Company NameAxis Sports Investment Ltd
DirectorClemente Morfuni
Company StatusActive - Proposal to Strike off
Company Number10291176
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Director

Director NameMr Clemente Morfuni
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 4 The Pavillions
East Road, Wimbledon
London
SW19 1UW

Location

Registered AddressUnit 4
2 East Road
London
SW19 1UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 July 2021 (2 years, 9 months ago)
Next Accounts Due26 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 July

Returns

Latest Return21 July 2023 (9 months, 3 weeks ago)
Next Return Due4 August 2024 (2 months, 3 weeks from now)

Charges

7 March 2023Delivered on: 7 March 2023
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: (5) "the property" means all that leasehold land situate and known as first floor premises, 47-49 charlotte road, london EC2A 3QT as the same is contained in title number AGL401119 and registered at hm land registry.. 3. the mortgagor with full title guarantee hereby charges the property to tifl by way of legal mortgage as security for the mortgagor’s obligations and all other money hereby covenanted to be paid or otherwise payable hereunder.
Outstanding
8 October 2021Delivered on: 13 October 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Charlotte house first floor 47-49 charlotte road london.
Outstanding
8 October 2021Delivered on: 13 October 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Charlotte house first floor 47-49 charlotte road london.
Outstanding
6 January 2017Delivered on: 11 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: First floor premises 47-49 charlotte road london.
Outstanding
6 December 2016Delivered on: 9 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 29 July 2019 (7 pages)
24 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
28 July 2020Current accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
28 July 2020Registered office address changed from Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ England to 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 28 July 2020 (1 page)
3 January 2020Registered office address changed from 47-49 Charlotte House Charlotte Road London EC2A 3QT England to Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ on 3 January 2020 (1 page)
3 January 2020Confirmation statement made on 21 July 2019 with no updates (3 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019Total exemption full accounts made up to 29 July 2018 (12 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
20 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
14 September 2017Registered office address changed from Unit 4 the Pavillions, East Road Wimbledon London SW19 1UW United Kingdom to 47-49 Charlotte House Charlotte Road London EC2A 3QT on 14 September 2017 (1 page)
14 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
14 September 2017Registered office address changed from Unit 4 the Pavillions, East Road Wimbledon London SW19 1UW United Kingdom to 47-49 Charlotte House Charlotte Road London EC2A 3QT on 14 September 2017 (1 page)
11 January 2017Registration of charge 102911760002, created on 6 January 2017 (22 pages)
11 January 2017Registration of charge 102911760002, created on 6 January 2017 (22 pages)
9 December 2016Registration of charge 102911760001, created on 6 December 2016 (23 pages)
9 December 2016Registration of charge 102911760001, created on 6 December 2016 (23 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)