Company NameAIXA Limited
DirectorLesley Cooke
Company StatusActive
Company Number06450688
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Secretary NameMr Arnie Cooke
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address497a Green Lanes
London
N4 1AL
Director NameMrs Lesley Cooke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed12 September 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address497a Green Lanes
London
N4 1AL
Director NameMr Arnie Cooke
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address497a Green Lanes
Haringway
London
N4 1AL
Director NameMark Cooke
Date of BirthMarch 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address344-354 Grays Inn Road
London
WC1X 8BP
Director NameMr Gordon Livingstone
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address344-354 Grays Inn Road
London
WC1X 8BP

Contact

Websiteaixa.co.uk
Telephone020 72930978
Telephone regionLondon

Location

Registered Address302 Wightman Road
Crouch End
London
N8 0LT
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Cooke
50.00%
Ordinary
1 at £1Mrs Lesley Cooke
50.00%
Ordinary

Financials

Year2014
Net Worth£7,483
Cash£9,529
Current Liabilities£20,735

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

22 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
15 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 May 2023Registered office address changed from 497a Green Lanes London N4 1AL to 302 Wightman Road Crouch End London London N8 0LT on 8 May 2023 (1 page)
23 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
2 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
19 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 28 February 2021 (3 pages)
15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
18 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
6 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(3 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 January 2014Registered office address changed from 344-354 Grays Inn Road London WC1X 8BP on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 344-354 Grays Inn Road London WC1X 8BP on 24 January 2014 (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 January 2013Termination of appointment of Gordon Livingstone as a director (1 page)
3 January 2013Termination of appointment of Gordon Livingstone as a director (1 page)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 September 2012Appointment of Mr Gordon Livingstone as a director (2 pages)
11 September 2012Appointment of Mr Gordon Livingstone as a director (2 pages)
7 September 2012Termination of appointment of Mark Cooke as a director (1 page)
7 September 2012Termination of appointment of Mark Cooke as a director (1 page)
7 March 2012Director's details changed for Lesley Cooke on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Arnie Cooke on 7 March 2012 (1 page)
7 March 2012Director's details changed for Lesley Cooke on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Arnie Cooke on 7 March 2012 (1 page)
7 March 2012Director's details changed for Mark Cooke on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Lesley Cooke on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Arnie Cooke on 7 March 2012 (1 page)
7 March 2012Director's details changed for Mark Cooke on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mark Cooke on 7 March 2012 (2 pages)
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Mark Cooke on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mark Cooke on 22 December 2011 (2 pages)
26 October 2011Registered office address changed from 497a Green Lanes Haringay London N4 1AL on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 497a Green Lanes Haringay London N4 1AL on 26 October 2011 (1 page)
18 July 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
18 July 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
14 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (13 pages)
14 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (13 pages)
21 September 2010Appointment of Lesley Cooke as a director (3 pages)
21 September 2010Appointment of Lesley Cooke as a director (3 pages)
20 September 2010Termination of appointment of Arnie Cooke as a director (2 pages)
20 September 2010Termination of appointment of Arnie Cooke as a director (2 pages)
15 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
15 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
23 February 2010Director's details changed for Mark Cooke on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Arnie Cooke on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Mark Cooke on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Arnie Cooke on 19 February 2010 (2 pages)
17 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (13 pages)
17 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (13 pages)
10 February 2010Secretary's details changed for Arnie Cooke on 4 February 2010 (2 pages)
10 February 2010Registered office address changed from 98 Furzehill Road Borehamwood Herts WD6 2EB on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Arnie Cooke on 4 February 2010 (2 pages)
10 February 2010Registered office address changed from 98 Furzehill Road Borehamwood Herts WD6 2EB on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Arnie Cooke on 4 February 2010 (2 pages)
11 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
11 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
5 August 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 August 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
23 December 2008Return made up to 11/12/08; full list of members (10 pages)
23 December 2008Return made up to 11/12/08; full list of members (10 pages)
11 December 2007Incorporation (14 pages)
11 December 2007Incorporation (14 pages)