Background WavePink WaveYellow Wave

AXITECH GROUP LIMITED (05171643)

AXITECH GROUP LIMITED (05171643) is an active UK company. incorporated on 6 July 2004. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AXITECH GROUP LIMITED has been registered for 21 years. Current directors include BUNTING, Timothy Brian, HODGES, Matthew Michael, KINDER, John Martineau and 1 others.

Company Number
05171643
Status
active
Type
ltd
Incorporated
6 July 2004
Age
21 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUNTING, Timothy Brian, HODGES, Matthew Michael, KINDER, John Martineau, REEVE, Jamie Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXITECH GROUP LIMITED

AXITECH GROUP LIMITED is an active company incorporated on 6 July 2004 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AXITECH GROUP LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05171643

LTD Company

Age

21 Years

Incorporated 6 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

INTERRESOLVE HOLDINGS LIMITED
From: 6 July 2004To: 29 October 2019
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

, 2nd Floor 45 Clarges Street, London, W1J 7EP, United Kingdom
From: 16 January 2015To: 11 February 2015
, 1 Park Row, Leeds, LS1 5AB
From: 1 December 2010To: 16 January 2015
, 66 Chiltern Street, London, W1U 4JT
From: 6 July 2004To: 1 December 2010
Timeline

48 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Nov 09
Funding Round
Dec 09
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
Sept 11
Director Left
Mar 12
Director Joined
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Left
Jun 12
Director Left
Oct 12
Funding Round
Dec 12
Director Joined
Jun 13
Director Left
Jul 13
Funding Round
Jul 13
Director Joined
Aug 13
Funding Round
Nov 14
Funding Round
Nov 14
Share Issue
Nov 14
Loan Secured
Jan 17
Funding Round
Aug 18
Share Issue
Oct 18
Share Issue
Oct 18
Share Issue
Oct 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Jul 20
Funding Round
Mar 21
Funding Round
Nov 22
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Jan 25
Director Left
Jan 26
33
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 Nov 2010

BUNTING, Timothy Brian

Active
Balderton Street, LondonW1K 6TL
Born August 1963
Director
Appointed 12 Mar 2010

HODGES, Matthew Michael

Active
Scrutton Street, LondonEC2A 4HH
Born September 1984
Director
Appointed 20 Aug 2013

KINDER, John Martineau

Active
Thornhill Square, LondonN1 1BE
Born July 1956
Director
Appointed 28 Mar 2012

REEVE, Jamie Martin

Active
Park Row, LeedsLS1 5AB
Born July 1964
Director
Appointed 08 Jul 2024

GUNNER, John Douglas

Resigned
49 Praetorian Court, St AlbansAL1 2PP
Secretary
Appointed 06 Jul 2004
Resigned 18 Nov 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Jul 2004
Resigned 06 Jul 2004

ASHDOWN BARR, Peter David

Resigned
3 Ventana, LondonWC2H 9AJ
Born September 1955
Director
Appointed 06 Jul 2004
Resigned 26 Jun 2012

BARR, Derek Julian

Resigned
43 Corfton Road, LondonW5 2HR
Born September 1945
Director
Appointed 06 Jul 2004
Resigned 28 Mar 2012

DREW, Simon Richard

Resigned
Park Row, LeedsLS1 5AB
Born October 1969
Director
Appointed 01 May 2011
Resigned 28 Jun 2013

GOLDHILL, Simon Robert

Resigned
Fordhook Avenue, LondonW5 3LR
Born October 1956
Director
Appointed 28 Sept 2004
Resigned 21 Sept 2011

HARRISON-CRIPPS, William Lawrence

Resigned
Lawbrook Lane, PeaslakeGU5 9QW
Born January 1950
Director
Appointed 02 Nov 2009
Resigned 31 Oct 2012

ILLSLEY, Peter Kevin

Resigned
Scrutton Street, LondonEC2A 4HH
Born November 1955
Director
Appointed 24 Jun 2013
Resigned 30 Nov 2025

WARD, Julian Thomas

Resigned
54 Cavendish Road, LondonSW19 2EU
Born August 1961
Director
Appointed 22 Mar 2005
Resigned 12 Jul 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Jul 2004
Resigned 06 Jul 2004

Persons with significant control

1

Thornhill Square, LondonN1 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

175

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Resolution
12 May 2025
RESOLUTIONSResolutions
Resolution
7 April 2025
RESOLUTIONSResolutions
Resolution
7 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Resolution
26 March 2024
RESOLUTIONSResolutions
Memorandum Articles
26 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Resolution
3 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Resolution
29 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Resolution
8 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
8 May 2019
CC04CC04
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Capital Alter Shares Consolidation
17 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
17 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
17 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
18 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Memorandum Articles
26 April 2012
MEM/ARTSMEM/ARTS
Legacy
20 April 2012
MG02MG02
Capital Name Of Class Of Shares
19 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2012
RESOLUTIONSResolutions
Resolution
12 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Legacy
19 March 2012
MG01MG01
Legacy
12 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Resolution
26 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
26 May 2011
CC04CC04
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Appoint Corporate Secretary Company With Name
26 November 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Resolution
15 April 2010
RESOLUTIONSResolutions
Resolution
13 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
12 February 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
27 September 2007
88(2)R88(2)R
Legacy
5 September 2007
88(2)R88(2)R
Legacy
30 July 2007
88(2)R88(2)R
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
88(2)R88(2)R
Legacy
21 July 2007
88(2)R88(2)R
Legacy
6 July 2007
88(2)R88(2)R
Legacy
19 March 2007
88(2)R88(2)R
Legacy
10 February 2007
88(2)R88(2)R
Legacy
10 February 2007
88(2)R88(2)R
Legacy
10 February 2007
88(2)R88(2)R
Legacy
30 January 2007
288cChange of Particulars
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
88(2)R88(2)R
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
19 July 2006
88(2)R88(2)R
Legacy
13 April 2006
244244
Legacy
23 March 2006
88(2)R88(2)R
Legacy
8 February 2006
88(2)R88(2)R
Legacy
31 January 2006
88(2)R88(2)R
Legacy
17 November 2005
88(2)R88(2)R
Legacy
17 November 2005
88(2)R88(2)R
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
5 August 2005
88(3)88(3)
Legacy
5 August 2005
88(2)R88(2)R
Legacy
5 August 2005
88(2)R88(2)R
Legacy
1 August 2005
88(2)R88(2)R
Legacy
20 July 2005
88(2)R88(2)R
Legacy
20 July 2005
88(2)R88(2)R
Legacy
20 July 2005
88(2)R88(2)R
Legacy
11 January 2005
88(3)88(3)
Legacy
11 January 2005
88(2)R88(2)R
Legacy
11 January 2005
225Change of Accounting Reference Date
Legacy
25 November 2004
88(3)88(3)
Legacy
25 November 2004
88(2)R88(2)R
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
1 November 2004
88(2)R88(2)R
Legacy
1 November 2004
88(2)R88(2)R
Legacy
1 November 2004
88(2)R88(2)R
Legacy
1 November 2004
287Change of Registered Office
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Incorporation Company
6 July 2004
NEWINCIncorporation