Belfast
BT4 2JZ
Northern Ireland
Director Name | Mrs Jessica Burrows |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Tweskard Park Belfast BT4 2JZ Northern Ireland |
Secretary Name | Mr Darren Owen Burrows |
---|---|
Status | Current |
Appointed | 17 May 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Secretary Name | Darren Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Tweskard Park Belfast BT4 2JZ Northern Ireland |
Secretary Name | Mr Stuart Colin Geddis |
---|---|
Status | Resigned |
Appointed | 05 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 31 Southampton Row London WC1B 5HJ |
Director Name | Mr Stuart Colin Geddis |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 January 2017) |
Role | Director Of Finance And Ops |
Country of Residence | Northern Ireland |
Correspondence Address | 31 Southampton Row London WC1B 5HJ |
Director Name | Ms Rosemary Elinor McKerr |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 October 2021) |
Role | Head Of Regulatory Reporting Services |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Mr Richard Pike |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2016(11 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 31 Southampton Row London WC1B 5HJ |
Secretary Name | Mr Darren Burrows |
---|---|
Status | Resigned |
Appointed | 31 January 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2018) |
Role | Company Director |
Correspondence Address | 36 Tweskard Park Belfast BT4 2JZ Northern Ireland |
Director Name | Mr Alexander Richard Iwinski |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2019) |
Role | Director Of Sales |
Country of Residence | England |
Correspondence Address | Nevill Lodge Eridge Road Eridge Green Tunbridge Wells TN3 9JR |
Secretary Name | Mrs Christine Plowman |
---|---|
Status | Resigned |
Appointed | 12 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 2021) |
Role | Company Director |
Correspondence Address | 1 Clare Heights Belfast BT14 8LG Northern Ireland |
Website | funds-axis.com |
---|---|
Email address | [email protected] |
Telephone | 028 90329736 |
Telephone region | Northern Ireland |
Registered Address | 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Darren Burrows 50.00% Ordinary |
---|---|
1000 at £1 | Jessica Burrows 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,489 |
Current Liabilities | £70,179 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
23 November 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
30 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
10 August 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
1 November 2021 | Termination of appointment of Rosemary Elinor Mckerr as a director on 29 October 2021 (1 page) |
21 May 2021 | Appointment of Mr Darren Owen Burrows as a secretary on 17 May 2021 (2 pages) |
17 May 2021 | Termination of appointment of Christine Plowman as a secretary on 17 May 2021 (1 page) |
1 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 October 2019 | Termination of appointment of Alexander Richard Iwinski as a director on 21 October 2019 (1 page) |
8 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
8 April 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 July 2018 | Resolutions
|
29 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
29 March 2018 | Termination of appointment of Darren Burrows as a secretary on 27 March 2018 (1 page) |
18 January 2018 | Appointment of Mr Alexander Richard Iwinski as a director on 12 January 2018 (2 pages) |
18 January 2018 | Appointment of Mrs Christine Plowman as a secretary on 12 January 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
24 March 2017 | Termination of appointment of Richard Pike as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Richard Pike as a director on 24 March 2017 (1 page) |
10 February 2017 | Termination of appointment of Stuart Colin Geddis as a secretary on 31 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Stuart Colin Geddis as a director on 31 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Stuart Colin Geddis as a director on 31 January 2017 (1 page) |
10 February 2017 | Appointment of Mr Darren Burrows as a secretary on 31 January 2017 (2 pages) |
10 February 2017 | Termination of appointment of Stuart Colin Geddis as a secretary on 31 January 2017 (1 page) |
10 February 2017 | Appointment of Mr Darren Burrows as a secretary on 31 January 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 April 2016 | Appointment of Mr Richard Pike as a director on 11 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Richard Pike as a director on 11 April 2016 (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
2 March 2016 | Termination of appointment of Darren Burrows as a secretary on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Darren Burrows as a secretary on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Stuart Colin Geddis as a secretary on 5 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Stuart Colin Geddis as a secretary on 5 February 2016 (2 pages) |
9 February 2016 | Appointment of Ms Rosemary Elinor Mckerr as a director on 8 February 2016 (2 pages) |
9 February 2016 | Appointment of Ms Rosemary Elinor Mckerr as a director on 8 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Stuart Colin Geddis as a director on 8 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Stuart Colin Geddis as a director on 8 February 2016 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
4 August 2014 | Secretary's details changed for Darren Burrows on 16 July 2014 (1 page) |
4 August 2014 | Director's details changed for Jessica Burrows on 16 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Darren Burrows on 15 July 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Darren Burrows on 16 July 2014 (1 page) |
4 August 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
4 August 2014 | Director's details changed for Jessica Burrows on 16 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Darren Burrows on 15 July 2014 (2 pages) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2014 | Registered office address changed from 15 Old Leicester Road Wansford Peterborough PE8 6JR on 16 March 2014 (1 page) |
16 March 2014 | Registered office address changed from 15 Old Leicester Road Wansford Peterborough PE8 6JR on 16 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
23 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
5 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Director's details changed for Darren Burrows on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Darren Burrows on 2 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Jessica Burrows on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Jessica Burrows on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Jessica Burrows on 2 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Darren Burrows on 2 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 November 2008 | Return made up to 22/03/08; full list of members (4 pages) |
28 November 2008 | Return made up to 22/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 20 pembury avenue worcester park surrey KT4 8BT (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 20 pembury avenue worcester park surrey KT4 8BT (1 page) |
17 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
17 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
14 September 2005 | Company name changed funds-intel LIMITED\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed funds-intel LIMITED\certificate issued on 14/09/05 (2 pages) |
22 March 2005 | Incorporation (19 pages) |
22 March 2005 | Incorporation (19 pages) |