Acxis Limited

General information

Name:

Acxis Ltd

Office Address:

1st Floor, Commerce House 1 Raven Road E18 1HB South Woodford

Number: 08109586

Incorporation date: 2012-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acxis Limited can be reached at South Woodford at 1st Floor, Commerce House. You can look up the company by referencing its post code - E18 1HB. Acxis's launching dates back to 2012. This company is registered under the number 08109586 and company's last known status is active. The firm's Standard Industrial Classification Code is 71111 which means Architectural activities. The company's latest filed accounts documents cover the period up to 2022-06-30 and the most recent confirmation statement was filed on 2023-06-18.

Blanca A. is this particular company's solitary managing director, that was chosen to lead the company in 2013 in November. Since 2012-06-18 Alan C., had performed the duties for the following firm till the resignation on 2016-01-07.

Executives with significant control over the firm are: Blanca A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Blanca A.

Role: Director

Appointed: 01 November 2013

Latest update: 19 February 2024

People with significant control

Blanca A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts
Start Date For Period Covered By Report 18 June 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 February 2014
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
11
Company Age

Similar companies nearby

Closest companies