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

AXIIS LIMITED

FORTH HOUSE, PIRNHALL BUSINESS PARK, STIRLING, FK7 8HW,
Company Registration Number
SC222310
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Axiis Ltd
AXIIS LIMITED was founded on 2001-08-17 and has its registered office in Stirling. The organisation's status is listed as "Active - Proposal to Strike off". Axiis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AXIIS LIMITED
 
Legal Registered Office
FORTH HOUSE
PIRNHALL BUSINESS PARK
STIRLING
FK7 8HW
Other companies in FK7
 
Previous Names
DMWS 526 LIMITED08/01/2002
Filing Information
Company Number SC222310
Company ID Number SC222310
Date formed 2001-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB804480838  
Last Datalog update: 2020-10-08 20:16:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIIS 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 AXIIS LIMITED
The following companies were found which have the same name as AXIIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXIIS ARCHITECTS INC. Ontario Unknown
AXIIS CAPITAL PTY LTD Active Company formed on the 2020-03-27
AXIIS CONSULTATION INC P O BOX 1118 Kings BROOKLYN NY 11211 Active Company formed on the 2019-03-04
AXIIS CONSULTING LIMITED 3rd Floor, 86-90 Paul Street London EC2A 4NE active Company formed on the 2024-05-28
AXIIS CONTRACTING PTY LTD WA 6148 Active Company formed on the 2003-10-06
AXIIS CORP 3245 RODRICK CIRCLE ORLANDO FL 32824 Inactive Company formed on the 2016-12-07
AXIIS ENTERPRISES PTY LTD Active Company formed on the 2014-09-15
AXIIS FIT PTY LTD Active Company formed on the 2020-04-20
AXIIS GROUP PTY LTD Active Company formed on the 2018-05-18
AXIIS HOLDINGS PTY LTD Active Company formed on the 2018-07-31
Axiis Limited Unknown Company formed on the 2012-09-07
Axiis Prepaid Services Limited 2386 Kwinter Road Oakville Ontario L6M 0H5 Dissolved Company formed on the 2011-06-03
AXIIS SOLUTIONS PTE. LTD. BUKIT BATOK STREET 52 Singapore 650540 Active Company formed on the 2012-04-05
AXIIS STUDIO LTD 166 HUMBERSTONE ROAD LONDON E13 9NH Active - Proposal to Strike off Company formed on the 2023-03-27
AXIISS PTE. LTD. PANDAN LOOP Singapore 128424 Dissolved Company formed on the 2008-09-13
Axiiss, Inc. 1280 Bison Ste B9-53 Newport Beach CA 92660 FTB Suspended Company formed on the 2007-11-14

Company Officers of AXIIS LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ALEXANDER THOMSON
Company Secretary 2015-04-01
DUNCAN KIRK FLETCHER
Director 2002-04-16
DYLAN FLETCHER
Director 2002-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN BEATON
Director 2002-04-16 2015-12-14
RONALD GILFILLAN JACK
Company Secretary 2014-06-12 2015-04-01
ARCHIBALD PETER MENZIES WALLS
Company Secretary 2004-05-25 2014-06-12
DUNCAN KIRK FLETCHER
Company Secretary 2003-11-11 2004-05-25
PAMELA JUNE SMYTH
Company Secretary 2002-08-30 2003-11-11
STEPHEN BEADLE
Director 2002-04-16 2003-11-11
ALAN SCOTT
Director 2003-01-16 2003-11-11
MICHAEL WILLIAM MCEWAN
Director 2002-03-28 2003-01-16
RUPERT CHARLES KINBAR ROBINSON
Director 2002-04-16 2002-12-31
IAIN LACHLAN MACKINNON
Company Secretary 2002-03-28 2002-08-30
DM COMPANY SERVICES LIMITED
Nominated Secretary 2001-08-17 2002-03-28
DM DIRECTOR LIMITED
Nominated Director 2001-08-17 2002-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN KIRK FLETCHER KINRARA DISTILLERY LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DUNCAN KIRK FLETCHER FES SUPPORT SERVICES (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
DUNCAN KIRK FLETCHER FES FM (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
DUNCAN KIRK FLETCHER FES (SOUTH EAST) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
DUNCAN KIRK FLETCHER ACTIVE AIR CONDITIONING LIMITED Director 2012-04-04 CURRENT 1999-07-30 Active
DUNCAN KIRK FLETCHER FORTH HOLDINGS (SUPPORT SERVICES) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DUNCAN KIRK FLETCHER FES PROPERTY SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN KIRK FLETCHER FORTH RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN KIRK FLETCHER FES SUPPORT SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN KIRK FLETCHER FES RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
DUNCAN KIRK FLETCHER KINRARA LIMITED Director 2008-10-01 CURRENT 2008-03-07 Active
DUNCAN KIRK FLETCHER FES (SCOTLAND) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
DUNCAN KIRK FLETCHER FES UTILITIES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES RESOURCES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES MARKETING LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES SYSTEMS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES CONTRACTS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES SERVICES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FORTH LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER FORTH SERVICES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER FORTH UTILITIES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER FORTH MANAGEMENT LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER CLAUD HAMILTON ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 1960-09-30 Active
DUNCAN KIRK FLETCHER OBAN ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 1971-09-06 Active
DUNCAN KIRK FLETCHER FORTH AND OBAN LIMITED Director 2002-09-12 CURRENT 1996-11-15 Active
DUNCAN KIRK FLETCHER FORTH ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 2000-06-05 Active
DUNCAN KIRK FLETCHER FES FM LIMITED Director 2001-07-26 CURRENT 2001-06-11 Active
DUNCAN KIRK FLETCHER FORTH PPP LIMITED Director 2001-06-11 CURRENT 2001-06-11 Active
DUNCAN KIRK FLETCHER FORTH HOLDCO LIMITED Director 1999-11-30 CURRENT 1999-11-30 Active
DUNCAN KIRK FLETCHER FES LIMITED Director 1997-10-01 CURRENT 1973-08-27 Active
DYLAN FLETCHER HUB EAST CENTRAL (BERTHA PARK) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
DYLAN FLETCHER HUB EAST CENTRAL (ANGUS SCHOOLS) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
DYLAN FLETCHER HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DYLAN FLETCHER HUB EAST CENTRAL (BERTHA PARK) MIDCO LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DYLAN FLETCHER HUB EAST CENTRAL (SCV) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
DYLAN FLETCHER HUB EAST CENTRAL (PSS) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
DYLAN FLETCHER HUB EAST CENTRAL (PSS) MIDCO LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
DYLAN FLETCHER HUB EAST CENTRAL (SCV) MIDCO LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
DYLAN FLETCHER HUB EAST CENTRAL (LEVENMOUTH) LIMITED Director 2015-03-31 CURRENT 2014-07-28 Active
DYLAN FLETCHER HUB EAST CENTRAL (FORFAR) LIMITED Director 2015-03-31 CURRENT 2015-01-13 Active
DYLAN FLETCHER AMBER BLUE EAST CENTRAL LIMITED Director 2015-03-31 CURRENT 2011-07-29 Active
DYLAN FLETCHER HUB EAST CENTRAL SCOTLAND LIMITED Director 2015-03-31 CURRENT 2011-11-21 Active
DYLAN FLETCHER HUB EAST CENTRAL (FORFAR) MIDCO LIMITED Director 2015-03-31 CURRENT 2015-01-12 Active
DYLAN FLETCHER HUB EAST CENTRAL (BALDRAGON) LIMITED Director 2015-03-31 CURRENT 2015-01-20 Active
DYLAN FLETCHER HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED Director 2015-03-31 CURRENT 2014-08-14 Active
DYLAN FLETCHER HUB EAST CENTRAL (BALDRAGON) MIDCO LIMITED Director 2015-03-31 CURRENT 2015-01-19 Active
DYLAN FLETCHER RMF HEALTH LIMITED Director 2013-06-19 CURRENT 2013-05-28 Active
DYLAN FLETCHER GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
DYLAN FLETCHER GLASGOW LEARNING QUARTER LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
DYLAN FLETCHER FORTH HOLDINGS (SUPPORT SERVICES) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DYLAN FLETCHER E4I SCHOOLS LIMITED Director 2008-09-05 CURRENT 2008-05-12 Active
DYLAN FLETCHER E4I HOLDINGS LIMITED Director 2008-09-05 CURRENT 2008-05-12 Active
DYLAN FLETCHER FES (SCOTLAND) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
DYLAN FLETCHER FES UTILITIES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DYLAN FLETCHER FES RESOURCES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DYLAN FLETCHER FES MARKETING LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DYLAN FLETCHER FES SYSTEMS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DYLAN FLETCHER FES CONTRACTS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DYLAN FLETCHER FES SERVICES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DYLAN FLETCHER FES LIMITED Director 2006-09-21 CURRENT 1973-08-27 Active
DYLAN FLETCHER FORTH HOLDCO LIMITED Director 2006-01-01 CURRENT 1999-11-30 Active
DYLAN FLETCHER EMBLEM SCHOOLS LIMITED Director 2005-12-22 CURRENT 2002-10-09 Active
DYLAN FLETCHER EMBLEM SCHOOLS (HOLDINGS) LIMITED Director 2005-12-22 CURRENT 2005-05-27 Active
DYLAN FLETCHER FORTH PPP LIMITED Director 2005-11-02 CURRENT 2001-06-11 Active
DYLAN FLETCHER INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED Director 2002-12-18 CURRENT 2001-09-19 Active
DYLAN FLETCHER INNOVATE EAST LOTHIAN LIMITED Director 2002-12-18 CURRENT 2001-09-19 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
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-27DS01Application to strike the company off the register
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN BEATON
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0101/09/15 ANNUAL RETURN FULL LIST
2015-04-02AP03Appointment of Mr Craig Alexander Thomson as company secretary on 2015-04-01
2015-04-02TM02Termination of appointment of Ronald Gilfillan Jack on 2015-04-01
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0101/09/14 ANNUAL RETURN FULL LIST
2014-06-19AP03Appointment of Mr Ronald Gilfillan Jack as company secretary
2014-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ARCHIBALD WALLS
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-09-05AR0101/09/13 ANNUAL RETURN FULL LIST
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-09-04AR0101/09/12 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-09-13AR0101/09/11 ANNUAL RETURN FULL LIST
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-09-08AR0101/09/10 ANNUAL RETURN FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN FLETCHER / 01/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KIRK FLETCHER / 01/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BEATON / 01/09/2010
2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-09-03363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-09-18363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-09-07363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-14363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-30ELRESS386 DISP APP AUDS 17/08/06
2006-08-30ELRESS366A DISP HOLDING AGM 17/08/06
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-09363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-02363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-27288bSECRETARY RESIGNED
2003-12-24225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-15288aNEW SECRETARY APPOINTED
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: MILLER HOUSE 18 SOUTH GROATHILL AVENUE EDINBURGH EH4 2LW
2003-11-13288bSECRETARY RESIGNED
2003-11-13288bDIRECTOR RESIGNED
2003-11-13288bDIRECTOR RESIGNED
2003-09-22363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-09-10288bDIRECTOR RESIGNED
2003-02-03288bDIRECTOR RESIGNED
2003-02-03288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW SECRETARY APPOINTED
2002-11-08288bSECRETARY RESIGNED
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE
2002-08-28288bDIRECTOR RESIGNED
2002-08-28288bSECRETARY RESIGNED
2002-08-28363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23288aNEW SECRETARY APPOINTED
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-23RES13RECLASSIFIED SHARES 16/04/02
2002-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-2388(2)RAD 16/04/02--------- £ SI 99@1=99 £ IC 1/100
2002-01-08CERTNMCOMPANY NAME CHANGED DMWS 526 LIMITED CERTIFICATE ISSUED ON 08/01/02
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




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

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31

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 AXIIS LIMITED

Intangible Assets
Patents
We have not found any records of AXIIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXIIS LIMITED
Trademarks
We have not found any records of AXIIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIIS 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 (81100 - Combined facilities support activities) as AXIIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AXIIS 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 AXIIS 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 AXIIS 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.