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

AIXIAL GROUP UK LIMITED

6 BRIGHTON ROAD UNIT 15 CITY BUSINESS CENTRE, 6 BRIGHTON ROAD, HORSHAM, RH13 5BB,
Company Registration Number
04247853
Private Limited Company
Active

Company Overview

About Aixial Group Uk Ltd
AIXIAL GROUP UK LIMITED was founded on 2001-07-06 and has its registered office in Horsham. The organisation's status is listed as "Active". Aixial Group Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AIXIAL GROUP UK LIMITED
 
Legal Registered Office
6 BRIGHTON ROAD UNIT 15 CITY BUSINESS CENTRE
6 BRIGHTON ROAD
HORSHAM
RH13 5BB
Other companies in RH12
 
Previous Names
CMED GROUP LIMITED25/05/2023
Filing Information
Company Number 04247853
Company ID Number 04247853
Date formed 2001-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB791370908  
Last Datalog update: 2024-03-06 15:29:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIXIAL GROUP UK 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.

Company Officers of AIXIAL GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JONATHAN NICHOL
Company Secretary 2006-09-11
DAVID MALCOLM CONNELLY
Director 2001-07-06
TIMOTHY ALEXANDER CORBETT CLARK
Director 2002-02-11
TREVOR DAVIS
Director 2001-12-01
ANDREW GRIFFITHS
Director 2005-10-24
BRIAN ALEXANDER KERR
Director 2014-01-28
NEIL ERIC ROTHERHAM
Director 2011-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
NIKOLAI FAWLEY ASKAROFF
Director 2013-12-18 2018-01-31
GRAHAM PAUL BELGRAVE
Director 2016-09-28 2017-05-10
ANDREW JOHN KELLETT
Director 2010-09-23 2014-09-19
JAN CAROL RUTHERFORD
Director 2011-03-16 2014-01-28
BARRY RAYMOND PHILPOTT
Director 2007-12-10 2013-12-18
ALAN EGGLESTON
Director 2008-12-11 2010-09-23
MARK ROWAN GORTON HOLT
Director 2002-02-11 2008-12-11
GARETH HUGHES
Director 2001-07-12 2008-12-11
ROSEMARY ANNA MURPHY
Company Secretary 2001-09-01 2006-09-11
ROSEMARY ANNA MURPHY
Director 2001-09-01 2005-03-03
RICHARD JONATHAN NICHOL
Director 2002-10-28 2005-03-03
MARK PAUL THOMAS
Director 2001-07-06 2003-05-22
DAVID MALCOLM CONNELLY
Company Secretary 2001-07-06 2001-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JONATHAN NICHOL AIXIAL UK LIMITED Company Secretary 2006-09-11 CURRENT 1999-10-14 Active
RICHARD JONATHAN NICHOL AIXIAL TECH UK LIMITED Company Secretary 2006-09-11 CURRENT 1999-11-02 Active
DAVID MALCOLM CONNELLY AIXIAL TECH UK LIMITED Director 2002-02-11 CURRENT 1999-11-02 Active
DAVID MALCOLM CONNELLY AIXIAL UK LIMITED Director 2000-01-01 CURRENT 1999-10-14 Active
ANDREW GRIFFITHS AIXIAL TECH UK LIMITED Director 2008-12-11 CURRENT 1999-11-02 Active
ANDREW GRIFFITHS AIXIAL UK LIMITED Director 2005-10-24 CURRENT 1999-10-14 Active
NEIL ERIC ROTHERHAM GREENPHIRE, INC. Director 2013-05-17 CURRENT 2013-04-16 Active
NEIL ERIC ROTHERHAM HEADWORX WORLDWIDE LIMITED Director 2008-02-15 CURRENT 2008-01-16 Active - Proposal to Strike off

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
2023-12-05APPOINTMENT TERMINATED, DIRECTOR LUCA FERRO
2023-12-05DIRECTOR APPOINTED MR JONAS NILS MOLLER
2023-05-25Company name changed cmed group LIMITED\certificate issued on 25/05/23
2023-02-01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-25AP01DIRECTOR APPOINTED MR LUCA FERRO
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE PIERRE ROBERT FRANOUX
2022-01-24CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-10-06MEM/ARTSARTICLES OF ASSOCIATION
2021-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175(5)(a) of the companies act 2006 31/08/2021
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-17PSC07CESSATION OF SCOTTISH EQUITY PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-06-04PSC02Notification of Alten Sa as a person with significant control on 2021-05-01
2021-05-18RES01ADOPT ARTICLES 18/05/21
2021-05-18MEM/ARTSARTICLES OF ASSOCIATION
2021-05-11AP01DIRECTOR APPOINTED MR OLIVIER GRANGER
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM CONNELLY
2021-05-10AP01DIRECTOR APPOINTED MR ARNAUD BENOIT FLANDé
2021-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-29MR05All of the property or undertaking has been released from charge for charge number 1
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-10-03RES13Resolutions passed:
  • Company business 27/05/2020
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-06AP01DIRECTOR APPOINTED MICHAEL MCKELVEY
2020-03-03AP03Appointment of Ms Laura Budryte as company secretary on 2020-02-27
2020-03-03TM02Termination of appointment of Richard Jonathan Nichol on 2020-02-27
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ERIC ROTHERHAM
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM Holmwood Broadlands Business Campus Langhurstwood Road Horsham West Sussex RH12 4QP
2018-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAI FAWLEY ASKAROFF
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL BELGRAVE
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED MR GRAHAM PAUL BELGRAVE
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 190251.49
2016-09-16SH0131/08/16 STATEMENT OF CAPITAL GBP 190251.49
2016-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 186993.98
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 186993.98
2015-07-06AR0106/07/15 ANNUAL RETURN FULL LIST
2014-11-06SH0110/10/14 STATEMENT OF CAPITAL GBP 186993.98
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KELLETT
2014-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 181640.98
2014-07-07AR0106/07/14 ANNUAL RETURN FULL LIST
2014-06-04RP04
2014-06-04ANNOTATIONClarification
2014-05-06SH0106/05/14 STATEMENT OF CAPITAL GBP 180240.98
2014-01-29AP01DIRECTOR APPOINTED MR BRIAN ALEXANDER KERR
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN RUTHERFORD
2013-12-23AP01DIRECTOR APPOINTED MR NIKOLAI FAWLEY ASKAROFF
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PHILPOTT
2013-10-09RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0106/07/13 FULL LIST
2013-06-13ANNOTATIONClarification
2013-06-13RP04SECOND FILING FOR FORM SH01
2013-06-05SH0105/06/13 STATEMENT OF CAPITAL GBP 179033.8
2012-07-20AR0106/07/12 FULL LIST
2012-07-20SH0103/07/12 STATEMENT OF CAPITAL GBP 179033.80
2012-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-03SH0127/04/12 STATEMENT OF CAPITAL GBP 174680.16
2011-10-19SH0111/10/11 STATEMENT OF CAPITAL GBP 174584.16
2011-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-05AR0106/07/11 FULL LIST
2011-07-11AP01DIRECTOR APPOINTED MR NEIL ERIC ROTHERHAM
2011-04-15SH0112/04/11 STATEMENT OF CAPITAL GBP 171384.16
2011-03-29AP01DIRECTOR APPOINTED MS JAN CAROL RUTHERFORD
2010-10-02SH0123/09/10 STATEMENT OF CAPITAL GBP 171244.78
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-24AP01DIRECTOR APPOINTED MR ANDREW JOHN KELLETT
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EGGLESTON
2010-07-19AR0106/07/10 FULL LIST
2010-07-19SH0126/11/09 STATEMENT OF CAPITAL GBP 170857.51
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MALCOLM CONNELLY / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND PHILPOTT / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW GRIFFITHS / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN EGGLESTON / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVIS / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER CORBETT CLARK / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MALCOLM CONNELLY / 01/07/2010
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JONATHAN NICHOL / 01/07/2010
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-0688(2)AD 30/09/09 GBP SI 100192@0.01=1001.92 GBP IC 169812.09/170814.01
2009-07-17363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR GARETH HUGHES
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR MARK HOLT
2008-12-15288aDIRECTOR APPOINTED DR ALAN EGGLESTON
2008-11-03123NC INC ALREADY ADJUSTED 23/10/08
2008-11-03RES01ADOPT ARTICLES 21/10/2008
2008-11-03RES04GBP NC 200000/250000 21/10/2008
2008-11-0388(2)AD 24/10/08 GBP SI 4807692@0.01=48076.92 GBP IC 121735.17/169812.09
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HOLT / 06/07/2008
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CORBETT CLARK / 06/07/2008
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HOLT / 06/07/2008
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CORBETT CLARK / 06/07/2008
2008-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-2788(2)AD 15/05/08 GBP SI 1919@0.01=19.19 GBP IC 121713.2/121732.39
2007-12-18288aNEW DIRECTOR APPOINTED
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-01363sRETURN MADE UP TO 06/07/07; CHANGE OF MEMBERS
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-08-09363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-10123£ NC 1350/200000 27/10/05
2005-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-10RES04NC INC ALREADY ADJUSTED 27/10/05
2005-07-20363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to AIXIAL GROUP UK 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 AIXIAL GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AIXIAL GROUP UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AIXIAL GROUP UK LIMITED

AIXIAL GROUP UK LIMITED has registered 1 patents

GB2398893 ,

Domain Names
We do not have the domain name information for AIXIAL GROUP UK LIMITED
Trademarks

Trademark applications by AIXIAL GROUP UK LIMITED

AIXIAL GROUP UK LIMITED is the Original Applicant for the trademark ENCAPSIA ™ (WIPO1316009) through the WIPO on the 2016-07-20
Clinical trial software; computer software designed for clinical trials; data capture, processing and data management software for clinical trials; bioinformatics software for clinical trials.
Logiciels pour essais cliniques; logiciels informatiques conçus pour les essais cliniques; logiciels pour la saisie de données, de traitement et pour la gestion de données pour essais cliniques; logiciels de bio-informatique pour essais cliniques.
Software de ensayos clínicos; software diseñado para ensayos clínicos; software de captura de datos, procesamiento y gestión de datos para ensayos clínicos; software de bioinformática para ensayos clínicos.
AIXIAL GROUP UK LIMITED is the Original registrant for the trademark TIMAEUS ™ (77153834) through the USPTO on the 2007-04-11
Computer software for use in pharmaceutical clinical trials; computer hardware for use in pharmaceutical clinical trials; computer software designed for pharmaceutical clinical trials; data processing and data management software for use in pharmaceutical clinical trials; bioinformatics software for use in pharmaceutical clinical trials; pharmaceutical clinical trial data management software for the pharmaceutical industry
AIXIAL GROUP UK LIMITED is the Original registrant for the trademark CMED ™ (77153826) through the USPTO on the 2007-04-11
Computer software for use in pharmaceutical clinical trials; computer hardware for use in pharmaceutical clinical trials; computer software designed for pharmaceutical clinical trials; data processing and data management software for use in pharmaceutical clinical trials; bioinformatics software for use in pharmaceutical clinical trials; pharmaceutical clinical trial data management software for the pharmaceutical industry
AIXIAL GROUP UK LIMITED is the Original registrant for the trademark CMED ™ (77153826) through the USPTO on the 2007-04-11
Computer software for use in pharmaceutical clinical trials; computer hardware for use in pharmaceutical clinical trials; computer software designed for pharmaceutical clinical trials; data processing and data management software for use in pharmaceutical clinical trials; bioinformatics software for use in pharmaceutical clinical trials; pharmaceutical clinical trial data management software for the pharmaceutical industry
Income
Government Income
We have not found government income sources for AIXIAL GROUP UK 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 (72190 - Other research and experimental development on natural sciences and engineering) as AIXIAL GROUP UK LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where AIXIAL GROUP UK 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.
Import/Export of Goods
Goods imported/exported by AIXIAL GROUP UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-11-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0190069100Parts and accessories for photographic cameras, n.e.s.
2012-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-02-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIXIAL GROUP UK 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 AIXIAL GROUP UK 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.