General information

Name:

Trans-axion Ltd

Office Address:

The Lambourn Abingdon Business Park Wyndyke Furlong OX14 1UJ Abingdon

Number: 04481368

Incorporation date: 2002-07-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trans-axion Limited could be reached at The Lambourn Abingdon Business Park, Wyndyke Furlong in Abingdon. Its zip code is OX14 1UJ. Trans-axion has been present on the market since it was started in 2002. Its registration number is 04481368. This company's SIC and NACE codes are 62012 and their NACE code stands for Business and domestic software development. Trans-axion Ltd reported its account information for the financial period up to 2022-06-30. The latest annual confirmation statement was filed on 2023-07-15.

Regarding this specific business, all of director's tasks have so far been executed by Beverley W. who was appointed on 2015-02-12. Since 2002 Neil G., had fulfilled assigned duties for this specific business up to the moment of the resignation 9 years ago. What is more another director, namely Tristan V. quit in 2012.

Beverley W. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Beverley W.

Role: Director

Appointed: 12 February 2015

Latest update: 29 February 2024

People with significant control

Beverley W.
Notified on 6 April 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 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 7 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 7 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Address change date: Tue, 18th Jul 2023. New Address: The Lambourn Abingdon Business Park Wyndyke Furlong Abingdon OX14 1UJ. Previous address: Deer Park House Range Road Witney OX29 0YN England (AD01)
filed on: 18th, July 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
21
Company Age

Closest Companies - by postcode