AXITECH GROUP LIMITED
Overview
| Company Name | AXITECH GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05171643 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AXITECH GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERRESOLVE HOLDINGS LIMITED | Jul 06, 2004 | Jul 06, 2004 |
What are the latest accounts for AXITECH GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AXITECH GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for AXITECH GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Peter Kevin Illsley as a director on Nov 30, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 17, 2025 with updates | 11 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Jamie Martin Reeve as a director on Jul 08, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 17, 2024 with updates | 12 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 15, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 15, 2024
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2023
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2023 with updates | 12 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 03, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 10, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2022
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 21, 2022
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 14, 2022
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2021
| 3 pages | SH01 | ||||||||||||||
Who are the officers of AXITECH GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| BUNTING, Timothy Brian | Director | Balderton Street W1K 6TL London 20 | United Kingdom | British | 91676510001 | |||||||||
| HODGES, Matthew Michael | Director | Scrutton Street EC2A 4HH London 44-46 United Kingdom | United Kingdom | British | 148111790001 | |||||||||
| KINDER, John Martineau | Director | Thornhill Square N1 1BE London 55 United Kingdom | England | British | 1578300002 | |||||||||
| REEVE, Jamie Martin | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | British | 215295440001 | |||||||||
| GUNNER, John Douglas | Secretary | 49 Praetorian Court Vesta Avenue AL1 2PP St Albans Hertfordshire | British | 51455910001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| ASHDOWN BARR, Peter David | Director | 3 Ventana 61a Endell Street WC2H 9AJ London | United Kingdom | British | 61659340003 | |||||||||
| BARR, Derek Julian | Director | 43 Corfton Road Ealing W5 2HR London | England | British | 85857340001 | |||||||||
| DREW, Simon Richard | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | British | 129775880001 | |||||||||
| GOLDHILL, Simon Robert | Director | Fordhook Avenue Ealing W5 3LR London 84 United Kingdom | England | British | 64407520012 | |||||||||
| HARRISON-CRIPPS, William Lawrence | Director | Lawbrook Lane GU5 9QW Peaslake Tollgate Surrey United Kingdom | England | United Kingdom | 36800080001 | |||||||||
| ILLSLEY, Peter Kevin | Director | Scrutton Street EC2A 4HH London 44-46 United Kingdom | England | British | 22494670002 | |||||||||
| WARD, Julian Thomas | Director | 54 Cavendish Road SW19 2EU London | United Kingdom | British | 47993540004 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of AXITECH GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rivertrade Limited | Oct 31, 2016 | Thornhill Square N1 1BE London 56 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AXITECH GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2016 | Oct 31, 2016 | The 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