Background WavePink WaveYellow Wave

AXIS EUROPE LIMITED (01991637)

AXIS EUROPE LIMITED (01991637) is an active UK company. incorporated on 20 February 1986. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. AXIS EUROPE LIMITED has been registered for 40 years. Current directors include HAYES, Timothy, IBRAHIM, Yusuf, MORRIS, Richard and 1 others.

Company Number
01991637
Status
active
Type
ltd
Incorporated
20 February 1986
Age
40 years
Address
3 Tramway Avenue, London, E15 4PN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HAYES, Timothy, IBRAHIM, Yusuf, MORRIS, Richard, STAMP, James Robert
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS EUROPE LIMITED

AXIS EUROPE LIMITED is an active company incorporated on 20 February 1986 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. AXIS EUROPE LIMITED was registered 40 years ago.(SIC: 43999)

Status

active

Active since 40 years ago

Company No

01991637

LTD Company

Age

40 Years

Incorporated 20 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

AXIS EUROPE PLC
From: 19 October 1994To: 17 July 2024
SOS COMMUNICATIONS LIMITED
From: 6 May 1986To: 19 October 1994
CATCHFORGE LIMITED
From: 20 February 1986To: 6 May 1986
Contact
Address

3 Tramway Avenue London, E15 4PN,

Previous Addresses

145-149 Vauxhall Street London SE11 5RH
From: 20 February 1986To: 28 February 2019
Timeline

18 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Feb 86
Loan Secured
Sept 13
Loan Cleared
Nov 18
Director Joined
Oct 20
Director Left
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Owner Exit
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

MANNERING, James Paul

Active
Tramway Avenue, LondonE15 4PN
Secretary
Appointed 11 Nov 2025

HAYES, Timothy

Active
1 Fairoak Drive, ElthamSE9 2QG
Born July 1962
Director
Appointed 04 Nov 1999

IBRAHIM, Yusuf

Active
St. Johns Park, LondonSE3 7JP
Born September 1960
Director
Appointed 04 Nov 1999

MORRIS, Richard

Active
Tramway Avenue, LondonE15 4PN
Born May 1975
Director
Appointed 01 Oct 2025

STAMP, James Robert

Active
Tramway Avenue, LondonE15 4PN
Born May 1973
Director
Appointed 01 Oct 2025

HAYES, John Martin

Resigned
Ellesmere Rowhill Road, HextableBR8 7RL
Secretary
Appointed 22 Jun 1998
Resigned 01 Aug 2000

LANG, Stephen Paul

Resigned
51 Joydens Wood Road, BexleyDA5 2HU
Secretary
Appointed 01 Aug 2000
Resigned 02 Oct 2020

PETTY, Deborah Ann

Resigned
100 Joydens Wood Road, BexleyDA5 2JA
Secretary
Appointed N/A
Resigned 22 Nov 1993

TYMMS, Paul Geoffrey William

Resigned
1 Waterlea, CrawleyRH10 6SW
Secretary
Appointed 30 Jun 1995
Resigned 22 Jun 1998

WARD, Alan Mark

Resigned
45 Wyatt Road, DartfordDA1 4SN
Secretary
Appointed 14 Oct 1994
Resigned 30 Jun 1995

WARD, Alan Mark

Resigned
45 Wyatt Road, DartfordDA1 4SN
Secretary
Appointed 22 Nov 1993
Resigned 13 Jul 1994

BECKET, Carol Ann

Resigned
15 Greenacres, CrawleyRH10 6RY
Born November 1945
Director
Appointed 15 Feb 1995
Resigned 11 Jun 1998

HAYES, John Martin

Resigned
Ellesmere Rowhill Road, HextableBR8 7RL
Born January 1961
Director
Appointed 22 Jun 1998
Resigned 09 Aug 2024

HAYES, John Martin

Resigned
Ellesmere Rowhill Road, HextableBR8 7RL
Born January 1961
Director
Appointed 13 Jul 1994
Resigned 14 Oct 1994

HAYES, Michael Anthony

Resigned
6 Nithdale Road, LondonSE18 3PA
Born June 1959
Director
Appointed 14 Oct 1994
Resigned 15 Feb 1995

HAYES, Sally Anne

Resigned
Ellesmere Rowhill Road, SwanleyBR8 7RL
Born May 1962
Director
Appointed 22 Jun 1998
Resigned 09 Aug 2024

LANG, Stephen Paul

Resigned
51 Joydens Wood Road, BexleyDA5 2HU
Born December 1952
Director
Appointed 04 Nov 1999
Resigned 02 Oct 2020

PETTY, Anthony Christopher

Resigned
8 Bakers Lane, LingfieldRH7 6HD
Born September 1959
Director
Appointed 23 Apr 2002
Resigned 22 Jul 2002

PETTY, Anthony Christopher

Resigned
Timberland Lambardes Close, OrpingtonBR6 7QB
Born September 1959
Director
Appointed 22 Jun 1998
Resigned 07 Apr 1999

PETTY, Anthony Christopher

Resigned
Timberland Lambardes Close, OrpingtonBR6 7QB
Born September 1959
Director
Appointed N/A
Resigned 14 Oct 1994

PETTY, Deborah Ann

Resigned
8 Bakers Lane, LingfieldRH7 6HD
Born August 1958
Director
Appointed 23 Apr 2002
Resigned 22 Jul 2002

PETTY, Deborah Ann

Resigned
Timberland Lambardes Close, OrpingtonBR6 7QB
Born August 1958
Director
Appointed 22 Jun 1998
Resigned 07 Apr 1999

SANTANA, Rickardo Paul

Resigned
Tramway Avenue, LondonE15 4PN
Born December 1969
Director
Appointed 02 Oct 2020
Resigned 20 Nov 2025

TYMMS, Paul Geoffrey William

Resigned
1 Waterlea, CrawleyRH10 6SW
Born March 1964
Director
Appointed 30 Jun 1995
Resigned 22 Jun 1998

WARD, Alan Mark

Resigned
45 Wyatt Road, DartfordDA1 4SN
Born October 1964
Director
Appointed 14 Oct 1994
Resigned 30 Jun 1995

WARD, Alan Mark

Resigned
45 Wyatt Road, DartfordDA1 4SN
Born October 1964
Director
Appointed 22 Nov 1993
Resigned 13 Jul 1994

Persons with significant control

2

1 Active
1 Ceased
Vincent Avenue, SouthamptonSO16 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2025
Tramway Avenue, LondonE15 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Nov 2025
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
8 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Statement Of Companys Objects
31 July 2024
CC04CC04
Reregistration Public To Private Company
17 July 2024
RR02RR02
Certificate Re Registration Public Limited Company To Private
17 July 2024
CERT10CERT10
Re Registration Memorandum Articles
17 July 2024
MARMAR
Resolution
17 July 2024
RESOLUTIONSResolutions
Resolution
8 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Auditors Resignation Company
7 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Move Registers To Registered Office Company
24 February 2014
AD04Change of Accounting Records Location
Resolution
8 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Legacy
19 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
22 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
28 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
288cChange of Particulars
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Resolution
19 January 2004
RESOLUTIONSResolutions
Auditors Resignation Company
19 January 2004
AUDAUD
Legacy
9 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
287Change of Registered Office
Legacy
10 May 2002
287Change of Registered Office
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Auditors Resignation Company
14 September 2001
AUDAUD
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Legacy
31 January 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 November 1999
AAAnnual Accounts
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
19 March 1997
287Change of Registered Office
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
287Change of Registered Office
Legacy
7 November 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
7 June 1995
363b363b
Legacy
15 March 1995
288288
Certificate Re Registration Private To Public Limited Company
14 March 1995
CERT5CERT5
Resolution
13 March 1995
RESOLUTIONSResolutions
Resolution
13 March 1995
RESOLUTIONSResolutions
Auditors Report
6 March 1995
AUDRAUDR
Auditors Statement
6 March 1995
AUDSAUDS
Accounts Balance Sheet
6 March 1995
BSBS
Legacy
6 March 1995
43(3)e43(3)e
Legacy
6 March 1995
43(3)43(3)
Re Registration Memorandum Articles
6 March 1995
MARMAR
Legacy
20 February 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Certificate Change Of Name Company
18 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1994
288288
Legacy
19 July 1994
287Change of Registered Office
Legacy
7 May 1994
403aParticulars of Charge Subject to s859A
Legacy
12 March 1994
225(1)225(1)
Legacy
12 March 1994
363aAnnual Return
Legacy
21 January 1994
288288
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
29 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
9 December 1991
288288
Legacy
9 December 1991
363b363b
Miscellaneous
9 December 1991
MISCMISC
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
6 November 1991
288288
Accounts With Accounts Type Small
15 February 1991
AAAnnual Accounts
Resolution
24 January 1991
RESOLUTIONSResolutions
Legacy
18 December 1990
363aAnnual Return
Legacy
1 May 1990
395Particulars of Mortgage or Charge
Legacy
19 March 1990
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Small
17 November 1988
AAAnnual Accounts
Legacy
5 May 1988
88(3)88(3)
Legacy
5 May 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
224224
Legacy
14 May 1986
GAZ(U)GAZ(U)
Legacy
7 May 1986
288288
Legacy
7 May 1986
287Change of Registered Office
Certificate Change Of Name Company
6 May 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 February 1986
MISCMISC
Incorporation Company
20 February 1986
NEWINCIncorporation