Company NameFunds - Axis Limited
DirectorsDarren Burrows and Jessica Burrows
Company StatusActive
Company Number05400848
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Previous NameFunds-Intel Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals
Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Darren Burrows
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Tweskard Park
Belfast
BT4 2JZ
Northern Ireland
Director NameMrs Jessica Burrows
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Tweskard Park
Belfast
BT4 2JZ
Northern Ireland
Secretary NameMr Darren Owen Burrows
StatusCurrent
Appointed17 May 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NameDarren Burrows
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Tweskard Park
Belfast
BT4 2JZ
Northern Ireland
Secretary NameMr Stuart Colin Geddis
StatusResigned
Appointed05 February 2016(10 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address31 Southampton Row
London
WC1B 5HJ
Director NameMr Stuart Colin Geddis
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(10 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 January 2017)
RoleDirector Of Finance And Ops
Country of ResidenceNorthern Ireland
Correspondence Address31 Southampton Row
London
WC1B 5HJ
Director NameMs Rosemary Elinor McKerr
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(10 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 October 2021)
RoleHead Of Regulatory Reporting Services
Country of ResidenceNorthern Ireland
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Richard Pike
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2016(11 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address31 Southampton Row
London
WC1B 5HJ
Secretary NameMr Darren Burrows
StatusResigned
Appointed31 January 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2018)
RoleCompany Director
Correspondence Address36 Tweskard Park
Belfast
BT4 2JZ
Northern Ireland
Director NameMr Alexander Richard Iwinski
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2019)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence AddressNevill Lodge Eridge Road
Eridge Green
Tunbridge Wells
TN3 9JR
Secretary NameMrs Christine Plowman
StatusResigned
Appointed12 January 2018(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2021)
RoleCompany Director
Correspondence Address1 Clare Heights
Belfast
BT14 8LG
Northern Ireland

Contact

Websitefunds-axis.com
Email address[email protected]
Telephone028 90329736
Telephone regionNorthern Ireland

Location

Registered Address12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Darren Burrows
50.00%
Ordinary
1000 at £1Jessica Burrows
50.00%
Ordinary

Financials

Year2014
Net Worth£119,489
Current Liabilities£70,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

23 November 2023Accounts for a small company made up to 31 March 2023 (12 pages)
30 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
10 August 2022Accounts for a small company made up to 31 March 2022 (12 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
1 November 2021Termination of appointment of Rosemary Elinor Mckerr as a director on 29 October 2021 (1 page)
21 May 2021Appointment of Mr Darren Owen Burrows as a secretary on 17 May 2021 (2 pages)
17 May 2021Termination of appointment of Christine Plowman as a secretary on 17 May 2021 (1 page)
1 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 October 2019Termination of appointment of Alexander Richard Iwinski as a director on 21 October 2019 (1 page)
8 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
8 April 2019Registered office address changed from 31 Southampton Row London WC1B 5HJ to 12 Gough Square London EC4A 3DW on 8 April 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
29 March 2018Termination of appointment of Darren Burrows as a secretary on 27 March 2018 (1 page)
18 January 2018Appointment of Mr Alexander Richard Iwinski as a director on 12 January 2018 (2 pages)
18 January 2018Appointment of Mrs Christine Plowman as a secretary on 12 January 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 March 2017Termination of appointment of Richard Pike as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Richard Pike as a director on 24 March 2017 (1 page)
10 February 2017Termination of appointment of Stuart Colin Geddis as a secretary on 31 January 2017 (1 page)
10 February 2017Termination of appointment of Stuart Colin Geddis as a director on 31 January 2017 (1 page)
10 February 2017Termination of appointment of Stuart Colin Geddis as a director on 31 January 2017 (1 page)
10 February 2017Appointment of Mr Darren Burrows as a secretary on 31 January 2017 (2 pages)
10 February 2017Termination of appointment of Stuart Colin Geddis as a secretary on 31 January 2017 (1 page)
10 February 2017Appointment of Mr Darren Burrows as a secretary on 31 January 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,962
(5 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,962
(5 pages)
14 April 2016Appointment of Mr Richard Pike as a director on 11 April 2016 (2 pages)
14 April 2016Appointment of Mr Richard Pike as a director on 11 April 2016 (2 pages)
14 March 2016Resolutions
  • RES13 ‐ Appoint company secretary/directors 05/02/2016
  • RES13 ‐ Appoint company secretary/directors 05/02/2016
(1 page)
14 March 2016Resolutions
  • RES13 ‐ Appoint company secretary/directors 05/02/2016
(1 page)
2 March 2016Termination of appointment of Darren Burrows as a secretary on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Darren Burrows as a secretary on 2 March 2016 (1 page)
2 March 2016Appointment of Mr Stuart Colin Geddis as a secretary on 5 February 2016 (2 pages)
2 March 2016Appointment of Mr Stuart Colin Geddis as a secretary on 5 February 2016 (2 pages)
9 February 2016Appointment of Ms Rosemary Elinor Mckerr as a director on 8 February 2016 (2 pages)
9 February 2016Appointment of Ms Rosemary Elinor Mckerr as a director on 8 February 2016 (2 pages)
9 February 2016Appointment of Mr Stuart Colin Geddis as a director on 8 February 2016 (2 pages)
9 February 2016Appointment of Mr Stuart Colin Geddis as a director on 8 February 2016 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,000
(5 pages)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
4 August 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 2,000
(3 pages)
4 August 2014Secretary's details changed for Darren Burrows on 16 July 2014 (1 page)
4 August 2014Director's details changed for Jessica Burrows on 16 July 2014 (2 pages)
4 August 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(5 pages)
4 August 2014Director's details changed for Darren Burrows on 15 July 2014 (2 pages)
4 August 2014Secretary's details changed for Darren Burrows on 16 July 2014 (1 page)
4 August 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 2,000
(3 pages)
4 August 2014Director's details changed for Jessica Burrows on 16 July 2014 (2 pages)
4 August 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(5 pages)
4 August 2014Director's details changed for Darren Burrows on 15 July 2014 (2 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
16 March 2014Registered office address changed from 15 Old Leicester Road Wansford Peterborough PE8 6JR on 16 March 2014 (1 page)
16 March 2014Registered office address changed from 15 Old Leicester Road Wansford Peterborough PE8 6JR on 16 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-23
(5 pages)
23 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-23
(5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
5 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Director's details changed for Darren Burrows on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Darren Burrows on 2 October 2009 (2 pages)
12 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Jessica Burrows on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Jessica Burrows on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Jessica Burrows on 2 October 2009 (2 pages)
12 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Darren Burrows on 2 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Return made up to 22/03/09; full list of members (4 pages)
4 June 2009Return made up to 22/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 November 2008Return made up to 22/03/08; full list of members (4 pages)
28 November 2008Return made up to 22/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 May 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 May 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: 20 pembury avenue worcester park surrey KT4 8BT (1 page)
6 March 2007Registered office changed on 06/03/07 from: 20 pembury avenue worcester park surrey KT4 8BT (1 page)
17 April 2006Return made up to 22/03/06; full list of members (2 pages)
17 April 2006Return made up to 22/03/06; full list of members (2 pages)
14 September 2005Company name changed funds-intel LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed funds-intel LIMITED\certificate issued on 14/09/05 (2 pages)
22 March 2005Incorporation (19 pages)
22 March 2005Incorporation (19 pages)