Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITYAXIS LIMITED
Company Information for

CITYAXIS LIMITED

1ST FLOOR, 346 KENSINGTON HIGH STREET, KENSINGTON HIGH STREET, LONDON, W14 8NS,
Company Registration Number
02748683
Private Limited Company
Active

Company Overview

About Cityaxis Ltd
CITYAXIS LIMITED was founded on 1992-09-18 and has its registered office in London. The organisation's status is listed as "Active". Cityaxis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITYAXIS LIMITED
 
Legal Registered Office
1ST FLOOR, 346 KENSINGTON HIGH STREET
KENSINGTON HIGH STREET
LONDON
W14 8NS
Other companies in W8
 
Filing Information
Company Number 02748683
Company ID Number 02748683
Date formed 1992-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB610061015  
Last Datalog update: 2024-01-09 08:38:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYAXIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITYAXIS LIMITED
The following companies were found which have the same name as CITYAXIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITYAXIS CORPORATE SERVICES PTE. LTD. MOUNT SOPHIA Singapore 228465 Dissolved Company formed on the 2008-09-13
CITYAXIS LEASING (SINGAPORE) PTE. LTD. KIM TIAN ROAD Singapore 160129 Dissolved Company formed on the 2008-09-12
CITYAXIS SP LIMITED 346 KENSINGTON HIGH STREET LONDON W14 8NS Active Company formed on the 2011-12-05

Company Officers of CITYAXIS LIMITED

Current Directors
Officer Role Date Appointed
DOREEN CATHERINE NYAMWEHA
Company Secretary 1993-10-22
EOIN STUART O'CALLAGHAN
Director 1994-09-01
KIM BARFORD RIDGE
Director 1993-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE MICHAEL WARWICK WORTH
Director 1992-09-18 1996-12-02
FRANCOIS JEAN LOUIS BROUNAIS
Director 1993-05-28 1994-12-13
FRANCOIS JEAN LOUIS BROUNAIS
Company Secretary 1993-05-28 1993-10-22
FRANCOIS JEAN LOUIS BROUNAIS
Company Secretary 1993-05-28 1993-10-22
ERIC FOSTER
Company Secretary 1992-09-18 1993-05-28
ERIC FOSTER
Director 1992-09-18 1993-05-28
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1992-09-18 1992-09-18
WILDMAN & BATTELL LIMITED
Nominated Director 1992-09-18 1992-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOREEN CATHERINE NYAMWEHA ONE DESIGN LIMITED Company Secretary 2007-10-22 CURRENT 1994-10-26 Active
DOREEN CATHERINE NYAMWEHA UNITED KINGDOM COUNCIL FOR ACCESS AND EQUALITY Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-08-02
EOIN STUART O'CALLAGHAN UNITED KINGDOM COUNCIL FOR ACCESS AND EQUALITY Director 2012-06-12 CURRENT 2006-02-17 Dissolved 2016-08-02
EOIN STUART O'CALLAGHAN CITYAXIS SP LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
EOIN STUART O'CALLAGHAN THRESHOLD INITIATIVE LIMITED Director 2005-10-06 CURRENT 2005-10-06 Dissolved 2016-08-02
KIM BARFORD RIDGE CITYAXIS SP LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
KIM BARFORD RIDGE UNITED KINGDOM COUNCIL FOR ACCESS AND EQUALITY Director 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-08-02
KIM BARFORD RIDGE THRESHOLD INITIATIVE LIMITED Director 2005-10-06 CURRENT 2005-10-06 Dissolved 2016-08-02
KIM BARFORD RIDGE ONE DESIGN LIMITED Director 1994-11-18 CURRENT 1994-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2021-12-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-07-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 2 Kensington Square Kensington London W8 5EP
2019-12-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2018-12-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 10256
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 10256
2015-09-18AR0118/09/15 ANNUAL RETURN FULL LIST
2015-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-12-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 10256
2014-10-03AR0118/09/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 10256
2013-10-11AR0118/09/13 ANNUAL RETURN FULL LIST
2013-10-11CH01Director's details changed for Kim Barford Ridge on 2009-10-01
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0118/09/12 ANNUAL RETURN FULL LIST
2012-04-13CH03SECRETARY'S DETAILS CHNAGED FOR DOREEN CATHERINE NYAMWEHA on 2012-04-12
2012-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-11-09CH01Director's details changed for Kim Barford Ridge on 2011-10-18
2011-10-17AR0118/09/11 ANNUAL RETURN FULL LIST
2011-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-11-04AR0118/09/10 ANNUAL RETURN FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM BARFORD RIDGE / 18/09/2010
2010-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-10-28AR0118/09/09 FULL LIST
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-19363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-26363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-20363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2005-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-13363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-29363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-08-11AUDAUDITOR'S RESIGNATION
2004-06-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-14363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS; AMEND
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-18AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-10-09363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-12-0788(2)RAD 27/11/02--------- £ SI 256@1=256 £ IC 10000/10256
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-04-04225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2002-03-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-15363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-15363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-28288cDIRECTOR'S PARTICULARS CHANGED
2000-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-28363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-11363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-18363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-07363(288)DIRECTOR RESIGNED
1997-10-07363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-16363sRETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS
1995-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-05363sRETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS
1995-10-0588(2)RAD 01/09/95--------- £ SI 1500@1
1995-01-09288DIRECTOR RESIGNED
1994-12-21WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/12/94
1994-12-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1994-09-30288NEW DIRECTOR APPOINTED
1994-09-19363sRETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS
1994-09-19363(288)SECRETARY RESIGNED
1994-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-07288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CITYAXIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITYAXIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-06-20 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
LEGAL CHARGE OVER CASH SUM 2011-06-20 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
DEBENTURE 2002-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYAXIS LIMITED

Intangible Assets
Patents
We have not found any records of CITYAXIS LIMITED registering or being granted any patents
Domain Names

CITYAXIS LIMITED owns 1 domain names.

cityaxis.co.uk  

Trademarks
We have not found any records of CITYAXIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYAXIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITYAXIS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITYAXIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYAXIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITYAXIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.