AXONEX LTD - STOCKPORT
Company Profile | Company Filings |
Overview
AXONEX LTD is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
AXONEX LTD was incorporated 18 years ago on 31/08/2005 and has the registered number: 05549938. The accounts status is SMALL and accounts are next due on 31/12/2024.
AXONEX LTD was incorporated 18 years ago on 31/08/2005 and has the registered number: 05549938. The accounts status is SMALL and accounts are next due on 31/12/2024.
AXONEX LTD - STOCKPORT
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SIGNAL POINT BREDBURY PARK WAY
STOCKPORT
SK6 2SN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CONCERO SOLUTIONS LIMITED (until 23/01/2007)
CONCERO SOLUTIONS LIMITED (until 23/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL PRESTON | Sep 1986 | British | Director | 2022-01-28 | CURRENT |
MR ROBERT STUART MOSS | Apr 1972 | British | Director | 2022-12-01 | CURRENT |
MRS CLAIRE LOUISE WATT | Dec 1974 | British | Director | 2020-07-20 UNTIL 2021-12-31 | RESIGNED |
MR NEIL POULTNEY | Mar 1965 | British | Director | 2017-11-20 UNTIL 2020-04-07 | RESIGNED |
ANDREW STUART PETERS-SMITH | Mar 1968 | British | Director | 2007-02-01 UNTIL 2022-11-30 | RESIGNED |
JONATHAN HOWARD COX | Feb 1975 | British | Director | 2007-02-01 UNTIL 2018-05-31 | RESIGNED |
MR OWEN DAVID LLOYD | Feb 1977 | British | Director | 2005-08-31 UNTIL 2015-08-05 | RESIGNED |
MR IAIN ROGER LEES | Jul 1962 | British | Director | 2020-04-10 UNTIL 2021-06-11 | RESIGNED |
MR THOMAS JOHN BANE | Dec 1970 | British | Director | 2007-08-30 UNTIL 2024-03-07 | RESIGNED |
MR STEVEN BURTON | May 1965 | British | Director | 2017-11-20 UNTIL 2020-07-19 | RESIGNED |
MR DAVID LLOYD | British | Secretary | 2005-08-31 UNTIL 2014-08-31 | RESIGNED | |
MR STEVEN BURTON | Secretary | 2017-11-20 UNTIL 2021-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vodat Communications Group (Vcg) Holding Ltd | 2017-11-20 | Stockport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Andrew Stuart Peters-Smith | 2016-06-30 - 2017-11-20 | 3/1968 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jonathan Howard Cox | 2016-06-30 - 2017-11-20 | 2/1975 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Thomas John Bane | 2016-06-30 - 2017-11-20 | 12/1970 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-17 | 31-03-2023 | -257,010 equity |
Axonex Limited - Period Ending 2017-08-31 | 2018-03-08 | 31-08-2017 | £1,330,272 Cash £1,078,636 equity |
Abbreviated Company Accounts - AXONEX LTD | 2017-01-21 | 31-08-2016 | £836,917 Cash £491,635 equity |