Company NameAxis Foundation
Company StatusActive
Company Number06541990
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Martin Hayes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2008(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEllesmere Rowhill Road
Hextable
Kent
BR8 7RL
Director NameMr Michael Anthony Hayes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2008(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Hertford Walk
Nuxley Village
Belvedere
Kent
DA17 5JW
Director NameTimothy Hayes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Green Lane
Chislehurst
Kent
BR7 6AW
Director NameMr Maurice Gertski
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(6 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressThe Hay Wain
Hook Green Barn
Hook Green Road Southfleet
Kent
DA13 9NQ
Director NameMr Peter Derek Varney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(6 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 Seymour Drive
Bromley
Kent
BR2 8RE
Director NameMr Yusuf Ibrahim
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(1 year, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 St. Johns Park
Blackheath
London
SE3 7JP
Secretary NameMr Michael Anthony Hayes
StatusCurrent
Appointed02 October 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address3 Tramway Avenue
London
E15 4PN
Director NameMrs Claire Pearce
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2023(15 years after company formation)
Appointment Duration1 year
RoleDivisional Controller
Country of ResidenceEngland
Correspondence Address3 Tramway Avenue
London
E15 4PN
Director NameMs Sandra Isabel Ryan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2008(same day as company formation)
RolePa Director
Country of ResidenceEngland
Correspondence Address7 Roundacre
London
SW19 6DB
Secretary NameStephen Paul Lang
NationalityBritish
StatusResigned
Appointed22 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Joydens Wood Road
Bexley
Kent
DA5 2HU

Contact

Websiteaxisfoundation.org

Location

Registered Address3 Tramway Avenue
London
E15 4PN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£179,666
Net Worth£149,676
Cash£149,676

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 Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

4 November 2020Accounts for a small company made up to 31 March 2020 (16 pages)
6 October 2020Termination of appointment of Stephen Paul Lang as a secretary on 2 October 2020 (1 page)
6 October 2020Appointment of Mr Michael Anthony Hayes as a secretary on 2 October 2020 (2 pages)
8 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
31 May 2019Registered office address changed from 145-149 Vauxhall Street London SE11 5RH to 3 Tramway Avenue London E15 4PN on 31 May 2019 (1 page)
10 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
9 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
3 November 2016Full accounts made up to 31 March 2016 (15 pages)
3 November 2016Full accounts made up to 31 March 2016 (15 pages)
4 May 2016Annual return made up to 22 March 2016 no member list (10 pages)
4 May 2016Annual return made up to 22 March 2016 no member list (10 pages)
10 March 2016Auditor's resignation (1 page)
10 March 2016Auditor's resignation (1 page)
8 January 2016Full accounts made up to 31 March 2015 (14 pages)
8 January 2016Full accounts made up to 31 March 2015 (14 pages)
8 June 2015Annual return made up to 22 March 2015 no member list (10 pages)
8 June 2015Annual return made up to 22 March 2015 no member list (10 pages)
31 December 2014Full accounts made up to 31 March 2014 (13 pages)
31 December 2014Full accounts made up to 31 March 2014 (13 pages)
16 April 2014Annual return made up to 22 March 2014 no member list (10 pages)
16 April 2014Annual return made up to 22 March 2014 no member list (10 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
7 May 2013Annual return made up to 22 March 2013 no member list (10 pages)
7 May 2013Annual return made up to 22 March 2013 no member list (10 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
18 April 2012Annual return made up to 22 March 2012 no member list (10 pages)
18 April 2012Annual return made up to 22 March 2012 no member list (10 pages)
12 October 2011Full accounts made up to 31 March 2011 (12 pages)
12 October 2011Full accounts made up to 31 March 2011 (12 pages)
12 April 2011Annual return made up to 22 March 2011 no member list (10 pages)
12 April 2011Annual return made up to 22 March 2011 no member list (10 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Sandra Isabel Ryan on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Michael Anthony Hayes on 1 January 2010 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 22 March 2010 no member list (6 pages)
6 May 2010Director's details changed for Mr Peter Derek Varney on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 22 March 2010 no member list (6 pages)
6 May 2010Director's details changed for Yusuf Ibrahim on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Timothy Hayes on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Timothy Hayes on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Yusuf Ibrahim on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Sandra Isabel Ryan on 1 January 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Michael Anthony Hayes on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Timothy Hayes on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Yusuf Ibrahim on 1 January 2010 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Director's details changed for Michael Anthony Hayes on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Mr Peter Derek Varney on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Mr Peter Derek Varney on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Sandra Isabel Ryan on 1 January 2010 (2 pages)
25 January 2010Full accounts made up to 31 March 2009 (11 pages)
25 January 2010Full accounts made up to 31 March 2009 (11 pages)
24 July 2009Director appointed yusuf ibrahim (2 pages)
24 July 2009Director appointed yusuf ibrahim (2 pages)
21 May 2009Director appointed peter derek varney logged form (2 pages)
21 May 2009Director appointed maurice gertski logged form (2 pages)
21 May 2009Director appointed peter derek varney logged form (2 pages)
21 May 2009Director appointed maurice gertski logged form (2 pages)
23 April 2009Director appointed mr maurice gertski (1 page)
23 April 2009Annual return made up to 22/03/09 (4 pages)
23 April 2009Director appointed mr maurice gertski (1 page)
23 April 2009Annual return made up to 22/03/09 (4 pages)
22 April 2009Director appointed mr peter derek varney (1 page)
22 April 2009Director appointed mr peter derek varney (1 page)
22 March 2008Incorporation (32 pages)
22 March 2008Incorporation (32 pages)