Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AXIS-SHIELD LIMITED
Company Information for

AXIS-SHIELD LIMITED

17 Luna Place, Dundee Technology Park, Dundee, DD2 1XA,
Company Registration Number
SC145200
Private Limited Company
Active

Company Overview

About Axis-shield Ltd
AXIS-SHIELD LIMITED was founded on 1993-06-23 and has its registered office in Dundee. The organisation's status is listed as "Active". Axis-shield Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AXIS-SHIELD LIMITED
 
Legal Registered Office
17 Luna Place
Dundee Technology Park
Dundee
DD2 1XA
Other companies in DD2
 
Filing Information
Company Number SC145200
Company ID Number SC145200
Date formed 1993-06-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-29
Return next due 2025-06-12
Type of accounts FULL
Last Datalog update: 2024-05-31 06:32:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIS-SHIELD 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 AXIS-SHIELD LIMITED
The following companies were found which have the same name as AXIS-SHIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXIS-SHIELD DIAGNOSTICS LIMITED THE TECHNOLOGY PARK DUNDEE DD2 1XA Active Company formed on the 1982-01-28
AXIS-SHIELD LABORATORY PRODUCTS LIMITED CLEARBLUE INNOVATION CENTRE STANNARD WAY PRIORY BUSINESS PARK BEDFORD BEDFORDSHIRE MK44 3UP Dissolved Company formed on the 1990-02-05
AXIS-SHIELD AS Kjelsåsveien 161 OSLO 0884 Active Company formed on the 1984-08-20
AXIS-SHIELD AD IV AS Kjelsåsveien 161 OSLO 0884 Active Company formed on the 2003-06-12

Company Officers of AXIS-SHIELD LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW BOND
Director 2013-06-24
BENJAMIN EDWARD OOSTERBAAN
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN BARRY
Director 2015-07-24 2017-10-03
JOHN BRIDGEN
Director 2011-11-18 2017-10-03
JULIUS C FISTER
Director 2015-07-24 2015-07-24
VERONIQUE AMEYE
Company Secretary 2011-01-16 2015-02-07
VERONIQUE YVONNE AMEYE
Director 2011-11-18 2015-02-07
COLIN KING
Director 2012-01-17 2013-12-15
KJERSTI GRIMSRUD
Director 2012-01-17 2013-12-10
HILDE EYLENBOSCH
Director 2011-11-18 2013-06-24
MARTYN ROBERT PITHER
Director 2011-11-18 2013-06-24
ANTHONY JAMES GALLAGHER
Company Secretary 2011-01-27 2011-12-31
JOHN ROBERT BROWN
Director 2009-03-10 2011-12-31
RONNY HERMANSEN
Director 2007-04-01 2011-12-08
IAN DAVID GILHAM
Director 2001-11-01 2011-11-28
STAFFAN EK
Director 2006-03-07 2011-11-15
MICHAEL JAMES BAY GREEN
Director 2005-03-03 2011-11-15
MALCOLM JOHN GILLIES
Company Secretary 2006-05-01 2011-01-27
NIGEL JOHN KEEN
Director 1993-06-25 2010-05-19
ERIK HORNNAESS
Director 1997-04-11 2009-05-18
GEORGE GORDON MCANDREW
Director 1993-06-25 2008-05-15
SVEIN WILHELM FAYE LIEN
Director 1999-05-27 2007-12-31
LINDA MCGOLDRICK
Director 2004-01-22 2007-05-10
PAUL MAURICE GARVEY
Director 2000-07-09 2007-03-31
PAUL MAURICE GARVEY
Company Secretary 2000-08-08 2006-06-01
TARALD ANDREW GLASTAD
Director 1999-05-27 2004-03-26
DAVID ERIC EVANS
Director 1993-06-25 2000-11-06
DAVID ERIC EVANS
Company Secretary 1993-06-25 2000-08-08
JANE CATHERINE KARWOSKI
Director 1998-03-09 2000-03-07
CHRISTOPHER IAN COOKSON
Director 1995-09-01 1999-05-27
JOHN PETER FOSTER
Director 1993-06-25 1999-05-27
ARTHUR JAMES HALE
Director 1993-06-25 1998-09-08
GORDON JAMES HALL
Director 1993-06-25 1997-10-13
QUILL SERVE LIMITED
Nominated Secretary 1993-06-23 1993-06-25
QUILL FORM LIMITED
Nominated Director 1993-06-23 1993-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW BOND ALERE AS HOLDINGS LIMITED Director 2017-03-09 CURRENT 2011-07-26 Active
DAVID ANDREW BOND BBI ANIMAL HEALTH LIMITED Director 2017-03-09 CURRENT 2013-06-13 Active - Proposal to Strike off
DAVID ANDREW BOND ALERE UK SUBCO LIMITED Director 2014-10-01 CURRENT 2014-05-16 Active - Proposal to Strike off
DAVID ANDREW BOND AXIS-SHIELD LABORATORY PRODUCTS LIMITED Director 2013-06-24 CURRENT 1990-02-05 Dissolved 2015-03-03
DAVID ANDREW BOND AXIS-SHIELD DIAGNOSTICS LIMITED Director 2013-06-24 CURRENT 1982-01-28 Active
DAVID ANDREW BOND ALERE UK HOLDINGS LIMITED Director 2013-06-21 CURRENT 2001-08-09 Active
DAVID ANDREW BOND ALERE BBI HOLDINGS LIMITED Director 2013-05-21 CURRENT 2013-04-16 Active
BENJAMIN EDWARD OOSTERBAAN ALERE BBI HOLDINGS LIMITED Director 2017-10-03 CURRENT 2013-04-16 Active
BENJAMIN EDWARD OOSTERBAAN BBI DIAGNOSTICS GROUP 2 LIMITED Director 2017-10-03 CURRENT 2013-10-22 Active - Proposal to Strike off
BENJAMIN EDWARD OOSTERBAAN ALERE UK HOLDINGS LIMITED Director 2017-10-03 CURRENT 2001-08-09 Active
BENJAMIN EDWARD OOSTERBAAN ALERE AS HOLDINGS LIMITED Director 2017-10-03 CURRENT 2011-07-26 Active
BENJAMIN EDWARD OOSTERBAAN BBI ANIMAL HEALTH LIMITED Director 2017-10-03 CURRENT 2013-06-13 Active - Proposal to Strike off
BENJAMIN EDWARD OOSTERBAAN ALERE UK SUBCO LIMITED Director 2017-10-03 CURRENT 2014-05-16 Active - Proposal to Strike off
BENJAMIN EDWARD OOSTERBAAN AXIS-SHIELD DIAGNOSTICS LIMITED Director 2017-10-03 CURRENT 1982-01-28 Active
BENJAMIN EDWARD OOSTERBAAN THORATEC EUROPE LIMITED Director 2017-01-05 CURRENT 1995-02-22 Active
BENJAMIN EDWARD OOSTERBAAN ABBOTT MEDICAL U.K. LIMITED Director 2017-01-05 CURRENT 1989-09-19 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
2023-11-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EDWARD OOSTERBAAN
2022-11-14APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EDWARD OOSTERBAAN
2022-11-14DIRECTOR APPOINTED KAREN ANN KRAMMER
2022-11-14DIRECTOR APPOINTED KAREN ANN KRAMMER
2022-11-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM The Technology Park Dundee DD2 1XA
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-01-24AD03Registers moved to registered inspection location of C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
2020-01-14AD02Register inspection address changed from Equiniti 1st Floor, 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BERNARD YOOR
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-27MEM/ARTSARTICLES OF ASSOCIATION
2018-06-27RES01ADOPT ARTICLES 27/06/18
2017-11-29AP01DIRECTOR APPOINTED BRIAN BERNARD YOOR
2017-11-28AP01DIRECTOR APPOINTED BENJAMIN EDWARD OOSTERBAAN
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIDGEN
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARRY
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-05PSC02Notification of Alere as Holdings Limited as a person with significant control on 2016-04-06
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14AP01DIRECTOR APPOINTED MR DOUGLAS BARRY
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANIL VASISHTA
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS FISTER
2016-07-13AP01DIRECTOR APPOINTED MR ANIL VASISHTA
2016-07-13AP01DIRECTOR APPOINTED MR JULIUS C FISTER
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 350
2016-07-11AR0123/06/16 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 350
2015-08-10AR0123/06/15 ANNUAL RETURN FULL LIST
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE YVONNE AMEYE
2015-03-17TM02Termination of appointment of Veronique Ameye on 2015-02-07
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 350
2014-08-06AR0123/06/14 FULL LIST
2014-08-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE YVONNE AMEYE / 05/08/2014
2013-12-20SH20STATEMENT BY DIRECTORS
2013-12-20SH1920/12/13 STATEMENT OF CAPITAL GBP 350.00
2013-12-20CAP-SSSOLVENCY STATEMENT DATED 19/12/13
2013-12-20RES06REDUCE ISSUED CAPITAL 19/12/2013
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KJERSTI GRIMSRUD
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ERLING SUNDREHAGEN
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KING
2013-12-17RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-12-17CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-12-17RES02REREG PLC TO PRI; RES02 PASS DATE:17/12/2013
2013-12-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0123/06/13 FULL LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR HILDE EYLENBOSCH
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER
2013-07-01AP01DIRECTOR APPOINTED MR DAVID BOND
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HILDE EYLENBOSCH
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31AR0123/06/12 FULL LIST
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. ERLING MAGNUS HREM SUNDREHAGEN / 30/08/2012
2012-01-24AP01DIRECTOR APPOINTED COLIN KING
2012-01-24AP01DIRECTOR APPOINTED MS KJERSTI GRIMSRUD
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN GILHAM
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RONNY HERMANSEN
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2012-01-23AP03SECRETARY APPOINTED MS VERONIQUE AMEYE
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER
2011-11-25AP01DIRECTOR APPOINTED MARTYN PITHER
2011-11-25AP01DIRECTOR APPOINTED HILDE EYLENBOSCH
2011-11-25AP01DIRECTOR APPOINTED MR JOHN BRIDGEN
2011-11-25AP01DIRECTOR APPOINTED VERONIQUE AMEYE
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WENCHE SANDSBORG
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STAFFAN EK
2011-07-20SH0115/07/11 STATEMENT OF CAPITAL GBP 17499269.55
2011-07-19AR0123/06/11 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONNY HERMANSEN / 07/10/2010
2011-07-05SH0128/06/11 STATEMENT OF CAPITAL GBP 17499103
2011-06-16SH0120/05/11 STATEMENT OF CAPITAL GBP 17498860
2011-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-25RES13AUTHORISE MARKET PURCHASES 19/05/2011
2011-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-04AP03SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER
2011-02-04TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM GILLIES
2011-01-17SH0120/12/10 STATEMENT OF CAPITAL GBP 17498673
2011-01-17SH0110/12/10 STATEMENT OF CAPITAL GBP 17497952
2010-12-06SH0126/11/10 STATEMENT OF CAPITAL GBP 17494705
2010-11-18SH0112/11/10 STATEMENT OF CAPITAL GBP 17491097
2010-11-10SH0129/10/10 STATEMENT OF CAPITAL GBP 17485084
2010-11-08SH0115/10/10 STATEMENT OF CAPITAL GBP 17444103
2010-10-11SH0124/09/10 STATEMENT OF CAPITAL GBP 17418576
2010-09-29SH0117/09/10 STATEMENT OF CAPITAL GBP 17418142
2010-07-22AR0123/06/10 BULK LIST
2010-05-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-28RES01ADOPT ARTICLES 19/05/2010
2010-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-27AP01DIRECTOR APPOINTED PROFESSOR WENCHE NELLY ALBERTINE ROLFSEN SANDSBORG
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEEN
2010-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. ERLING MAGNUS HREM SUNDREHAGEN / 15/09/2008
2009-10-10AD02SAIL ADDRESS CREATED
2009-10-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-10SH0118/09/09 STATEMENT OF CAPITAL GBP 6536454.05
2009-08-24363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / RONNY HERMANSEN / 02/03/2009
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR ERIK HORNNAESS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AXIS-SHIELD 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 AXIS-SHIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AXIS-SHIELD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AXIS-SHIELD LIMITED

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

AXIS-SHIELD LIMITED owns 2 domain names.

axisshield.co.uk   axisshielddiagnostics.co.uk  

Trademarks
We have not found any records of AXIS-SHIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIS-SHIELD 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 (64209 - Activities of other holding companies n.e.c.) as AXIS-SHIELD LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AXIS-SHIELD 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 AXIS-SHIELD 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 AXIS-SHIELD 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.
    Other companies at postcode DD2 1XA