Background WavePink WaveYellow Wave

AXIS EMS GROUP LIMITED (08783989)

AXIS EMS GROUP LIMITED (08783989) is a dissolved UK company. incorporated on 20 November 2013. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). AXIS EMS GROUP LIMITED has been registered for 12 years. Current directors include CHAPLIN, Paul Graham, CLOUGH, Sarah, HAGEMANN, Alexander.

Company Number
08783989
Status
dissolved
Type
ltd
Incorporated
20 November 2013
Age
12 years
Address
Silbury Court Silbury Boulevard, Milton Keynes, MK9 2AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CHAPLIN, Paul Graham, CLOUGH, Sarah, HAGEMANN, Alexander
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS EMS GROUP LIMITED

AXIS EMS GROUP LIMITED is an dissolved company incorporated on 20 November 2013 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). AXIS EMS GROUP LIMITED was registered 12 years ago.(SIC: 27900)

Status

dissolved

Active since 12 years ago

Company No

08783989

LTD Company

Age

12 Years

Incorporated 20 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 6 April 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 October 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

SNRDCO 3142 LIMITED
From: 20 November 2013To: 18 December 2013
Contact
Address

Silbury Court Silbury Boulevard 420 Silbury Boulevard Milton Keynes, MK9 2AF,

Previous Addresses

One Fleet Place London EC4M 7WS
From: 20 November 2013To: 13 March 2014
Timeline

27 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Funding Round
Nov 14
Loan Secured
Feb 19
Director Left
Feb 19
New Owner
Nov 19
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Mar 23
Capital Update
Mar 23
4
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CARTY, David

Active
Manton Lane, BedfordMK41 7NY
Secretary
Appointed 07 Dec 2021

CHAPLIN, Paul Graham

Active
Silbury Boulevard, Milton KeynesMK9 2AF
Born March 1970
Director
Appointed 09 Jan 2014

CLOUGH, Sarah

Active
Silbury Boulevard, Milton KeynesMK9 2AF
Born September 1966
Director
Appointed 24 Feb 2023

HAGEMANN, Alexander

Active
Gebenloostrasse 15, 9552 Bronschhofen
Born October 1962
Director
Appointed 30 Nov 2021

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 20 Nov 2013
Resigned 09 Jan 2014

KINA BUSINESS SERVICES LIMITED

Resigned
March Meadow, Milton KeynesMK7 7TB
Corporate secretary
Appointed 09 Jan 2014
Resigned 07 Dec 2021

FATHERS, Dean Harry

Resigned
35 Potter Street, WorksopS80 2AE
Born June 1962
Director
Appointed 30 Nov 2021
Resigned 24 Feb 2023

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 20 Nov 2013
Resigned 09 Jan 2014

INNESS, Philip John

Resigned
Silbury Boulevard, Milton KeynesMK9 2AF
Born March 1961
Director
Appointed 09 Jan 2014
Resigned 30 Nov 2021

JACKSON, Paul Martin

Resigned
Silbury Boulevard, Milton KeynesMK9 2AF
Born April 1968
Director
Appointed 09 Jan 2014
Resigned 24 Feb 2023

MAYES, Kevin John

Resigned
Silbury Boulevard, Milton KeynesMK9 2AF
Born May 1954
Director
Appointed 09 Jan 2014
Resigned 05 Feb 2019

NEUMANN, Peter

Resigned
Gebenloostrasse 15, Ch-9552 Bronschhofen
Born January 1975
Director
Appointed 07 Jan 2022
Resigned 24 Feb 2023

SCHOCH, Patric Armin

Resigned
Gebenloostrasse 15, Ch-9552 Bronschhofen
Born July 1972
Director
Appointed 30 Nov 2021
Resigned 07 Jan 2022

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 20 Nov 2013
Resigned 09 Jan 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Martin Jackson

Ceased
Silbury Boulevard, Milton KeynesMK9 2AF
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2019
Ceased 07 Feb 2019
Silbury Boulevard, Milton KeynesMK9 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2019

Mr Philip John Inness

Ceased
Silbury Boulevard, Milton KeynesMK9 2AF
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
18 July 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 April 2023
DS01DS01
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Resolution
21 March 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 March 2023
SH19Statement of Capital
Legacy
17 March 2023
SH20SH20
Legacy
17 March 2023
CAP-SSCAP-SS
Resolution
17 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
13 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Resolution
15 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
13 January 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2013
CONNOTConfirmation Statement Notification
Incorporation Company
20 November 2013
NEWINCIncorporation