Axzona Limited

General information

Name:

Axzona Ltd

Office Address:

110 Queen Street G1 3BX Glasgow

Number: SC218824

Incorporation date: 2001-05-03

Dissolution date: 2020-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Axzona was founded on 2001-05-03 as a private limited company. The enterprise office was registered in Glasgow on 110 Queen Street. The address postal code is G1 3BX. The office reg. no. for Axzona Limited was SC218824. Axzona Limited had been in business for nineteen years up until 2020-05-19.

The information we have about this particular enterprise's personnel shows that the last two directors were: Timothy K. and Stuart S. who were appointed on 2018-08-14 and 2018-07-26.

The companies that controlled this firm were as follows: Ncc Group (Solutions) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at 2 Hardman Boulevard, Spinningfields, M3 3AQ and was registered as a PSC under the registration number 3742757.

Company staff

Timothy K.

Role: Director

Appointed: 14 August 2018

Latest update: 6 March 2023

Edward W.

Role: Secretary

Appointed: 26 July 2018

Latest update: 6 March 2023

Stuart S.

Role: Director

Appointed: 26 July 2018

Latest update: 6 March 2023

People with significant control

Ncc Group (Solutions) Limited
Address: Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 3742757
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 17 May 2019
Confirmation statement last made up date 03 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Wednesday 31st May 2017 (AA)
filed on: 26th, February 2018
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 1 £ 895.00
2020-06-10 140993 £ 895.00 Software - Third Party
2011 Department for Transport 2 £ 3 328.00
2011-08-22 509970 £ 2 696.00 Digital Communications
2011-08-22 509971 £ 632.00 Digital Communications
2011 London Borough of Hillingdon 1 £ 711.00
2011-06-29 2011-06-29_178 £ 711.00 Computer Software And Licences
2011 Lichfield District Council 2 £ 1 053.00
2011-10-24 25845 £ 555.00 Other Contracts
2011-05-10 21135 £ 498.00 I.t. - Licences
2010 Allerdale Borough 1 £ 999.00
2010-09-15 446356 £ 999.00 Shared It
2010 Lichfield District Council 1 £ 555.00
2010-10-25 14783 £ 555.00 Printing & Stationery

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
19
Company Age

Closest Companies - by postcode