Background WavePink WaveYellow Wave

AXIS TOPCO LIMITED (09884767)

AXIS TOPCO LIMITED (09884767) is an active UK company. incorporated on 23 November 2015. with registered office in Pudsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AXIS TOPCO LIMITED has been registered for 10 years. Current directors include BRENNAN, David Martin, COOK, Alexander James, ELLIS, John Christian and 1 others.

Company Number
09884767
Status
active
Type
ltd
Incorporated
23 November 2015
Age
10 years
Address
Nexus House Richardshaw Lane, Pudsey, LS28 6AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRENNAN, David Martin, COOK, Alexander James, ELLIS, John Christian, HADDOW, Scott William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS TOPCO LIMITED

AXIS TOPCO LIMITED is an active company incorporated on 23 November 2015 with the registered office located in Pudsey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AXIS TOPCO LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09884767

LTD Company

Age

10 Years

Incorporated 23 November 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Nexus House Richardshaw Lane Stanningley Pudsey, LS28 6AA,

Previous Addresses

One Eagle Place London SW1Y 6AF United Kingdom
From: 23 November 2015To: 10 February 2016
Timeline

22 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Apr 16
Funding Round
Jun 16
Director Joined
Jun 16
Owner Exit
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Aug 18
Director Left
Aug 18
Share Issue
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Director Left
Jan 23
Loan Secured
Feb 23
Director Joined
Apr 23
4
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COOK, Alexander James

Active
Richardshaw Lane, PudseyLS28 6AA
Secretary
Appointed 26 Jul 2022

BRENNAN, David Martin

Active
Richardshaw Lane, LeedsLS28 6AA
Born July 1966
Director
Appointed 03 Dec 2015

COOK, Alexander James

Active
Richardshaw Lane, PudseyLS28 6AA
Born January 1983
Director
Appointed 26 Jul 2022

ELLIS, John Christian

Active
141 Richardshaw Lane, LeedsLS28 6AA
Born September 1977
Director
Appointed 03 Dec 2015

HADDOW, Scott William

Active
Richardshaw Lane, PudseyLS28 6AA
Born January 1973
Director
Appointed 29 Mar 2023

CHERRY, Ian

Resigned
141 Richardshaw Lane, LeedsLS28 6AA
Born March 1970
Director
Appointed 03 Dec 2015
Resigned 16 Jan 2023

ELLIOTT, Thomas James

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born May 1984
Director
Appointed 23 Nov 2015
Resigned 30 Jul 2018

MASTERS, Julian James Lawrence

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born July 1973
Director
Appointed 23 Nov 2015
Resigned 30 Jul 2018

WALDON, Bernard Joseph

Resigned
Pinley Green, ClaverdonCV35 8LU
Born July 1957
Director
Appointed 01 Jun 2016
Resigned 30 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
Richardshaw Lane, PudseyLS28 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2018
One Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jun 2017
Ceased 02 Oct 2018
Eagle Place, LondonSW1Y 6AF

Nature of Control

Significant influence or control
Notified 15 Jun 2017
Ceased 02 Oct 2018
LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Change To A Person With Significant Control
27 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Resolution
25 January 2023
RESOLUTIONSResolutions
Memorandum Articles
25 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
4 September 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
21 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
18 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 June 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Resolution
13 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
10 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2015
NEWINCIncorporation