Company NameAXIA Asd Limited
DirectorsLinda Buchan and Calvin Atkinson
Company StatusActive
Company Number08139418
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Linda Buchan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Farm Cottage Parkgate Road
Saughall
Chester
CH1 6JS
Wales
Director NameMr Calvin Atkinson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(5 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Farm Cottage Parkgate Road
Saughall
Chester
CH1 6JS
Wales
Secretary NameMs Susan Power
StatusResigned
Appointed29 March 2018(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2022)
RoleCompany Director
Correspondence AddressBrookside Farm Cottage Parkgate Road
Saughall
Chester
CH1 6JS
Wales

Contact

Websitewww.axia-asd.co.uk/
Telephone01244 567656
Telephone regionChester

Location

Registered AddressBrookside Farm Cottage Parkgate Road
Saughall
Chester
CH1 6JS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington

Shareholders

100 at £1Linda Buchan
100.00%
Ordinary

Financials

Year2014
Net Worth£21,879
Cash£15,779
Current Liabilities£17,489

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

26 November 2021Delivered on: 6 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Fixed charge over freehold title of property under title number CH158662.
Outstanding
1 November 2021Delivered on: 4 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2020Micro company accounts made up to 31 July 2020 (1 page)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 July 2019 (1 page)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 July 2018 (1 page)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
5 April 2018Appointment of Ms Susan Power as a secretary on 29 March 2018 (2 pages)
5 February 2018Appointment of Mr Calvin Atkinson as a director on 5 February 2018 (2 pages)
2 December 2017Micro company accounts made up to 31 July 2017 (1 page)
2 December 2017Micro company accounts made up to 31 July 2017 (1 page)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
30 July 2014Amended total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2014Amended total exemption small company accounts made up to 31 July 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
13 August 2013Registered office address changed from 10 Baristow Close Chester Cheshire CH2 2EA England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 10 Baristow Close Chester Cheshire CH2 2EA England on 13 August 2013 (1 page)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)