Background WavePink WaveYellow Wave

AXIS FOOTBALL INVESTMENTS LTD (11097652)

AXIS FOOTBALL INVESTMENTS LTD (11097652) is an active UK company. incorporated on 5 December 2017. with registered office in Swindon. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. AXIS FOOTBALL INVESTMENTS LTD has been registered for 8 years. Current directors include MORFUNI, Clemente Giovanni Bruno.

Company Number
11097652
Status
active
Type
ltd
Incorporated
5 December 2017
Age
8 years
Address
Swindon Town Fc, Swindon, SN1 2ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MORFUNI, Clemente Giovanni Bruno
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS FOOTBALL INVESTMENTS LTD

AXIS FOOTBALL INVESTMENTS LTD is an active company incorporated on 5 December 2017 with the registered office located in Swindon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. AXIS FOOTBALL INVESTMENTS LTD was registered 8 years ago.(SIC: 93199)

Status

active

Active since 8 years ago

Company No

11097652

LTD Company

Age

8 Years

Incorporated 5 December 2017

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 29 December 2023 - 28 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Swindon Town Fc County Road Swindon, SN1 2ED,

Previous Addresses

Unit 4 2 East Road London SW19 1UW England
From: 24 May 2023To: 12 August 2025
The White House 164 Bridge Road Sarisbury Green Hampshire SO31 7EH England
From: 9 December 2021To: 24 May 2023
Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ
From: 21 January 2021To: 9 December 2021
1st Floor, Charlotte House 47-49 Charlotte Road London EC2A 3QT United Kingdom
From: 5 December 2017To: 21 January 2021
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MORFUNI, Clemente Giovanni Bruno

Active
Putney, Sydney2112
Born February 1970
Director
Appointed 05 Dec 2017

Persons with significant control

1

Clemente Giovanni Bruno Morfuni

Active
Putney, Sydney2112
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Incorporation Company
5 December 2017
NEWINCIncorporation