Background WavePink WaveYellow Wave

AXIS ELECTRONICS LIMITED (02983376)

AXIS ELECTRONICS LIMITED (02983376) is an active UK company. incorporated on 26 October 1994. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 1 other business activities. AXIS ELECTRONICS LIMITED has been registered for 31 years. Current directors include CARTY, David, CLOUGH, Sarah, HAGEMANN, Alexander and 4 others.

Company Number
02983376
Status
active
Type
ltd
Incorporated
26 October 1994
Age
31 years
Address
C/O Mercer & Hole The Pinnacle, Milton Keynes, MK9 1BP
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
CARTY, David, CLOUGH, Sarah, HAGEMANN, Alexander, NEUMANN, Peter, STANDISH, Charles, SYMONDS, John, WILLIAMS, Mathew
SIC Codes
26110, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS ELECTRONICS LIMITED

AXIS ELECTRONICS LIMITED is an active company incorporated on 26 October 1994 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 1 other business activity. AXIS ELECTRONICS LIMITED was registered 31 years ago.(SIC: 26110, 27900)

Status

active

Active since 31 years ago

Company No

02983376

LTD Company

Age

31 Years

Incorporated 26 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

C/O Mercer & Hole The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1BP,

Previous Addresses

Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF
From: 26 October 1994To: 8 January 2024
Timeline

42 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Left
Dec 12
Director Joined
Mar 14
Director Joined
Nov 20
New Owner
Nov 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Mar 23
Owner Exit
Mar 23
Director Left
Mar 24
Director Left
Mar 24
Capital Update
Mar 24
Director Joined
Mar 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Feb 26
Director Joined
Mar 26
2
Funding
30
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

CARTY, David

Active
Manton Lane, BedfordMK41 7NY
Secretary
Appointed 07 Dec 2021

CARTY, David

Active
The Pinnacle, Milton KeynesMK9 1BP
Born February 1982
Director
Appointed 20 Mar 2024

CLOUGH, Sarah

Active
The Pinnacle, Milton KeynesMK9 1BP
Born September 1966
Director
Appointed 24 Feb 2023

HAGEMANN, Alexander

Active
The Pinnacle, Milton KeynesMK9 1BP
Born October 1962
Director
Appointed 30 Jan 2026

NEUMANN, Peter

Active
The Pinnacle, Milton KeynesMK9 1BP
Born January 1975
Director
Appointed 24 Feb 2026

STANDISH, Charles

Active
The Pinnacle, Milton KeynesMK9 1BP
Born July 1989
Director
Appointed 12 Nov 2024

SYMONDS, John

Active
The Pinnacle, Milton KeynesMK9 1BP
Born March 1989
Director
Appointed 12 Nov 2024

WILLIAMS, Mathew

Active
The Pinnacle, Milton KeynesMK9 1BP
Born June 1990
Director
Appointed 12 Nov 2024

CROSS, Alan Frazer

Resigned
Bakers Close, Newport PagnellMK16 8NQ
Secretary
Appointed 23 Aug 2002
Resigned 01 Jan 2011

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Oct 1994
Resigned 26 Oct 1994

HEALD HEFFRON SOLICITORS

Resigned
Stewart House, BedfordMK40 2AQ
Corporate secretary
Appointed 26 Oct 1994
Resigned 23 Aug 2002

KINA BUSINESS SERVICES LTD

Resigned
Manton Lane, BedfordMK41 7NY
Corporate secretary
Appointed 01 Jan 2011
Resigned 07 Dec 2021

CARTY, David Jeffrey

Resigned
Silbury Court, Central Milton KeynesMK9 2AF
Born February 1982
Director
Appointed 01 Nov 2020
Resigned 30 Nov 2021

CHAPLIN, Paul Graham

Resigned
Manton Lane, BedfordMK41 7NY
Born March 1970
Director
Appointed 01 Mar 2011
Resigned 20 Mar 2024

CLOUGH, Sarah

Resigned
Silbury Court, Central Milton KeynesMK9 2AF
Born September 1966
Director
Appointed 26 Mar 2014
Resigned 30 Nov 2021

CROSS, Alan Frazer

Resigned
Manton Lane, BedfordMK41 7NY
Born March 1961
Director
Appointed 26 Oct 1994
Resigned 17 Dec 2012

FATHERS, Dean Harry

Resigned
35 Potter Street, WorksopS80 2AE
Born June 1962
Director
Appointed 30 Nov 2021
Resigned 24 Feb 2023

HAGEMANN, Alexander

Resigned
Gebenloostrasse 15, 9552 Bronschhofen
Born October 1962
Director
Appointed 30 Nov 2021
Resigned 20 Mar 2024

INNESS, Philip John

Resigned
Manton Lane, BedfordMK41 7NY
Born March 1961
Director
Appointed 26 Oct 1994
Resigned 30 Nov 2021

JACKSON, Paul

Resigned
Manton Lane, BedfordMK41 7NY
Born April 1968
Director
Appointed 11 Mar 2008
Resigned 24 Feb 2023

JUKES, Christian William

Resigned
Manton Lane, BedfordMK41 7NY
Born January 1966
Director
Appointed 01 Mar 2011
Resigned 30 Nov 2021

MAYES, Kevin John

Resigned
Manton Lane, BedfordMK41 7NY
Born May 1954
Director
Appointed 01 Mar 2011
Resigned 01 Mar 2011

NEUMANN, Peter

Resigned
Gebenloostrasse 15, Ch-9552 Bronschhofen
Born January 1975
Director
Appointed 07 Jan 2022
Resigned 24 Feb 2023

NYE, Chris

Resigned
Parc Bryn Derwen, PontyclunCF72 9TU
Born May 1969
Director
Appointed 11 Mar 2008
Resigned 10 Jul 2009

SCHOCH, Patric Armin

Resigned
Gebenloostrasse 15, Ch-9552 Bronschhofen
Born July 1972
Director
Appointed 30 Nov 2021
Resigned 07 Jan 2022

TURNER, Matthew James

Resigned
Manton Lane, BedfordMK41 7NY
Born July 1968
Director
Appointed 01 Mar 2011
Resigned 30 Nov 2021

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Oct 1994
Resigned 26 Oct 1994

Persons with significant control

6

1 Active
5 Ceased
The Pinnacle, Milton KeynesMK9 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023

Mr Paul Martin Jackson

Ceased
Silbury Court, Central Milton KeynesMK9 2AF
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2019
Ceased 07 Dec 2021
Silbury Boulevard, Milton KeynesMK9 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2019
Ceased 07 Feb 2019
420 Silbury Boulevard, Milton KeynesMK9 2AF

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Mar 2023

Mr Philip John Inness

Ceased
Silbury Court, Central Milton KeynesMK9 2AF
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2021
Silbury Boulevard, Milton KeynesMK9 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 March 2024
SH19Statement of Capital
Resolution
25 March 2024
RESOLUTIONSResolutions
Legacy
25 March 2024
CAP-SSCAP-SS
Legacy
25 March 2024
SH20SH20
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Memorandum Articles
19 February 2024
MAMA
Resolution
19 February 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
14 February 2024
CC04CC04
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
21 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 March 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Medium
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
19 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
155(6)a155(6)a
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
10 September 2007
287Change of Registered Office
Legacy
15 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
12 December 2003
288cChange of Particulars
Legacy
9 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
287Change of Registered Office
Legacy
30 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
288cChange of Particulars
Legacy
23 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1996
AAAnnual Accounts
Legacy
5 June 1996
288288
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
2 November 1995
288288
Legacy
6 April 1995
224224
Legacy
20 February 1995
395Particulars of Mortgage or Charge
Legacy
17 January 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Incorporation Company
26 October 1994
NEWINCIncorporation