Background WavePink WaveYellow Wave

BRIXTON (AXIS PARK) LIMITED (04419890)

BRIXTON (AXIS PARK) LIMITED (04419890) is an active UK company. incorporated on 18 April 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRIXTON (AXIS PARK) LIMITED has been registered for 23 years. Current directors include BOND, Anna Clare, CRADDOCK, James William Aleck, DOHERTY, Sean Patrick and 2 others.

Company Number
04419890
Status
active
Type
ltd
Incorporated
18 April 2002
Age
23 years
Address
1 New Burlington Place, London, W1S 2HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOND, Anna Clare, CRADDOCK, James William Aleck, DOHERTY, Sean Patrick, MCCALLION, Stuart Edward Joseph, SIMPSON, Lawrence Elliot
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIXTON (AXIS PARK) LIMITED

BRIXTON (AXIS PARK) LIMITED is an active company incorporated on 18 April 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRIXTON (AXIS PARK) LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04419890

LTD Company

Age

23 Years

Incorporated 18 April 2002

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

PORTINFO LIMITED
From: 18 April 2002To: 14 June 2002
Contact
Address

1 New Burlington Place London, W1S 2HR,

Previous Addresses

Cunard House 15 Regent Street London SW1Y 4LR
From: 1 July 2010To: 12 November 2019
234 Bath Road Slough SL1 4EE
From: 18 April 2002To: 1 July 2010
Timeline

31 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Oct 09
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Dec 10
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Funding Round
Jun 22
Funding Round
Apr 23
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BOND, Anna Clare

Active
New Burlington Place, LondonW1S 2HR
Born May 1981
Director
Appointed 16 Sept 2024

CRADDOCK, James William Aleck

Active
New Burlington Place, LondonW1S 2HR
Born January 1980
Director
Appointed 16 Mar 2020

DOHERTY, Sean Patrick

Active
New Burlington Place, LondonW1S 2HR
Born August 1987
Director
Appointed 31 Dec 2023

MCCALLION, Stuart Edward Joseph

Active
New Burlington Place, LondonW1S 2HR
Born September 1974
Director
Appointed 31 Dec 2023

SIMPSON, Lawrence Elliot

Active
New Burlington Place, LondonW1S 2HR
Born September 1974
Director
Appointed 31 Dec 2023

BLEASE, Elizabeth Ann

Resigned
15 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 25 Aug 2009
Resigned 03 Nov 2021

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 19 May 2003
Resigned 27 Sept 2004

FOO, Julia

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 03 Nov 2021
Resigned 23 May 2023

HOWELL, Richard

Resigned
36 Arterberry Road, LondonSW20 8AQ
Secretary
Appointed 14 Mar 2008
Resigned 25 Aug 2009

SILVER, Helen Frances

Resigned
68 Glenwood Gardens, IlfordIG2 6XU
Secretary
Appointed 17 Apr 2007
Resigned 14 Aug 2007

WATTS, Nigel Anthony

Resigned
32 Springfield Park, HorshamRH12 2BF
Secretary
Appointed 01 May 2002
Resigned 19 May 2003

WILBRAHAM, Simon Nicholas

Resigned
Queens Crescent, St. AlbansAL4 9QG
Secretary
Appointed 31 May 2006
Resigned 17 Apr 2007

YOUNG, Mark Lees

Resigned
30 Southway, LondonN20 8DB
Secretary
Appointed 27 Sept 2004
Resigned 31 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Apr 2002
Resigned 01 May 2002

BRIDGES, David Crawford

Resigned
Bath Road, SloughSL1 4EE
Born January 1967
Director
Appointed 15 Apr 2010
Resigned 23 Mar 2012

CARLYON, Simon Andrew

Resigned
Regent Street, LondonSW1Y 4LR
Born July 1973
Director
Appointed 07 Dec 2010
Resigned 04 Oct 2012

DAWSON, Peter Allan

Resigned
9 St James Close, LondonNW8 7LG
Born June 1971
Director
Appointed 02 Mar 2009
Resigned 25 Aug 2009

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Born January 1960
Director
Appointed 19 May 2003
Resigned 27 Sept 2004

GIARD, Laurence Yolande

Resigned
Regent Street, LondonSW1Y 4LR
Born July 1970
Director
Appointed 04 Oct 2012
Resigned 30 Jun 2015

HOLLAND, Alan Michael

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1974
Director
Appointed 23 Mar 2012
Resigned 30 Jun 2023

HOWELL, Richard

Resigned
Flat 7 Kilmeny House, LondonSW20 8AQ
Born October 1965
Director
Appointed 14 Aug 2007
Resigned 05 Oct 2009

OSBORN, Gareth John

Resigned
Bath Road, SloughSL1 4DX
Born August 1962
Director
Appointed 25 Aug 2009
Resigned 31 Dec 2019

OWEN, Steven Jonathan

Resigned
Foxholes, AlburyGU5 9DN
Born June 1957
Director
Appointed 01 May 2002
Resigned 25 Aug 2009

PETERS, Ann Octavia

Resigned
New Burlington Place, LondonW1S 2HR
Born February 1969
Director
Appointed 30 Jun 2015
Resigned 31 Dec 2023

PILSWORTH, Andrew John

Resigned
New Burlington Place, LondonW1S 2HR
Born November 1974
Director
Appointed 05 Oct 2012
Resigned 31 Dec 2023

PROCTOR, David Richard

Resigned
New Burlington Place, LondonW1S 2HR
Born September 1973
Director
Appointed 18 Nov 2020
Resigned 31 Dec 2023

PROCTOR, David Richard

Resigned
Bath Road, SloughSL1 4DX
Born September 1973
Director
Appointed 05 Oct 2012
Resigned 30 Jun 2015

PURSEY, Simon Christian

Resigned
Bath Road, SloughSL1 4DX
Born July 1975
Director
Appointed 30 Jun 2015
Resigned 16 Mar 2020

REDDING, Philip Anthony

Resigned
Marina Place, Kingston-Upon-Thames KT1 4BH
Born December 1968
Director
Appointed 25 Aug 2009
Resigned 04 Oct 2012

SIMMS, Vanessa Kate

Resigned
Bath Road, SloughSL1 4EE
Born August 1975
Director
Appointed 15 Apr 2010
Resigned 21 Nov 2011

WATTS, Nigel Anthony

Resigned
32 Springfield Park, HorshamRH12 2BF
Born February 1950
Director
Appointed 05 Jun 2002
Resigned 19 May 2003

WHEELER, Timothy Clive

Resigned
The House In The Wood, BerkhamstedHP5 3PD
Born May 1959
Director
Appointed 05 Jun 2002
Resigned 02 Mar 2009

WILBRAHAM, Simon Nicholas

Resigned
Queens Crescent, St. AlbansAL4 9QG
Born July 1969
Director
Appointed 31 May 2006
Resigned 17 Apr 2007

YOUNG, Mark Lees

Resigned
30 Southway, LondonN20 8DB
Born October 1959
Director
Appointed 27 Sept 2004
Resigned 31 May 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Apr 2002
Resigned 01 May 2002

Persons with significant control

1

New Burlington Place, LondonW1S 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2023
AAAnnual Accounts
Legacy
27 July 2023
PARENT_ACCPARENT_ACC
Legacy
27 July 2023
AGREEMENT2AGREEMENT2
Legacy
27 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Resolution
11 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Legacy
30 April 2010
MG04MG04
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Auditors Resignation Company
13 November 2009
AUDAUD
Auditors Resignation Company
2 November 2009
AUDAUD
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
9 September 2009
288cChange of Particulars
Legacy
28 August 2009
287Change of Registered Office
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
363aAnnual Return
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Resolution
22 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
21 May 2004
288cChange of Particulars
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
363aAnnual Return
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2002
287Change of Registered Office
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Incorporation Company
18 April 2002
NEWINCIncorporation