Company NameAXIA Logistics Ltd
DirectorDzintars Zveja
Company StatusActive
Company Number06849487
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDzintars Zveja
Date of BirthNovember 1977 (Born 46 years ago)
NationalityLatvian
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameDaiga Zveja
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address96 Parish Lane
London
SE20 7NR

Contact

Websiteaxialogistics.com

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Dzintars Zveja
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,078
Cash£5,458
Current Liabilities£17,342

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year ago)
Next Return Due31 March 2024 (2 days from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 April 2018Change of details for Dzintars Zveja as a person with significant control on 31 March 2017 (2 pages)
26 April 2018Change of details for Dzintars Zveja as a person with significant control on 31 March 2017 (2 pages)
25 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 March 2017Director's details changed for Dzintars Zveja on 1 March 2017 (2 pages)
31 March 2017Director's details changed for Dzintars Zveja on 1 March 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
27 March 2013Termination of appointment of Daiga Zveja as a secretary (1 page)
27 March 2013Termination of appointment of Daiga Zveja as a secretary (1 page)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(2 pages)
16 February 2010Registered office address changed from 96 Parish Lane London SE20 7NR on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 96 Parish Lane London SE20 7NR on 16 February 2010 (1 page)
17 March 2009Incorporation (13 pages)
17 March 2009Incorporation (13 pages)