You are here: bizstats.co.uk > a-z index > A list > AX list

Axway Uk Limited LONDON


Axway Uk started in year 1992 as Private Limited Company with registration number 02758712. The Axway Uk company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at Mazars. Postal code: EC4M 7AU. Since 6th September 2001 Axway Uk Limited is no longer carrying the name Sopra Uk.

The firm has 3 directors, namely Sébastien G., Patrick D. and Jacques B.. Of them, Jacques B. has been with the company the longest, being appointed on 15 April 2009 and Sébastien G. has been with the company for the least time - from 6 April 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Herve D. who worked with the the firm until 15 April 2009.

Axway Uk Limited Address / Contact

Office Address Mazars
Office Address2 30 Old Bailey
Town London
Post code EC4M 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02758712
Date of Incorporation Mon, 26th Oct 1992
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 32 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, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Sébastien G.

Position: Director

Appointed: 06 April 2018

Patrick D.

Position: Director

Appointed: 22 June 2015

Jacques B.

Position: Director

Appointed: 15 April 2009

Scott H.

Position: Director

Appointed: 06 April 2018

Resigned: 31 May 2021

Jean L.

Position: Director

Appointed: 22 June 2015

Resigned: 06 April 2018

Christophe R.

Position: Director

Appointed: 22 June 2015

Resigned: 06 April 2018

Christophe F.

Position: Director

Appointed: 15 April 2009

Resigned: 22 June 2015

Jean M.

Position: Director

Appointed: 26 October 1992

Resigned: 15 April 2009

Pierre O.

Position: Director

Appointed: 26 October 1992

Resigned: 15 April 2009

Fernand P.

Position: Director

Appointed: 26 October 1992

Resigned: 15 April 2009

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 26 October 1992

Resigned: 26 October 1992

Herve D.

Position: Secretary

Appointed: 26 October 1992

Resigned: 15 April 2009

Violet C.

Position: Nominee Director

Appointed: 26 October 1992

Resigned: 26 October 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Axway Software Sa from Annecy-Le-Vieux, France. This PSC is classified as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Axway Software Sa

Pae Les Glaisins 3 Rue De Pre Faucon, Pae Les Glaisins - Bp 238, Annecy-Le-Vieux, Annecy, 74940, France

Legal authority France
Legal form Plc
Country registered France
Place registered France
Registration number 433 977 980
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sopra Uk September 6, 2001
Sopra Information Systems July 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand209 356492 205164 559
Current Assets7 409 1696 493 76510 725 982
Debtors6 728 2435 781 70310 297 534
Net Assets Liabilities234 94129 148652 954
Other Debtors267 03061 11332 117
Property Plant Equipment63 81922 1003 327
Other
Audit Fees Expenses18 14019 00021 000
Accrued Liabilities Deferred Income4 293 8025 114 6648 933 400
Accumulated Depreciation Impairment Property Plant Equipment768 131809 850832 652
Additions Other Than Through Business Combinations Property Plant Equipment  4 029
Administrative Expenses6 674 6237 556 5956 383 079
Amounts Owed By Group Undertakings1 793 949135 2293 971 471
Amounts Owed To Group Undertakings2 305 465829 978548 466
Average Number Employees During Period464235
Cost Sales5 385 0685 512 4475 195 532
Creditors7 238 0476 451 71710 076 355
Current Tax For Period-3 629  
Depreciation Expense Property Plant Equipment47 18741 719 
Equity Settled Share-based Payments Increase Decrease In Equity-105 65312 41034 286
Further Item Tax Increase Decrease Component Adjusting Items 186 567 
Future Minimum Lease Payments Under Non-cancellable Operating Leases313 613149 16859 015
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-33 543-42 987-67 338
Gross Profit Loss4 168 8924 609 812 
Increase From Depreciation Charge For Year Property Plant Equipment 41 71922 802
Interest Income From Group Undertakings Participating Interests11 3622 48932 255
Net Current Assets Liabilities171 12242 048649 627
Net Finance Income Costs11 3652 489 
Operating Profit Loss-31 878-984 422 
Other Creditors120 272142 9424 518
Other Interest Income3  
Other Interest Receivable Similar Income Finance Income11 3652 48932 255
Other Operating Income Format12 473 8531 962 3612 527 819
Other Provisions Balance Sheet Subtotal 35 000 
Other Taxation Social Security Payable482 498288 400557 801
Pension Other Post-employment Benefit Costs Other Pension Costs154 802152 478209 790
Prepayments Accrued Income471 570219 857263 889
Profit Loss-16 884-981 933589 520
Profit Loss On Ordinary Activities Before Tax-20 513-981 933589 520
Property Plant Equipment Gross Cost831 950831 950835 979
Tax Decrease From Utilisation Tax Losses-268 138 537
Tax Expense Credit Applicable Tax Rate-3 897-186 567138 537
Tax Tax Credit On Profit Or Loss On Ordinary Activities-3 629  
Total Assets Less Current Liabilities234 94164 148652 954
Total Operating Lease Payments154 748295 000 
Trade Creditors Trade Payables36 01075 73332 170
Trade Debtors Trade Receivables3 515 3603 204 3772 826 788
Turnover Revenue9 553 96010 122 259 
Wages Salaries4 292 1104 618 4224 026 473

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (25 pages)

Company search