Axiscross Limited LONDON


Founded in 1989, Axiscross, classified under reg no. 02436284 is an active company. Currently registered at 25 Ives Street SW3 2ND, London the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Homayoun S., Allan C. and Michael H.. In addition one secretary - Michael H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Axiscross Limited Address / Contact

Office Address 25 Ives Street
Office Address2 Knightsbridge
Town London
Post code SW3 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02436284
Date of Incorporation Wed, 25th Oct 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Homayoun S.

Position: Director

Appointed: 03 April 2001

Allan C.

Position: Director

Appointed: 03 April 2001

Michael H.

Position: Director

Appointed: 03 April 2001

Michael H.

Position: Secretary

Appointed: 03 April 2001

Loretta P.

Position: Director

Appointed: 28 January 1999

Resigned: 03 April 2001

Nancy S.

Position: Director

Appointed: 10 April 1995

Resigned: 28 January 1999

Anthony C.

Position: Director

Appointed: 10 April 1995

Resigned: 03 April 2001

Derek S.

Position: Director

Appointed: 25 January 1995

Resigned: 03 April 2001

English & Continental Trust Company Limited

Position: Secretary

Appointed: 29 September 1994

Resigned: 03 April 2001

Allan C.

Position: Director

Appointed: 25 October 1992

Resigned: 25 January 1995

Leon B.

Position: Secretary

Appointed: 25 October 1992

Resigned: 29 September 1994

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats discovered, there is Sippchoice Trustees Limited from London, England. The abovementioned PSC is categorised as "a limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Homayoun S. This PSC has significiant influence or control over the company,. Then there is Allan C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Sippchoice Trustees Limited

C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06869793
Notified on 30 June 2016
Nature of control: 25-50% shares

Homayoun S.

Notified on 26 October 2017
Nature of control: significiant influence or control

Allan C.

Notified on 26 October 2017
Nature of control: significiant influence or control

Michael H.

Notified on 26 October 2017
Nature of control: significiant influence or control

Alison H.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 915 6413 000 692       
Balance Sheet
Cash Bank On Hand 15 89193350 50346 41977776 01157 6957 211
Current Assets42 03962 13139 21751 96947 53948 98276 57662 41056 400
Debtors1 24446 24038 2841 4661 12048 2055654 71549 189
Net Assets Liabilities 2 852 7172 836 9462 858 9242 861 5252 862 2332 439 7652 447 8202 988 730
Other Debtors 7 803450     6 000
Cash Bank In Hand40 79515 891       
Net Assets Liabilities Including Pension Asset Liability2 915 6413 000 692       
Tangible Fixed Assets3 000 0003 000 000       
Reserves/Capital
Called Up Share Capital480 102480 102       
Profit Loss Account Reserve583 777668 828       
Shareholder Funds2 915 6413 000 692       
Other
Accrued Liabilities Deferred Income 31 16730 59238 68338 68338 6839 93212 70027 393
Average Number Employees During Period  333333 
Corporation Tax Payable 21 30023 23527 87528 52428 55125 7641 89013 476
Creditors 61 43965 55781 35374 32275 05736 81114 59045 170
Investment Property 3 000 0003 000 0003 000 0003 000 0003 000 0002 400 0002 400 0003 170 000
Investment Property Fair Value Model 3 000 0003 000 0003 000 0003 000 0003 000 0002 400 0002 400 0003 170 000
Net Current Assets Liabilities-10 518692-26 340-29 384-26 783-26 07539 76547 82011 230
Number Shares Issued Fully Paid   480 102480 102480 102480 102480 102480 102
Other Creditors 2 250   73   
Par Value Share 1  11111
Provisions For Liabilities Balance Sheet Subtotal 147 975136 714111 692111 692111 692  192 500
Taxation Social Security Payable 6 72211 73014 7957 115    
Total Assets Less Current Liabilities2 989 4823 000 6922 973 6602 970 6162 973 2172 973 9252 439 7652 447 8203 181 230
Trade Debtors Trade Receivables 37 50037 500  46 560  33 768
Amount Specific Advance Or Credit Directors 7 803       
Amount Specific Advance Or Credit Made In Period Directors 7 803       
Amount Specific Advance Or Credit Repaid In Period Directors  -7 803      
Prepayments    1 1201 645565 9 421
Recoverable Value-added Tax       4 715 
Creditors Due After One Year73 841        
Creditors Due Within One Year52 55761 439       
Fixed Assets3 000 0003 000 000       
Number Shares Allotted480 102480 102       
Revaluation Reserve1 851 7621 851 762       
Value Shares Allotted480 102480 102       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements