Background WavePink WaveYellow Wave

AIXIAL UK LIMITED (03859092)

AIXIAL UK LIMITED (03859092) is an active UK company. incorporated on 14 October 1999. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. AIXIAL UK LIMITED has been registered for 26 years.

Company Number
03859092
Status
active
Type
ltd
Incorporated
14 October 1999
Age
26 years
Address
Unit 15 City Business Centre, Horsham, RH13 5BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIXIAL UK LIMITED

AIXIAL UK LIMITED is an active company incorporated on 14 October 1999 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. AIXIAL UK LIMITED was registered 26 years ago.(SIC: 72190)

Status

active

Active since 26 years ago

Company No

03859092

LTD Company

Age

26 Years

Incorporated 14 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

CMED (CLINICAL RESEARCH SERVICES) LIMITED
From: 25 February 2000To: 25 May 2023
CMED (CLINICAL) RESEARCH SERVICES LIMITED
From: 24 December 1999To: 25 February 2000
DUNECROFT CONSULTANTS LIMITED
From: 14 October 1999To: 24 December 1999
Contact
Address

Unit 15 City Business Centre 6 Brighton Road Horsham, RH13 5BB,

Previous Addresses

Ashurst Langhurstwood Road Broadlands Business Campus Horsham RH12 4QP England
From: 9 January 2019To: 19 January 2024
Holmwood Broadlands Business Campus Langhurstwood Road Horsham West Sussex RH12 4QP
From: 14 October 1999To: 9 January 2019
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 14
Director Joined
Sept 16
Director Left
May 17
Loan Cleared
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2025
AAAnnual Accounts
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
25 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2023
AAAnnual Accounts
Legacy
14 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Legacy
31 January 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Memorandum Articles
1 October 2021
MAMA
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2021
AAAnnual Accounts
Legacy
13 August 2021
PARENT_ACCPARENT_ACC
Legacy
13 August 2021
AGREEMENT2AGREEMENT2
Legacy
13 August 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
29 March 2021
MR05Certification of Charge
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2020
AAAnnual Accounts
Legacy
3 September 2020
PARENT_ACCPARENT_ACC
Legacy
3 September 2020
AGREEMENT2AGREEMENT2
Legacy
3 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2018
AAAnnual Accounts
Legacy
23 August 2018
PARENT_ACCPARENT_ACC
Legacy
23 August 2018
AGREEMENT2AGREEMENT2
Legacy
23 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2017
AAAnnual Accounts
Legacy
15 May 2017
PARENT_ACCPARENT_ACC
Legacy
15 May 2017
AGREEMENT2AGREEMENT2
Legacy
15 May 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2016
AAAnnual Accounts
Legacy
8 August 2016
PARENT_ACCPARENT_ACC
Legacy
8 August 2016
GUARANTEE2GUARANTEE2
Legacy
8 August 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2015
AAAnnual Accounts
Legacy
27 July 2015
PARENT_ACCPARENT_ACC
Legacy
27 July 2015
GUARANTEE2GUARANTEE2
Legacy
27 July 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2014
AAAnnual Accounts
Legacy
24 July 2014
PARENT_ACCPARENT_ACC
Legacy
24 July 2014
AGREEMENT2AGREEMENT2
Legacy
24 July 2014
GUARANTEE2GUARANTEE2
Legacy
11 July 2014
AGREEMENT2AGREEMENT2
Legacy
11 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288cChange of Particulars
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288cChange of Particulars
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
18 June 2004
288cChange of Particulars
Legacy
30 December 2003
318318
Legacy
30 December 2003
325325
Legacy
30 December 2003
190190
Legacy
30 December 2003
353353
Legacy
30 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
190190
Legacy
6 September 2003
353353
Legacy
6 September 2003
325325
Legacy
6 September 2003
318318
Legacy
20 August 2003
287Change of Registered Office
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
17 January 2002
287Change of Registered Office
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288cChange of Particulars
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
225Change of Accounting Reference Date
Legacy
30 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
287Change of Registered Office
Incorporation Company
14 October 1999
NEWINCIncorporation