Axenic Limited CO DURHAM


Founded in 2009, Axenic, classified under reg no. 06905793 is an active company. Currently registered at Netpark Incubator Thomas Wright Way TS21 3FD, Co Durham the company has been in the business for 15 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2015/09/30 Axenic Limited is no longer carrying the name Finisar Uk.

The firm has one director. Stephen C., appointed on 28 April 2014. There are currently no secretaries appointed. As of 10 May 2024, there were 5 ex directors - Kurt A., John C. and others listed below. There were no ex secretaries.

Axenic Limited Address / Contact

Office Address Netpark Incubator Thomas Wright Way
Office Address2 Sedgefield
Town Co Durham
Post code TS21 3FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06905793
Date of Incorporation Thu, 14th May 2009
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of electronic components
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Stephen C.

Position: Director

Appointed: 28 April 2014

Kurt A.

Position: Director

Appointed: 28 April 2014

Resigned: 13 August 2015

John C.

Position: Director

Appointed: 28 April 2014

Resigned: 13 August 2015

Guenter U.

Position: Director

Appointed: 01 July 2009

Resigned: 13 August 2015

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 14 May 2009

Resigned: 31 August 2010

Huntsmoor Limited

Position: Corporate Director

Appointed: 14 May 2009

Resigned: 14 May 2009

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 14 May 2009

Resigned: 14 May 2009

Andreas U.

Position: Director

Appointed: 14 May 2009

Resigned: 13 August 2015

Paul B.

Position: Director

Appointed: 14 May 2009

Resigned: 14 May 2009

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Axenic Holdings Limited from Co. Durham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Axenic Holdings Limited

Netpark Incubator Thomas Wright Way, Sedgefield, Co. Durham, Cleveland, TS21 3FD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09721410
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Finisar Uk September 30, 2015
U2t Photonics Uk May 6, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand25547 907285 162354 582195 190
Current Assets260 359322 537526 434609 462822 684
Debtors101 378131 74897 84264 013270 430
Net Assets Liabilities-143 047-228 3679 194220 027254 812
Other Debtors66 28955 70332 44116 580 
Property Plant Equipment40 65930 65520 65211 83716 326
Total Inventories158 726142 882143 430190 867357 064
Other
Accrued Liabilities10 95040 96311 85710 17313 301
Accumulated Amortisation Impairment Intangible Assets331 157348 066363 444376 181388 848
Accumulated Depreciation Impairment Property Plant Equipment868 05120 87230 87640 43150 572
Additions Other Than Through Business Combinations Intangible Assets 12 87019 30911 18526 361
Additions Other Than Through Business Combinations Property Plant Equipment   74014 630
Amount Specific Bank Loan  250 000237 500187 500
Average Number Employees During Period66668
Bank Borrowings  233 336187 500137 500
Bank Overdrafts15 259    
Creditors388 894396 454258 336212 500162 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment -857 181   
Disposals Property Plant Equipment -857 181   
Financial Commitments Other Than Capital Commitments14 3967 294   
Financial Liabilities355 965355 965   
Fixed Assets94 98280 93974 86764 50082 683
Future Minimum Lease Payments Under Non-cancellable Operating Leases   32 04637 458
Increase From Amortisation Charge For Year Intangible Assets 16 90915 37812 73712 667
Increase From Depreciation Charge For Year Property Plant Equipment 10 00410 0049 55510 141
Intangible Assets54 32350 28454 21552 66366 357
Intangible Assets Gross Cost385 480398 350417 659428 844455 205
Minimum Operating Lease Payments Recognised As Expense   18 43220 392
Net Current Assets Liabilities150 86587 148192 663368 027334 629
Number Shares Issued Fully Paid481 000481 000481 000481 000481 000
Other Creditors5 258128 975228 107109 726232 448
Other Inventories158 726142 882143 430190 867154 389
Other Remaining Borrowings25 00040 48925 00025 00025 000
Par Value Share 1111
Prepayments7 0892 8362 1226 99812 775
Property Plant Equipment Gross Cost908 71051 52951 52852 26866 898
Taxation Social Security Payable3 10411 35311 59840 67913 381
Total Assets Less Current Liabilities245 847168 087267 530432 527417 312
Total Borrowings32 92940 489258 336212 500162 500
Trade Creditors Trade Payables51 08244 16465 54530 857178 925
Trade Debtors Trade Receivables28 00073 20963 27940 435257 655
Work In Progress    202 675
Company Contributions To Money Purchase Plans Directors2 147    
Director Remuneration27 77512 329   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 6th, December 2023
Free Download (14 pages)

Company search

Advertisements