Background WavePink WaveYellow Wave

AXIA ADVISORY LIMITED (05762951)

AXIA ADVISORY LIMITED (05762951) is an active UK company. incorporated on 30 March 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AXIA ADVISORY LIMITED has been registered for 20 years. Current directors include WHITE, David.

Company Number
05762951
Status
active
Type
ltd
Incorporated
30 March 2006
Age
20 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WHITE, David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIA ADVISORY LIMITED

AXIA ADVISORY LIMITED is an active company incorporated on 30 March 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AXIA ADVISORY LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05762951

LTD Company

Age

20 Years

Incorporated 30 March 2006

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 27 December 2025 (4 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

AXIA FX LIMITED
From: 30 March 2006To: 1 February 2017
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

27 Old Gloucester Street, London, . Old Gloucester Street London WC1N 3AX England
From: 8 October 2018To: 8 October 2018
Flat 5 Templedene Court 15 Beckenham Grove Bromley Kent BR2 0XU
From: 24 June 2016To: 8 October 2018
9 Devonshire Square London EC2M 4YF
From: 2 October 2013To: 24 June 2016
225 Marsh Wall London E14 9FW
From: 30 March 2006To: 2 October 2013
Timeline

3 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Nov 09
Loan Cleared
May 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WHITE, David

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 19 Jun 2013

WHITE, David

Active
Southend Road, Woodford GreenIG8 8HD
Born May 1959
Director
Appointed 30 Mar 2006

AMIN, Divya Bala

Resigned
51 Barn Hill, WembleyHA9 9LL
Secretary
Appointed 30 Mar 2006
Resigned 26 Apr 2007

CHAMBERS, Mark Andrew

Resigned
The Moorings 77 Russell Road, Buckhurst HillIG9 5QF
Secretary
Appointed 21 Jan 2009
Resigned 30 Apr 2013

MENNIE, Robert George

Resigned
52a Addison Gardens, LondonW14 0DP
Secretary
Appointed 04 Oct 2007
Resigned 21 Jan 2009

SURTEES, Jenny Louise

Resigned
Flat 26 Lilac House, DartfordDA1 5LZ
Secretary
Appointed 26 Apr 2007
Resigned 29 Jun 2007

LATCHFORD, Patrick

Resigned
Meadowside, Tunbridge WellsTN4 8ND
Born June 1964
Director
Appointed 30 Mar 2006
Resigned 29 Sept 2006

REEVES, Steven Robert

Resigned
Lime Tree House 4 Lime Avenue, WheathampsteadAL4 8LG
Born July 1959
Director
Appointed 30 Mar 2006
Resigned 29 Feb 2008

WILSON, Paul

Resigned
The Lodge, EppingCM16 4QB
Born January 1952
Director
Appointed 30 Mar 2006
Resigned 28 Sept 2006

Persons with significant control

1

Mr David White

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
1 February 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Secretary Company With Change Date
28 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
18 May 2009
363aAnnual Return
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 April 2009
AUDAUD
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Legacy
16 February 2009
123Notice of Increase in Nominal Capital
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2009
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288cChange of Particulars
Legacy
29 June 2006
88(2)R88(2)R
Legacy
29 June 2006
123Notice of Increase in Nominal Capital
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Incorporation Company
30 March 2006
NEWINCIncorporation