    Vesta Avenue
    AL1 2PP St Albans
    Hertfordshire
    Secretary
    49 Praetorian Court
    Vesta Avenue
    AL1 2PP St Albans
    Hertfordshire
    British51455910001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ASHDOWN BARR, Peter David
    3 Ventana
    61a Endell Street
    WC2H 9AJ London
    Director
    3 Ventana
    61a Endell Street
    WC2H 9AJ London
    United KingdomBritish61659340003
    BARR, Derek Julian
    43 Corfton Road
    Ealing
    W5 2HR London
    Director
    43 Corfton Road
    Ealing
    W5 2HR London
    EnglandBritish85857340001
    DREW, Simon Richard
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritish129775880001
    GOLDHILL, Simon Robert
    Fordhook Avenue
    Ealing
    W5 3LR London
    84
    United Kingdom
    Director
    Fordhook Avenue
    Ealing
    W5 3LR London
    84
    United Kingdom
    EnglandBritish64407520012
    HARRISON-CRIPPS, William Lawrence
    Lawbrook Lane
    GU5 9QW Peaslake
    Tollgate
    Surrey
    United Kingdom
    Director
    Lawbrook Lane
    GU5 9QW Peaslake
    Tollgate
    Surrey
    United Kingdom
    EnglandUnited Kingdom36800080001
    ILLSLEY, Peter Kevin
    Scrutton Street
    EC2A 4HH London
    44-46
    United Kingdom
    Director
    Scrutton Street
    EC2A 4HH London
    44-46
    United Kingdom
    EnglandBritish22494670002
    WARD, Julian Thomas
    54 Cavendish Road
    SW19 2EU London
    Director
    54 Cavendish Road
    SW19 2EU London
    United KingdomBritish47993540004
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of AXITECH GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thornhill Square
    N1 1BE London
    56
    United Kingdom
    Oct 31, 2016
    Thornhill Square
    N1 1BE London
    56
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04033415
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for AXITECH GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016Oct 31, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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