Prestwich
Manchester
M25 2QW
Director Name | Mr Mark Housley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1994(same day as company formation) |
Role | Computer Software Development |
Country of Residence | England |
Correspondence Address | 6 Stablefold Worsley Manchester Lancashire M28 2ED |
Secretary Name | Mr Mark Housley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2006(12 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Stablefold Worsley Manchester Lancashire M28 2ED |
Secretary Name | Mr Mark Housley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Computer Software Development |
Country of Residence | England |
Correspondence Address | 6 Stablefold Worsley Manchester Lancashire M28 2ED |
Secretary Name | Mr Paul Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Polefield Road Prestwich Manchester M25 2QW |
Director Name | Mr Robert Holt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars Down Hatherley Gloucestershire GL2 9QB Wales |
Secretary Name | Mr Reginald Benjamin Pomphrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 August 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14a Chapel Lane Hadleigh Essex SS7 2PQ |
Secretary Name | Mr Stanley Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 May 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Lowick Drive Poulton Le Fylde Lancashire FY6 8HB |
Secretary Name | Paul Brookes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(12 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Polefield Road Prestwich Manchester M25 2QW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.axiomsoftware.com |
---|
Registered Address | 380 Empress Business Centre Chester Road Manchester Greater Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
3 at £1 | Axion Internet Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,549 |
Cash | £170,440 |
Current Liabilities | £18,441 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from Unit 21 Technology House Lissadel Street Salford Manchester M6 6AP to 380 Empress Business Centre Chester Road Manchester Greater Manchester M16 9EA on 13 March 2020 (1 page) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Director's details changed for Paul Brookes on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mark Housley on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Housley on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Housley on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Brookes on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Paul Brookes on 1 March 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
3 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
2 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from unit 3B windsor court christopher street salford M5 4PT (1 page) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from unit 3B windsor court christopher street salford M5 4PT (1 page) |
1 April 2008 | Location of debenture register (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 139 red bank road bispham blackpool lancashire FY2 9HZ (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 139 red bank road bispham blackpool lancashire FY2 9HZ (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
30 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 288 church street blackpool lancashire FY1 3QA (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 288 church street blackpool lancashire FY1 3QA (1 page) |
26 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
9 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: empress buildings 380 chester road manchester M16 9EA (1 page) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
5 September 2001 | New secretary appointed (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: empress buildings 380 chester road manchester M16 9EA (1 page) |
5 September 2001 | Director resigned (1 page) |
23 February 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
23 February 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
22 February 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
22 February 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
19 February 2001 | Return made up to 19/01/01; full list of members
|
19 February 2001 | Return made up to 19/01/01; full list of members
|
9 October 2000 | New director appointed (3 pages) |
9 October 2000 | New director appointed (3 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
5 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
3 March 2000 | Return made up to 19/01/00; full list of members
|
3 March 2000 | Return made up to 19/01/00; full list of members
|
2 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 1999 | Return made up to 19/01/99; no change of members
|
15 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Return made up to 19/01/99; no change of members
|
15 February 1999 | Director's particulars changed (1 page) |
24 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
21 January 1998 | Return made up to 19/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 19/01/98; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
25 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
13 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
13 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
25 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
25 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
11 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
11 July 1995 | Resolutions
|
11 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
11 July 1995 | Resolutions
|
14 September 1994 | Company name changed\certificate issued on 14/09/94 (2 pages) |
19 January 1994 | Incorporation (14 pages) |
19 January 1994 | Incorporation (14 pages) |