Background WavePink WaveYellow Wave

AXISCADES UK LTD (02785760)

AXISCADES UK LTD (02785760) is an active UK company. incorporated on 2 February 1993. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 1 other business activities. AXISCADES UK LTD has been registered for 33 years. Current directors include KARIGAR BODHARAJ, Ramesh, KRISHNAMURTHY, Shashidhar Srirangpatna.

Company Number
02785760
Status
active
Type
ltd
Incorporated
2 February 1993
Age
33 years
Address
The Pump House, Unit 15 Narborough Wood Park, Desford Road, Leicester, LE19 4XT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
KARIGAR BODHARAJ, Ramesh, KRISHNAMURTHY, Shashidhar Srirangpatna
SIC Codes
71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXISCADES UK LTD

AXISCADES UK LTD is an active company incorporated on 2 February 1993 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 1 other business activity. AXISCADES UK LTD was registered 33 years ago.(SIC: 71122, 71129)

Status

active

Active since 33 years ago

Company No

02785760

LTD Company

Age

33 Years

Incorporated 2 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

AXIS EU EUROPE LIMITED
From: 21 August 2014To: 25 November 2015
AXISCADES ENGINEERING TECHNOLOGIES LIMITED
From: 7 August 2014To: 21 August 2014
AXIS EU LIMITED
From: 12 April 1999To: 7 August 2014
DATAGRAPHICAL LIMITED
From: 2 February 1993To: 12 April 1999
Contact
Address

The Pump House, Unit 15 Narborough Wood Park, Desford Road Enderby Leicester, LE19 4XT,

Previous Addresses

Unit 20 Warrens Business Park Enderby Leicestershire LE19 4SA
From: 2 February 1993To: 20 October 2014
Timeline

28 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Mar 11
Funding Round
May 11
Loan Cleared
May 13
Director Joined
May 13
Director Joined
Jun 13
Loan Secured
Sept 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Sept 14
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
Mar 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KARIGAR BODHARAJ, Ramesh

Active
Narborough Wood Park, Desford Road, LeicesterLE19 4XT
Born July 1974
Director
Appointed 07 Mar 2025

KRISHNAMURTHY, Shashidhar Srirangpatna

Active
Narborough Wood Park, Desford Road, LeicesterLE19 4XT
Born December 1966
Director
Appointed 03 Mar 2022

CLARK, Christopher John

Resigned
4 Richards Close, HillingdonUB10 0BT
Secretary
Appointed 09 Feb 2001
Resigned 31 May 2004

COOPER, Janet Elizabeth

Resigned
35 Barry Drive, Kirby MuxloeLE9 2HH
Secretary
Appointed 01 Jun 2004
Resigned 17 Apr 2008

LYONS, Michael Paul

Resigned
9 Kiln Close, ThatchamRG18 9TQ
Secretary
Appointed 01 May 1999
Resigned 09 Feb 2001

MACKENZIE, Alexander Kim

Resigned
Spinney Mead Lynx Hill, LeatherheadKT24 5AX
Secretary
Appointed 02 Feb 1993
Resigned 28 Nov 1995

MACKENZIE, Alistair John

Resigned
Pax Cottage, FarnhamGU10 5BG
Secretary
Appointed 28 Nov 1995
Resigned 30 Apr 1999

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 02 Feb 1993
Resigned 02 Feb 1993

ADAMS, Raymond G

Resigned
7555 Ballinshire N Drive, In 46254FOREIGN
Born August 1936
Director
Appointed 28 Nov 1995
Resigned 21 Aug 2001

ANUMANCHIPALLI, Srinivas

Resigned
Desford Road, LeicesterLE19 4XT
Born December 1970
Director
Appointed 30 Jul 2019
Resigned 24 Feb 2022

CHAND, Rohitasava

Resigned
B-19, Defence Colony,, New DelhiFOREIGN
Born October 1946
Director
Appointed 16 Jun 2005
Resigned 12 Feb 2019

ELLENTALA, Sreedhar Rao

Resigned
Narborough Wood Park, Desford Road, LeicesterLE19 4XT
Born December 1963
Director
Appointed 06 May 2014
Resigned 12 Feb 2019

HUTTON-PENMAN, Christopher

Resigned
Turnpike House Weymouth Road, DorchesterDT2 9JJ
Born June 1943
Director
Appointed 09 Feb 2001
Resigned 03 Sept 2007

KAKHANDKI, Murali Krishna

Resigned
Warrens Business Park, EnderbyLE19 4SA
Born April 1964
Director
Appointed 29 May 2013
Resigned 06 May 2014

LALL, Anil

Resigned
Harfield Road, Sunbury On ThamesTW16 5PT
Born April 1944
Director
Appointed 12 Mar 2009
Resigned 10 Mar 2011

LYONS, Michael Paul

Resigned
9 Kiln Close, ThatchamRG18 9TQ
Born November 1956
Director
Appointed 01 Apr 1998
Resigned 31 Aug 2001

MACKENZIE, Alistair John

Resigned
Pax Cottage, FarnhamGU10 5BG
Born July 1969
Director
Appointed 02 Feb 1993
Resigned 30 Apr 1999

MOORE, Malcolm Rodney

Resigned
Narborough Wood Park, Desford Road, LeicesterLE19 4XT
Born January 1953
Director
Appointed 27 May 2013
Resigned 03 Nov 2017

NARAYANAN, Sampath Ravi

Resigned
42nd Cross, Bangalore560041
Born August 1959
Director
Appointed 12 Mar 2009
Resigned 07 Aug 2014

RAINSON, Ronald

Resigned
27 Maple Ridge Dr, Morton
Born May 1940
Director
Appointed 01 Feb 2008
Resigned 12 Mar 2009

SARIN, Ajay

Resigned
Narborough Wood Park, Desford Road, LeicesterLE19 4XT
Born September 1967
Director
Appointed 04 Nov 2017
Resigned 03 Mar 2022

SHANKAR, Ajay

Resigned
1121 W Austin Drive, Peoria61614
Born August 1948
Director
Appointed 28 Nov 1995
Resigned 31 Jan 2008

SHARMA, Abhay

Resigned
Narborough Wood Park, Desford Road, LeicesterLE19 4XT
Born July 1972
Director
Appointed 03 Mar 2022
Resigned 07 Mar 2025

SHARMA, Abhay

Resigned
Narborough Wood Park, Desford Road, LeicesterLE19 4XT
Born July 1972
Director
Appointed 03 Mar 2022
Resigned 03 Mar 2022

SUBRAMANIAN, Valmeekanathan

Resigned
Narborough Wood Park, Desford Road, LeicesterLE19 4XT
Born May 1964
Director
Appointed 06 May 2014
Resigned 12 Feb 2019

YADAV, Mitesh

Resigned
Narborough Wood Park, Desford Road, LeicesterLE19 4XT
Born July 1978
Director
Appointed 04 Nov 2017
Resigned 17 Oct 2024

CLASSIC COMPANY NAMES LIMITED

Resigned
82 Great Eastern Street, LondonEC2
Corporate nominee director
Appointed 02 Feb 1993
Resigned 02 Feb 1993

Persons with significant control

1

Axis Inc

Active
Willow Knolls Dr, Peoria

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Auditors Resignation Company
18 January 2024
AUDAUD
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Accounts With Accounts Type Small
19 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Certificate Change Of Name Company
21 August 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 August 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Small
13 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2010
AAAnnual Accounts
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
20 November 2008
287Change of Registered Office
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
88(2)R88(2)R
Legacy
10 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
20 September 2005
88(2)R88(2)R
Legacy
20 September 2005
123Notice of Increase in Nominal Capital
Resolution
20 September 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
2 August 2004
225Change of Accounting Reference Date
Legacy
27 May 2004
287Change of Registered Office
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
24 April 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1999
288cChange of Particulars
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
288cChange of Particulars
Legacy
8 December 1998
288cChange of Particulars
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
225Change of Accounting Reference Date
Legacy
23 May 1996
288288
Legacy
2 May 1996
288288
Legacy
18 April 1996
288288
Legacy
15 March 1996
88(2)R88(2)R
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
15 June 1993
88(2)R88(2)R
Legacy
15 June 1993
224224
Legacy
15 June 1993
287Change of Registered Office
Legacy
8 March 1993
287Change of Registered Office
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Incorporation Company
2 February 1993
NEWINCIncorporation