Background WavePink WaveYellow Wave

AXIAL MEDICAL PRINTING LIMITED (NI618621)

AXIAL MEDICAL PRINTING LIMITED (NI618621) is an active UK company. incorporated on 30 May 2013. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. AXIAL MEDICAL PRINTING LIMITED has been registered for 12 years. Current directors include ALVAREZ, Mark, CRAWFORD, Daniel Alexander, JOHNSTON, Roger William and 2 others.

Company Number
NI618621
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
17a Ormeau Avenue, Belfast, BT2 8HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ALVAREZ, Mark, CRAWFORD, Daniel Alexander, JOHNSTON, Roger William, MCGUIRE, Bernard Charles, RUMANA, Chris
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIAL MEDICAL PRINTING LIMITED

AXIAL MEDICAL PRINTING LIMITED is an active company incorporated on 30 May 2013 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. AXIAL MEDICAL PRINTING LIMITED was registered 12 years ago.(SIC: 72190)

Status

active

Active since 12 years ago

Company No

NI618621

LTD Company

Age

12 Years

Incorporated 30 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

17a Ormeau Avenue Belfast, BT2 8HD,

Previous Addresses

7-11 Linenhall Street Axial3D Belfast BT2 8AA Northern Ireland
From: 27 July 2015To: 13 February 2020
1 Kerrs Road Bangor County Down BT19 7QD
From: 30 May 2013To: 27 July 2015
Timeline

66 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Share Issue
Nov 15
Director Joined
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Director Left
Sept 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
May 17
Funding Round
Dec 17
Funding Round
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Funding Round
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Dec 21
Loan Secured
Jan 22
Funding Round
Mar 22
Director Joined
Sept 22
Loan Cleared
Oct 22
Owner Exit
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Mar 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Nov 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Mar 25
Loan Secured
Apr 25
Funding Round
Oct 25
Funding Round
Dec 25
26
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

ALVAREZ, Mark

Active
Lakes Parkway, Lawrenceville
Born June 1959
Director
Appointed 21 Mar 2021

CRAWFORD, Daniel Alexander

Active
Ormeau Avenue, BelfastBT2 8HD
Born June 1989
Director
Appointed 30 May 2013

JOHNSTON, Roger William

Active
Ormeau Avenue, BelfastBT2 8HD
Born February 1965
Director
Appointed 26 Jul 2019

MCGUIRE, Bernard Charles

Active
Ormeau Avenue, BelfastBT2 8HD
Born February 1966
Director
Appointed 18 Dec 2024

RUMANA, Chris

Active
Ormeau Avenue, BelfastBT2 8HD
Born August 1968
Director
Appointed 23 Mar 2020

DAGI, Teodoro Forcht

Resigned
Ormeau Avenue, BelfastBT2 8HD
Born August 1948
Director
Appointed 18 May 2020
Resigned 16 Nov 2020

FERREIRA, Hugo

Resigned
Ormeau Avenue, BelfastBT2 8HD
Born June 1978
Director
Appointed 03 Jul 2023
Resigned 21 Oct 2024

HANSON, Wesley Brown

Resigned
Linenhall Street, BelfastBT2 8AA
Born March 1957
Director
Appointed 07 Feb 2017
Resigned 21 Mar 2021

HARVEY, Stuart

Resigned
Ormeau Avenue, BelfastBT2 8HD
Born April 1963
Director
Appointed 28 Oct 2015
Resigned 23 Mar 2020

HOFFER, Nir

Resigned
Ormeau Avenue, BelfastBT2 8HD
Born June 1978
Director
Appointed 21 Oct 2024
Resigned 18 Dec 2024

HUGHES, Stephen Andrew

Resigned
Tudor Street, LondonEC4Y 0AH
Born November 1971
Director
Appointed 19 Jul 2019
Resigned 18 May 2020

HURST, Patrick Robert William

Resigned
Ormeau Avenue, BelfastBT2 8HD
Born May 1968
Director
Appointed 19 Jul 2016
Resigned 21 Mar 2021

LUSTIG, Gilad

Resigned
Ormeau Avenue, BelfastBT2 8HD
Born October 1978
Director
Appointed 26 Sept 2022
Resigned 08 Jun 2023

MASON, Joseph

Resigned
Ormeau Avenue, BelfastBT2 8HD
Born July 1965
Director
Appointed 21 Mar 2021
Resigned 26 Apr 2023

MCGORAN, Caroline

Resigned
Cromore Road, ColeraineBT52 1SA
Born July 1971
Director
Appointed 28 Oct 2015
Resigned 26 Aug 2016

MCKINNON, Alexander Wilson, Dr

Resigned
Talbot Street, BelfastBT1 2LD
Born January 1963
Director
Appointed 28 Oct 2015
Resigned 29 Apr 2019

MURRAY, John Arthur

Resigned
Talbot Street, BelfastBT1 2LD
Born December 1960
Director
Appointed 29 Apr 2019
Resigned 13 Jul 2020

STEWART, Mark David

Resigned
Linenhall Street, BelfastBT2 8AA
Born January 1988
Director
Appointed 28 Oct 2015
Resigned 28 Oct 2015

Persons with significant control

2

0 Active
2 Ceased
Science Park, Rehovot7612401

Nature of Control

Significant influence or control
Notified 26 Sept 2022
Ceased 18 Dec 2024

Mr Daniel Crawford

Ceased
Ormeau Avenue, BelfastBT2 8HD
Born June 1989

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

131

Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Memorandum Articles
23 December 2024
MAMA
Resolution
23 December 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
19 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Resolution
9 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 September 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Resolution
29 May 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Resolution
23 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Resolution
17 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 October 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Memorandum Articles
5 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Resolution
19 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Memorandum Articles
6 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Resolution
23 February 2021
RESOLUTIONSResolutions
Memorandum Articles
23 February 2021
MAMA
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Resolution
20 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Resolution
26 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 January 2017
RP04SH01RP04SH01
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 January 2017
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
16 January 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
16 January 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 August 2016
RP04SH01RP04SH01
Resolution
21 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 February 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
2 November 2015
RESOLUTIONSResolutions
Resolution
2 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Incorporation Company
30 May 2013
NEWINCIncorporation