Company NameIAXS Ltd
DirectorsMichael Cullen and David Malcolm McLeod
Company StatusActive
Company Number10214435
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Cullen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dominion Street
London
EC2M 2EF
Director NameMr David Malcolm McLeod
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dominion Street
London
EC2M 2EF
Secretary NameMr Michael Cullen
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address10 Dominion Street
London
EC2M 2EF

Location

Registered Address10 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 June 2023 (10 months ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
15 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
10 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2020Change of details for Mr David Malcolm Mcleod as a person with significant control on 3 June 2020 (2 pages)
3 June 2020Director's details changed for Mr David Malcolm Mcleod on 3 June 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
23 February 2018Change of details for Mr Michael Cullen as a person with significant control on 19 February 2018 (2 pages)
23 February 2018Registered office address changed from Kings House 36-37 King Street London EC2V 8BB England to 10 Dominion Street London EC2M 2EF on 23 February 2018 (1 page)
23 February 2018Director's details changed for Mr Michael Cullen on 19 February 2018 (2 pages)
23 February 2018Change of details for Mr David Malcolm Mcleod as a person with significant control on 19 February 2018 (2 pages)
23 February 2018Secretary's details changed for Mr Michael Cullen on 19 February 2018 (1 page)
23 February 2018Director's details changed for Mr David Malcolm Mcleod on 19 February 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 September 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
8 September 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
11 July 2017Notification of Michael Cullen as a person with significant control on 3 June 2016 (2 pages)
11 July 2017Notification of Michael Cullen as a person with significant control on 3 June 2016 (2 pages)
11 July 2017Notification of David Malcolm Mcleod as a person with significant control on 3 June 2016 (2 pages)
11 July 2017Notification of David Malcolm Mcleod as a person with significant control on 3 June 2016 (2 pages)
7 July 2017Statement of capital following an allotment of shares on 15 July 2016
  • GBP 50,002
(3 pages)
7 July 2017Statement of capital following an allotment of shares on 25 October 2016
  • GBP 40,002
(3 pages)
7 July 2017Statement of capital following an allotment of shares on 25 October 2016
  • GBP 40,002
(3 pages)
7 July 2017Statement of capital following an allotment of shares on 15 July 2016
  • GBP 50,002
(3 pages)
7 July 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 90,002
(3 pages)
7 July 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 90,002
(3 pages)
5 July 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 April 2017Director's details changed for Mr Michael Cullen on 1 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Michael Cullen on 1 March 2017 (2 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)