Company NameAxis Accounting And Bookkeeping Ltd
DirectorsKaren Elaine Bartlett and Callum Bartlett
Company StatusActive
Company Number05507617
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)
Previous NamesCertax Accounting (Colchester) Limited and Axis Accounting & Tax Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMrs Karen Elaine Bartlett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(6 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressColchester Business Centre 1 George Williams Way
Colchester
Essex
CO1 2JS
Director NameMr Callum Bartlett
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColchester Business Centre 1 George Williams Way
Colchester
Essex
CO1 2JS
Director NameLianne Stephanie Noble
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2008)
RoleAccountant
Correspondence Address29 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Geoffrey Peter Noble
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2014)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address71 Millfield
Southwater
Horsham
West Sussex
RH13 9HT
Secretary NameLianne Stephanie Noble
NationalityBritish
StatusResigned
Appointed14 July 2005(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 2009)
RoleAccountant
Correspondence Address29 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMiss Natalie Hannah Bartlett
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Lodge Court Lodge Lane
Langham
Colchester
CO4 5NE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.axisaccountingcolchester.co.uk

Location

Registered AddressColchester Business Centre
1 George Williams Way
Colchester
Essex
CO1 2JS
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Karen Bartlett
51.00%
Ordinary
49 at £1Geoffrey Noble
49.00%
Ordinary

Financials

Year2014
Net Worth£177
Cash£5,067
Current Liabilities£30,762

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

14 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 November 2020Termination of appointment of Natalie Hannah Bartlett as a director on 26 November 2020 (1 page)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 October 2019 (3 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
30 August 2018Director's details changed for Miss Natalie Hannah Bartlett on 30 August 2018 (2 pages)
30 August 2018Director's details changed for Mr Callum John Bartlett on 30 August 2018 (2 pages)
26 June 2018Appointment of Mr Callum John Bartlett as a director on 26 June 2018 (2 pages)
26 June 2018Appointment of Miss Natalie Hannah Bartlett as a director on 26 June 2018 (2 pages)
2 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
28 June 2017Registered 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 2017Registered 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 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
20 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
4 November 2014Termination of appointment of Geoffrey Peter Noble as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Geoffrey Peter Noble as a director on 31 October 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 November 2013Director's details changed for Mr Geoffrey Peter Noble on 4 April 2013 (2 pages)
27 November 2013Director's details changed for Mr Geoffrey Peter Noble on 4 April 2013 (2 pages)
27 November 2013Director's details changed for Mr Geoffrey Peter Noble on 4 April 2013 (2 pages)
27 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 October 2012Company name changed certax accounting (colchester) LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 October 2012Company name changed certax accounting (colchester) LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Registered office address changed from , 29 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS on 30 July 2012 (1 page)
30 July 2012Registered office address changed from , 29 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS on 30 July 2012 (1 page)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
27 July 2012Appointment of Mrs Karen Elaine Bartlett as a director (2 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Appointment of Mrs Karen Elaine Bartlett as a director (2 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
30 April 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
2 August 2010Termination of appointment of Lianne Noble as a secretary (1 page)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
2 August 2010Termination of appointment of Lianne Noble as a secretary (1 page)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Return made up to 13/07/09; full list of members (3 pages)
21 August 2009Return made up to 13/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 August 2008Return made up to 13/07/08; full list of members (3 pages)
11 August 2008Return made up to 13/07/08; full list of members (3 pages)
9 June 2008Appointment terminated director lianne noble (1 page)
9 June 2008Appointment terminated director lianne noble (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 September 2007Return made up to 13/07/07; full list of members (2 pages)
10 September 2007Return made up to 13/07/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 August 2006Return made up to 13/07/06; full list of members (2 pages)
29 August 2006Return made up to 13/07/06; full list of members (2 pages)
29 August 2006Ad 13/07/05--------- £ si 2@1=2 (1 page)
29 August 2006Ad 13/07/05--------- £ si 2@1=2 (1 page)
27 July 2005Registered office changed on 27/07/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
13 July 2005Incorporation (6 pages)
13 July 2005Incorporation (6 pages)