Background WavePink WaveYellow Wave

AXIS LAND SURVEYING LIMITED (04057504)

AXIS LAND SURVEYING LIMITED (04057504) is an active UK company. incorporated on 22 August 2000. with registered office in Hythe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AXIS LAND SURVEYING LIMITED has been registered for 25 years. Current directors include BLYTH, Paul John, HARMER, John Paul, HARMER, Timothy John.

Company Number
04057504
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
20 Manor Farm Close, Hythe, CT21 4EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLYTH, Paul John, HARMER, John Paul, HARMER, Timothy John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS LAND SURVEYING LIMITED

AXIS LAND SURVEYING LIMITED is an active company incorporated on 22 August 2000 with the registered office located in Hythe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AXIS LAND SURVEYING LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04057504

LTD Company

Age

25 Years

Incorporated 22 August 2000

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 29 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

20 Manor Farm Close Lympne Hythe, CT21 4EG,

Previous Addresses

Swallows New Hall Close Dymchurch Romney Marsh Kent TN29 0LE England
From: 27 October 2016To: 18 November 2024
Unit 9 Highpoint Business Village Henwood Ashford Kent TN24 8DH
From: 8 July 2010To: 27 October 2016
Oathill Barn Aldington Road Lympne Kent CT21 4LX
From: 22 August 2000To: 8 July 2010
Timeline

3 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Apr 23
Director Joined
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BLYTH, Sharon Elaine

Active
Manor Farm Close, HytheCT21 4EG
Secretary
Appointed 31 Aug 2002

BLYTH, Paul John

Active
Manor Farm Close, HytheCT21 4EG
Born May 1955
Director
Appointed 22 Aug 2000

HARMER, John Paul

Active
Mersham, AshfordTN25 7HS
Born July 1953
Director
Appointed 05 Apr 2023

HARMER, Timothy John

Active
Mersham, AshfordTN25 7HS
Born September 1987
Director
Appointed 05 Apr 2023

FOREMAN, Terence David

Resigned
4 Old Fold, ChestfieldCT5 3NL
Secretary
Appointed 15 Jan 2001
Resigned 31 Aug 2002

WILTSHIRE, Paul

Resigned
43 Priolo Road, LondonSE7 7PU
Secretary
Appointed 22 Aug 2000
Resigned 15 Jan 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Aug 2000
Resigned 22 Aug 2000

HEALEY, Darrell Marcus

Resigned
Avenue Des Guelfes, Monaco
Born July 1962
Director
Appointed 22 Aug 2000
Resigned 31 Aug 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Aug 2000
Resigned 22 Aug 2000

Persons with significant control

2

Mr Paul John Blyth

Active
Manor Farm Close, HytheCT21 4EG
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Apr 2016

Mrs Sharon Elaine Blyth

Active
Manor Farm Close, HytheCT21 4EG
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
9 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
88(2)R88(2)R
Legacy
8 March 2003
128(4)128(4)
Resolution
8 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Miscellaneous
25 June 2002
MISCMISC
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
287Change of Registered Office
Legacy
25 October 2000
225Change of Accounting Reference Date
Memorandum Articles
19 September 2000
MEM/ARTSMEM/ARTS
Resolution
18 September 2000
RESOLUTIONSResolutions
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Incorporation Company
22 August 2000
NEWINCIncorporation