Axu Systems Limited

General information

Name:

Axu Systems Ltd

Office Address:

Ingles Manor Castle Hill Avenue CT20 2RD Folkestone

Number: 09743043

Incorporation date: 2015-08-21

Dissolution date: 2021-01-26

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Axu Systems started conducting its business in the year 2015 as a Private Limited Company under the ID 09743043. This company's headquarters was situated in Folkestone at Ingles Manor. The Axu Systems Limited business had been in this business field for six years.

This company was supervised by 1 managing director: Michael G. who was guiding it from August 21, 2015 to the date it was dissolved on January 26, 2021.

Michael G. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003151088
Trademark image:-
Trademark name:AXU
Status:Registered
Filing date:2016-02-23
Date of entry in register:2016-05-20
Renewal date:2026-02-23
Owner name:AXU Systems Limited
Owner address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Financial data based on annual reports

Company staff

Michael M.

Role: Secretary

Appointed: 17 June 2019

Latest update: 27 February 2024

Michael G.

Role: Director

Appointed: 21 August 2015

Latest update: 27 February 2024

People with significant control

Michael G.
Notified on 20 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 01 October 2020
Confirmation statement last made up date 20 August 2019
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 2015-08-21
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 11 May 2017
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 10th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 60200 : Television programming and broadcasting activities
5
Company Age

Similar companies nearby

Closest companies