Background WavePink WaveYellow Wave

AXISDALE LIMITED (02448427)

AXISDALE LIMITED (02448427) is an active UK company. incorporated on 1 December 1989. with registered office in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AXISDALE LIMITED has been registered for 36 years. Current directors include CLARK, Mitchell Warren, GUIREY, Sean Thomas, WITHAM, Marc Colin, Mr..

Company Number
02448427
Status
active
Type
ltd
Incorporated
1 December 1989
Age
36 years
Address
Citycal House, Haywards Heath, RH16 1TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Mitchell Warren, GUIREY, Sean Thomas, WITHAM, Marc Colin, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXISDALE LIMITED

AXISDALE LIMITED is an active company incorporated on 1 December 1989 with the registered office located in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AXISDALE LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02448427

LTD Company

Age

36 Years

Incorporated 1 December 1989

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Citycal House 12 Bridge Rd Business Park Haywards Heath, RH16 1TX,

Previous Addresses

Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX
From: 15 March 2011To: 25 February 2022
Citycal House 12 Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX
From: 1 December 1989To: 15 March 2011
Timeline

9 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Feb 22
New Owner
Feb 22
Director Left
Feb 22
Director Joined
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CLARK, Mitchell Warren

Active
12 Bridge Rd Business Park, Haywards HeathRH16 1TX
Born February 1961
Director
Appointed 24 Feb 2022

GUIREY, Sean Thomas

Active
5 City Cottages, HassocksBN6 8SQ
Born June 1963
Director
Appointed 25 Feb 2009

WITHAM, Marc Colin, Mr.

Active
Edward Road, Haywards HeathRH16 4QH
Born March 1982
Director
Appointed 15 Jun 2022

GREENFIELD, Robert Harvey

Resigned
Wheel Cottage Horsham Road, HandcrossRH17 6DF
Secretary
Appointed N/A
Resigned 18 Apr 1995

ANYROLE SECRETARIES LIMITED

Resigned
Hurstwood Grange, Haywards HeathRH17 7QX
Corporate secretary
Appointed 01 Nov 2006
Resigned 28 Feb 2022

PRB REGISTRARS LIMITED

Resigned
Kingfisher House, Haywards HeathRH17 7QX
Corporate secretary
Appointed 09 Jan 2002
Resigned 01 Nov 2006

SUCCESSABILITY LIMITED

Resigned
5 Bridge Road Business Park, Haywards HeathRH16 1TX
Corporate secretary
Appointed 18 Apr 1995
Resigned 09 Jan 2002

BLUNDEN, Michael

Resigned
Ivy Cottage Glovers Road, HorleyRH6 0EG
Born September 1954
Director
Appointed 18 Apr 1995
Resigned 15 Jun 2022

POLLINS, Martin

Resigned
12 Bridge Rd Business Park, Haywards HeathRH16 1TX
Born December 1938
Director
Appointed 18 Apr 1995
Resigned 28 Feb 2022

ROHAN, Luther Jean

Resigned
Bedales, Haywards HeathRH17 7TE
Born January 1921
Director
Appointed N/A
Resigned 18 Apr 1995

Persons with significant control

5

3 Active
2 Ceased

Mr Marc Colin Witham

Active
Edward Road, Haywards HeathRH16 4QH
Born March 1982

Nature of Control

Significant influence or control
Notified 15 Jun 2022

Mr Mitchell Warren Clark

Active
12 Bridge Rd Business Park, Haywards HeathRH16 1TX
Born February 1961

Nature of Control

Significant influence or control
Notified 24 Feb 2022

Mr Michael Blunden

Ceased
12 Bridge Rd Business Park, Haywards HeathRH16 1TX
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jun 2022

Mr Martin Pollins

Ceased
12 Bridge Rd Business Park, Haywards HeathRH16 1TX
Born December 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2022

Mr Sean Thomas Guirey

Active
12 Bridge Rd Business Park, Haywards HeathRH16 1TX
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
353353
Legacy
25 February 2009
287Change of Registered Office
Legacy
25 February 2009
190190
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
5 March 2008
287Change of Registered Office
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
31 January 2007
288cChange of Particulars
Legacy
31 January 2007
363aAnnual Return
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
287Change of Registered Office
Legacy
10 January 2006
288cChange of Particulars
Legacy
10 January 2006
190190
Legacy
10 January 2006
353353
Legacy
5 July 2005
287Change of Registered Office
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
2 March 2000
288cChange of Particulars
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
22 February 1999
363aAnnual Return
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
11 February 1998
363aAnnual Return
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
18 January 1996
363x363x
Legacy
13 September 1995
288288
Legacy
13 September 1995
88(2)R88(2)R
Legacy
13 September 1995
88(2)R88(2)R
Legacy
13 September 1995
88(2)R88(2)R
Legacy
17 May 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
287Change of Registered Office
Legacy
25 April 1995
288288
Accounts With Accounts Type Dormant
25 April 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Resolution
10 January 1995
RESOLUTIONSResolutions
Resolution
10 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
2 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 February 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 1993
AAAnnual Accounts
Resolution
1 April 1993
RESOLUTIONSResolutions
Legacy
24 February 1993
363aAnnual Return
Legacy
3 December 1991
363b363b
Memorandum Articles
5 June 1990
MEM/ARTSMEM/ARTS
Resolution
12 March 1990
RESOLUTIONSResolutions
Legacy
23 February 1990
288288
Resolution
23 February 1990
RESOLUTIONSResolutions
Legacy
21 December 1989
287Change of Registered Office
Incorporation Company
1 December 1989
NEWINCIncorporation