Colchester
Essex
CO1 2JS
Director Name | Mr Callum Bartlett |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS |
Director Name | Lianne Stephanie Noble |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2008) |
Role | Accountant |
Correspondence Address | 29 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Geoffrey Peter Noble |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2014) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 71 Millfield Southwater Horsham West Sussex RH13 9HT |
Secretary Name | Lianne Stephanie Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 2009) |
Role | Accountant |
Correspondence Address | 29 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Miss Natalie Hannah Bartlett |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.axisaccountingcolchester.co.uk |
---|
Registered Address | Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Karen Bartlett 51.00% Ordinary |
---|---|
49 at £1 | Geoffrey Noble 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177 |
Cash | £5,067 |
Current Liabilities | £30,762 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
14 January 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
27 November 2020 | Termination of appointment of Natalie Hannah Bartlett as a director on 26 November 2020 (1 page) |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
30 August 2018 | Director's details changed for Miss Natalie Hannah Bartlett on 30 August 2018 (2 pages) |
30 August 2018 | Director's details changed for Mr Callum John Bartlett on 30 August 2018 (2 pages) |
26 June 2018 | Appointment of Mr Callum John Bartlett as a director on 26 June 2018 (2 pages) |
26 June 2018 | Appointment of Miss Natalie Hannah Bartlett as a director on 26 June 2018 (2 pages) |
2 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
28 June 2017 | Registered office address changed from S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page) |
20 May 2017 | Resolutions
|
20 May 2017 | Resolutions
|
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 November 2014 | Termination of appointment of Geoffrey Peter Noble as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Geoffrey Peter Noble as a director on 31 October 2014 (1 page) |
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 November 2013 | Director's details changed for Mr Geoffrey Peter Noble on 4 April 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Geoffrey Peter Noble on 4 April 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Geoffrey Peter Noble on 4 April 2013 (2 pages) |
27 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Company name changed certax accounting (colchester) LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Company name changed certax accounting (colchester) LIMITED\certificate issued on 12/10/12
|
30 July 2012 | Registered office address changed from , 29 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from , 29 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Appointment of Mrs Karen Elaine Bartlett as a director (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Appointment of Mrs Karen Elaine Bartlett as a director (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
30 April 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2010 | Termination of appointment of Lianne Noble as a secretary (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Termination of appointment of Lianne Noble as a secretary (1 page) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated director lianne noble (1 page) |
9 June 2008 | Appointment terminated director lianne noble (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
29 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
29 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
29 August 2006 | Ad 13/07/05--------- £ si 2@1=2 (1 page) |
29 August 2006 | Ad 13/07/05--------- £ si 2@1=2 (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
13 July 2005 | Incorporation (6 pages) |
13 July 2005 | Incorporation (6 pages) |