Company NameAx Advantix London Ltd
DirectorRaffaello Martini
Company StatusActive
Company Number08406317
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Raffaello Martini
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed05 April 2017(4 years, 1 month after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House, Off Ax 582 Honeypot Lane
C/O Ax Advantix London Ltd
Stanmore
HA7 1JS
Director NameMr Raffaello Martini
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleAcounter
Country of ResidenceItaly
Correspondence AddressOffice 348 Winston House
2 Dollis Park
London
N3 1HF
Secretary NameMr Raffaello Martini
NationalityItalian
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 348 Winston House
2 Dollis Park
London
N3 1HF
Director NameMr Claudio Mannini
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2017(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 05 April 2017)
RoleManager
Country of ResidenceItaly
Correspondence AddressOffice 348 Winston House
2 Dollis Park
London
N3 1HF
Director NameMr Raffaello Martini
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2017(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 05 April 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 348 Winston House
2 Dollis Park
London
N3 1HF

Location

Registered AddressDevonshire House, Off Ax
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Raffaello Martini
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

24 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
30 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
29 October 2020Registered office address changed from PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS United Kingdom to Devonshire House, Off Ax 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS on 29 October 2020 (1 page)
17 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
8 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
4 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
29 May 2018Registered office address changed from PO Box HA71JS Devonshire House 582 Honeypot Lane Stanmore United Kingdom HA7 1JS United Kingdom to PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS on 29 May 2018 (1 page)
3 May 2018Registered office address changed from Office 348 Winston House 2 Dollis Park London N3 1HF to PO Box HA71JS Devonshire House 582 Honeypot Lane Stanmore United Kingdom HA7 1JS on 3 May 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 April 2017Appointment of Mr Raffaello Martini as a director on 5 April 2017 (2 pages)
11 April 2017Termination of appointment of Claudio Mannini as a director on 5 April 2017 (1 page)
11 April 2017Termination of appointment of Claudio Mannini as a director on 5 April 2017 (1 page)
11 April 2017Appointment of Mr Raffaello Martini as a director on 5 April 2017 (2 pages)
11 April 2017Termination of appointment of Raffaello Martini as a director on 5 April 2017 (1 page)
11 April 2017Appointment of Mr Raffaello Martini as a director on 5 April 2017 (2 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Appointment of Mr Raffaello Martini as a director on 5 April 2017 (2 pages)
11 April 2017Termination of appointment of Raffaello Martini as a director on 5 April 2017 (1 page)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
9 April 2017Termination of appointment of Raffaello Martini as a director on 5 April 2017 (1 page)
9 April 2017Termination of appointment of Raffaello Martini as a director on 5 April 2017 (1 page)
9 April 2017Appointment of Mr Claudio Mannini as a director on 5 April 2017 (2 pages)
9 April 2017Termination of appointment of Raffaello Martini as a secretary on 5 April 2017 (1 page)
9 April 2017Appointment of Mr Claudio Mannini as a director on 5 April 2017 (2 pages)
9 April 2017Termination of appointment of Raffaello Martini as a secretary on 5 April 2017 (1 page)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
18 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
8 January 2014Registered office address changed from Office 311 2 Dollis Park Finchley Central London N3 1HF on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Office 311 2 Dollis Park Finchley Central London N3 1HF on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Office 311 2 Dollis Park Finchley Central London N3 1HF on 8 January 2014 (1 page)
31 October 2013Registered office address changed from 56 Sloane Square London SW1W 8AX United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 56 Sloane Square London SW1W 8AX United Kingdom on 31 October 2013 (1 page)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)