AXON SOLUTIONS LIMITED - LONDON


Company Profile Company Filings

Overview

AXON SOLUTIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
AXON SOLUTIONS LIMITED was incorporated 29 years ago on 07/10/1994 and has the registered number: 02976395. The accounts status is FULL and accounts are next due on 30/09/2024.

AXON SOLUTIONS LIMITED - LONDON

This company is listed in the following categories:
62020 - Information technology consultancy activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/03/2023 30/09/2024

Registered Office

70 6TH FLOOR,
LONDON
EC3V 0XL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MANISH ANAND Nov 1968 Indian Director 2014-02-04 CURRENT
MR AJIT KRISHNAN KUTTY KUMAR Jan 1964 Indian Director 2016-05-03 CURRENT
MR GOUTAM RUNGTA Oct 1973 Indian Director 2022-01-20 CURRENT
MR SHIV KUMAR WALIA Jan 1969 Australian Director 2016-05-03 CURRENT
MR RAHUL SINGH Mar 1963 Indian Director 2016-05-03 CURRENT
MR PETER STEWART NICHOLAS PALMER Nov 1960 British Director 2001-07-23 UNTIL 2002-04-30 RESIGNED
MR DAVID ANDREW SPRUZEN Apr 1967 British Director 2001-03-23 UNTIL 2002-12-31 RESIGNED
CHRISTOPHER MOORE Jun 1968 British Director 1997-12-12 UNTIL 1999-11-30 RESIGNED
MR NALIN MITTAL Oct 1972 Indian Director 2014-02-04 UNTIL 2016-05-03 RESIGNED
PAUL MANWEILER Jun 1950 Irish Director 1994-10-26 UNTIL 1996-04-30 RESIGNED
PAUL MANWEILER Jun 1950 Irish Director 1994-11-11 UNTIL 1996-04-30 RESIGNED
STEPHEN VINCENT MAGEE Mar 1948 British Director 1994-11-11 UNTIL 1997-09-22 RESIGNED
ALISTAIR JOHN LAMB Mar 1954 British Director 1999-02-12 UNTIL 1999-09-17 RESIGNED
PAUL KNOWLES Jul 1970 British Director 2008-06-01 UNTIL 2009-03-31 RESIGNED
DONALD MACKELLAR KIRKWOOD Mar 1963 British Director 1995-03-11 UNTIL 2002-04-30 RESIGNED
IAN PETER MCINTOSH Feb 1963 British Director 2006-11-06 UNTIL 2009-03-31 RESIGNED
PAUL MANWEILER Jun 1950 Irish Secretary 1994-10-07 UNTIL 1996-04-30 RESIGNED
DANIEL JAMES EUSTANCE Jun 1966 British Secretary 1997-09-22 UNTIL 1998-10-01 RESIGNED
ROBIN LANCE HALLIDAY Aug 1959 British Secretary 1998-10-01 UNTIL 2000-08-31 RESIGNED
STEPHEN VINCENT MAGEE Mar 1948 British Secretary 1996-04-30 UNTIL 1997-09-22 RESIGNED
CHRISTINE ELIZABETH HUBBARD Jul 1953 Secretary 2000-08-31 UNTIL 2001-04-24 RESIGNED
MR STUART JOHN HAMILTON Dec 1965 British Secretary 2003-01-01 UNTIL 2007-12-31 RESIGNED
VERNON HENRY BARNETT Mar 1936 British Secretary 1994-11-11 UNTIL 1995-08-31 RESIGNED
MR DAVID ANDREW SPRUZEN Apr 1967 British Secretary 2001-04-24 UNTIL 2002-12-31 RESIGNED
MR PRAHLAD RAI BANSAL Mar 1957 Indian Director 2008-12-15 UNTIL 2016-05-03 RESIGNED
FIRST SECRETARIES LIMITED Corporate Nominee Secretary 1994-10-07 UNTIL 1994-10-07 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Secretary 2007-12-31 UNTIL 2009-05-29 RESIGNED
ROBIN LANCE HALLIDAY Aug 1959 British Director 1998-10-01 UNTIL 2000-08-31 RESIGNED
MR SANDIP GUPTA Feb 1957 Indian Director 2008-12-15 UNTIL 2014-02-04 RESIGNED
GEORGE RAMSAY WILLIAM FENTON Jun 1963 British Director 1999-11-30 UNTIL 2001-08-31 RESIGNED
DANIEL JAMES EUSTANCE Jun 1966 British Director 1996-01-30 UNTIL 1998-10-01 RESIGNED
MR MATTHEW ST JOHN DAVISON Jul 1973 British Director 2005-01-12 UNTIL 2006-12-31 RESIGNED
MR DANIEL JOHN CROSBY May 1962 British Director 1997-12-12 UNTIL 1998-10-01 RESIGNED
STEPHEN CARDELL Jan 1971 British Director 2002-01-25 UNTIL 2009-03-31 RESIGNED
JOHN SCOTT Sep 1965 British Director 1997-12-12 UNTIL 1999-11-30 RESIGNED
MR STUART JOHN HAMILTON Dec 1965 British Director 1997-12-12 UNTIL 2007-12-31 RESIGNED
IAN CUMMING HENDERSON Jul 1948 British Director 1996-01-30 UNTIL 1997-09-22 RESIGNED
MR SUBRAMANIAN GOPALAKRISHNAN Oct 1967 Indian Director 2016-05-03 UNTIL 2022-01-20 RESIGNED
MARK OLIVER HUNTER Jan 1963 British Director 1994-10-07 UNTIL 2007-12-31 RESIGNED
MR MARK RICHARD JOHN WYLLIE Aug 1966 British Director 2008-02-01 UNTIL 2009-03-31 RESIGNED
LADY BARBARA THOMAS Dec 1946 American Director 1998-10-01 UNTIL 2005-12-31 RESIGNED
FIRST DIRECTORS LIMITED Corporate Nominee Director 1994-10-07 UNTIL 1994-10-07 RESIGNED
MARK DAVID HIRST Nov 1970 British Director 2002-04-30 UNTIL 2003-09-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Axon Group Limited 2016-04-06 Egham   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BYWATER LIMITED SURREY Dissolved... FULL 70229 - Management consultancy activities other than financial management
FINO SOFTWARE SERVICES LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 58290 - Other software publishing
FINANCIAL OBJECTS INTERNATIONAL LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 58290 - Other software publishing
SOLUTION FINDERS LIMITED RICHMOND ENGLAND Active DORMANT 62020 - Information technology consultancy activities
MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
HCL GREAT BRITAIN LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
CLEARSWIFT LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
AXON GROUP LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CLEARSWIFT TECHNOLOGIES HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
AGILISYS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
AGILISYS B2B LIMITED LONDON UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
AGILISYS B2C LIMITED LONDON UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
AGILISYS CONTACT SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 82200 - Activities of call centres
HCL EAS LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
SOFTTECH SUPPORT SERVICES LIMITED UXBRIDGE Dissolved... TOTAL EXEMPTION SMALL 70221 - Financial management
HCL INVESTMENTS (UK) LTD LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
HCL TECHNOLOGIES UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
GRAYDON SERVICES LIMITED UXBRIDGE Dissolved... MICRO ENTITY 70221 - Financial management
HCL TECHNOLOGIES CORPORATE SERVICES LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANTELOPE UNDERWRITING LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
ANTON INVESTMENTS LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 65120 - Non-life insurance
ANNBRI LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
APOLLO UNDERWRITING NO.3 LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
APOLLO UNDERWRITING NO.4 LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
APOLLO UNDERWRITING NO.5 LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
APCL CORPORATE DIRECTOR NO.1 LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
APCL CORPORATE DIRECTOR NO.2 LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ARBUTHNOT UNDERWRITING LLP LONDON ENGLAND Active FULL None Supplied
APNA KOTI LLP LONDON ENGLAND Active FULL None Supplied