Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXIS ARCHITECTS (UK) LTD
Company Information for

AXIS ARCHITECTS (UK) LTD

77 PARKWAY, PARKWAY, LONDON, NW1 7PU,
Company Registration Number
06803117
Private Limited Company
Active

Company Overview

About Axis Architects (uk) Ltd
AXIS ARCHITECTS (UK) LTD was founded on 2009-01-27 and has its registered office in London. The organisation's status is listed as "Active". Axis Architects (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AXIS ARCHITECTS (UK) LTD
 
Legal Registered Office
77 PARKWAY
PARKWAY
LONDON
NW1 7PU
Other companies in NW1
 
Filing Information
Company Number 06803117
Company ID Number 06803117
Date formed 2009-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 14:52:36
Primary Source:Companies House
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 AXIS ARCHITECTS (UK) LTD

Current Directors
Officer Role Date Appointed
JAMES PAUL BARKER
Company Secretary 2009-01-27
JAMES PAUL BARKER
Director 2009-01-27
LEE JOHN BENNETT
Director 2018-01-06
CHRISTOPHER GERARD JARVIS
Director 2009-01-27
MALCOLM RUSSELL MCGOWAN
Director 2018-01-06
ANTHONY POOLE
Director 2018-01-06
RAYMOND ALAN SHINGLER
Director 2012-04-01
JAMIE WOOD
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PHILLIP ANTHONY DILLON
Director 2012-04-01 2018-04-01
IAN BUTLER
Director 2012-04-01 2014-02-03
JAMES CYRILL WALSH
Director 2010-07-13 2013-10-07
JAMIE WOOD
Director 2009-01-27 2010-01-15
ACI SECRETARIES LIMITED
Company Secretary 2009-01-27 2009-01-27
JOHN ANTHONY KING
Director 2009-01-27 2009-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PAUL BARKER SHEPPARD ROBSON LIMITED Company Secretary 2004-04-01 CURRENT 1996-07-31 Active
JAMES PAUL BARKER SHEPPARD ROBSON INTERNATIONAL LIMITED Company Secretary 2004-04-01 CURRENT 1986-05-06 Active
JAMES PAUL BARKER SHEPPARD ROBSON LIMITED Director 2018-04-01 CURRENT 1996-07-31 Active
JAMES PAUL BARKER SHEPPARD ROBSON PEOPLE LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
LEE JOHN BENNETT SHEPPARD ROBSON INTERNATIONAL LIMITED Director 2018-01-06 CURRENT 1986-05-06 Active
LEE JOHN BENNETT SHEPPARD ROBSON LIMITED Director 2017-04-01 CURRENT 1996-07-31 Active
MALCOLM RUSSELL MCGOWAN SHEPPARD ROBSON LIMITED Director 2006-09-01 CURRENT 1996-07-31 Active
MALCOLM RUSSELL MCGOWAN SHEPPARD ROBSON INTERNATIONAL LIMITED Director 2006-04-26 CURRENT 1986-05-06 Active
ANTHONY POOLE WREN INSURANCE ASSOCIATION LIMITED(THE) Director 2016-03-23 CURRENT 1986-09-11 Active
ANTHONY POOLE SHEPPARD ROBSON PEOPLE LIMITED Director 2012-03-29 CURRENT 2012-02-13 Active
ANTHONY POOLE THE CAVENDISH SCHOOL CHARITABLE TRUST LIMITED Director 2011-09-19 CURRENT 1970-08-20 Active
ANTHONY POOLE THE LITTLE BRITAIN CHALLENGE COMPANY Director 2011-05-17 CURRENT 2003-06-30 Active
ANTHONY POOLE SHEPPARD ROBSON LIMITED Director 2006-09-01 CURRENT 1996-07-31 Active
ANTHONY POOLE SHEPPARD ROBSON INTERNATIONAL LIMITED Director 2006-04-26 CURRENT 1986-05-06 Active
RAYMOND ALAN SHINGLER SHEPPARD ROBSON LIMITED Director 2012-04-02 CURRENT 1996-07-31 Active
RAYMOND ALAN SHINGLER SHEPPARD ROBSON INTERNATIONAL LIMITED Director 2012-04-02 CURRENT 1986-05-06 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
2023-02-21CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-31AP01DIRECTOR APPOINTED MR MARK GUNTHER KOWAL
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RUSSELL MCGOWAN
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-20CH01Director's details changed for Mr Anthony Poole on 2018-04-01
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIP ANTHONY DILLON
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-01-19AP01DIRECTOR APPOINTED MR ANTHONY POOLE
2018-01-19AP01DIRECTOR APPOINTED MR MALCOLM RUSSELL MCGOWAN
2018-01-19AP01DIRECTOR APPOINTED MR LEE JOHN BENNETT
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-13PSC02Notification of Sheppard Robson Holdings Limited as a person with significant control on 2017-04-01
2017-11-13PSC07CESSATION OF SHEPPARD ROBSON ARCHITECTS LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM 114 Parkway Camden Town London NW1 7AN
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0121/02/16 ANNUAL RETURN FULL LIST
2015-11-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0121/02/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068031170001
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUTLER
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH
2013-02-19AR0127/01/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-02AP01DIRECTOR APPOINTED MR IAN BUTLER
2012-05-02AP01DIRECTOR APPOINTED MR RAYMOND ALAN SHINGLER
2012-05-02AP01DIRECTOR APPOINTED MR MARK PHILLIP ANTHONY DILLON
2012-02-07AR0127/01/12 FULL LIST
2011-10-24AA31/03/11 TOTAL EXEMPTION FULL
2011-06-14AP01DIRECTOR APPOINTED MR JAMIE WOOD
2011-02-15AR0127/01/11 FULL LIST
2010-09-24AA31/03/10 TOTAL EXEMPTION FULL
2010-07-13AP01DIRECTOR APPOINTED MR JAMES CYRILL WALSH
2010-07-02AA01PREVEXT FROM 31/01/2010 TO 31/03/2010
2010-02-24AR0127/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD JARVIS / 27/01/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES PAUL BARKER / 27/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL BARKER / 27/01/2010
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WOOD
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN KING
2009-04-08288aDIRECTOR AND SECRETARY APPOINTED JAMES PAUL BARKER
2009-04-08288aDIRECTOR APPOINTED JAMIE WOOD
2009-04-08288aDIRECTOR APPOINTED CHRISTOPHER GERARD JARVIS
2009-04-0388(2)AD 27/01/09 GBP SI 99@1=99 GBP IC 1/100
2009-02-02RES01ADOPT MEM AND ARTS 27/01/2009
2009-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to AXIS ARCHITECTS (UK) LTD 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 AXIS ARCHITECTS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-04 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 AXIS ARCHITECTS (UK) LTD

Intangible Assets
Patents
We have not found any records of AXIS ARCHITECTS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AXIS ARCHITECTS (UK) LTD
Trademarks
We have not found any records of AXIS ARCHITECTS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIS ARCHITECTS (UK) LTD. 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 (71111 - Architectural activities) as AXIS ARCHITECTS (UK) LTD are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where AXIS ARCHITECTS (UK) LTD 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 AXIS ARCHITECTS (UK) LTD 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 AXIS ARCHITECTS (UK) LTD 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.