Company NameAXIA Valuation Services Limited
DirectorGraham Frazer Thomas
Company StatusActive
Company Number09613514
CategoryPrivate Limited Company
Incorporation Date29 May 2015(8 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Graham Frazer Thomas
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleAgent
Country of ResidenceEngland
Correspondence Address23 Tallon Road
Hutton
Essex
CM13 1TE
Director NameMr Steven David McLaren
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(same day as company formation)
RoleLiquidation Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN

Location

Registered Address23 Tallon Road
Hutton
Essex
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
27 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
27 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
26 March 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
20 September 2018Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom to 23 Tallon Road Hutton Essex CM13 1TE on 20 September 2018 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 April 2017Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page)
11 April 2017Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
11 January 2017Termination of appointment of Steven David Mclaren as a director on 11 January 2017 (1 page)
11 January 2017Appointment of Mr Graham Frazer Thomas as a director on 11 January 2017 (2 pages)
11 January 2017Appointment of Mr Graham Frazer Thomas as a director on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Steven David Mclaren as a director on 11 January 2017 (1 page)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
16 August 2015Company name changed agc appraisals LIMITED\certificate issued on 16/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
(3 pages)
16 August 2015Company name changed agc appraisals LIMITED\certificate issued on 16/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
(3 pages)
14 August 2015Company name changed itc agentcite LIMITED\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
(3 pages)
14 August 2015Company name changed itc agentcite LIMITED\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
(3 pages)
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)