Axis Spine Technologies Ltd READING


Founded in 2016, Axis Spine Technologies, classified under reg no. 10287664 is an active company. Currently registered at 1st Floor West Davidson House RG1 3EU, Reading the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/07/31. Since 2018/06/20 Axis Spine Technologies Ltd is no longer carrying the name Bridging Bone.

Currently there are 7 directors in the the firm, namely Alexander W., Stephan O. and Simon C. and others. In addition one secretary - Alexander W. - is with the company. As of 25 April 2024, there was 1 ex director - Lucy S.. There were no ex secretaries.

Axis Spine Technologies Ltd Address / Contact

Office Address 1st Floor West Davidson House
Office Address2 Forbury Square
Town Reading
Post code RG1 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10287664
Date of Incorporation Wed, 20th Jul 2016
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Alexander W.

Position: Director

Appointed: 01 February 2023

Alexander W.

Position: Secretary

Appointed: 01 February 2023

Stephan O.

Position: Director

Appointed: 17 October 2022

Simon C.

Position: Director

Appointed: 05 February 2021

Timothy D.

Position: Director

Appointed: 04 September 2020

Peter D.

Position: Director

Appointed: 04 April 2019

John S.

Position: Director

Appointed: 04 April 2017

Jonathan A.

Position: Director

Appointed: 20 July 2016

Lucy S.

Position: Director

Appointed: 01 April 2021

Resigned: 31 December 2022

Mercia Fund Management (nominees) Limited

Position: Corporate Director

Appointed: 04 April 2017

Resigned: 04 April 2019

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Jonathan A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mercia Fund Management Limited that entered Henley-In-Arden, United Kingdom as the official address. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan A.

Notified on 20 July 2016
Ceased on 27 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Mercia Fund Management Limited

Forward House 17 High Street, Henley-In-Arden, Warwickshire, B95 5AA, United Kingdom

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England And Wales
Place registered England & Wales
Registration number 06813379
Notified on 4 May 2017
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bridging Bone June 20, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand138 30979 858209 526716 7531 373 691327 323
Current Assets144 410149 917415 6571 183 6592 014 8231 336 466
Debtors6 10170 059206 131466 906641 1321 009 143
Other Debtors6 10170 059206 131202 382464 445425 110
Property Plant Equipment 4 1785 5596 3619 02614 251
Other
Accrued Liabilities900     
Accumulated Depreciation Impairment Property Plant Equipment 2 0884 4889 17612 42218 323
Average Number Employees During Period222357
Creditors9152 17070 14685 999266 527306 461
Increase From Depreciation Charge For Year Property Plant Equipment 2 0882 4004 6883 2465 901
Net Current Assets Liabilities143 495147 747345 5111 097 6601 748 2961 030 005
Nominal Value Shares Issued Specific Share Issue000000
Number Shares Issued Fully Paid5 6468 11116 26916 26942 77748 769
Number Shares Issued Specific Share Issue5 6462 4658 158   
Other Creditors9152 17037 01444 25374 52493 464
Par Value Share000000
Profit Loss-31 631-192 762-665 737-966 815-1 558 775-1 845 752
Property Plant Equipment Gross Cost 6 26610 04715 53721 44832 574
Recoverable Value-added Tax6 101     
Total Additions Including From Business Combinations Property Plant Equipment 6 2663 7815 4905 91111 126
Total Assets Less Current Liabilities143 495151 925351 0701 104 0291 757 3301 044 264
Trade Creditors Trade Payables  33 13229 604192 003161 511
Amounts Owed By Group Undertakings   263 799176 687573 999
Fixed Assets  5 5596 3699 03414 259
Investments Fixed Assets   888
Investments In Group Undertakings   888
Other Taxation Social Security Payable   12 142 51 486
Trade Debtors Trade Receivables   725 10 034

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
1123.48 GBP is the capital in company's statement on 2023/10/12
filed on: 1st, November 2023
Free Download (8 pages)

Company search