Company NameAxivity Ltd
DirectorsDaniel Jackson and Vanessa Anne Gossage
Company StatusActive
Company Number07594024
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years, 1 month ago)
Previous NameAxcivity Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Daniel Jackson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleResearch Associate
Country of ResidenceUnited Kingdom
Correspondence Address66 Ridgewood Crescent
Newcastle Upon Tyne
NE3 1SQ
Director NameMs Vanessa Anne Gossage
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed26 September 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleAdministrator
Country of ResidenceAustralia
Correspondence Address17 Bell Street
Fitzroy
Victoria
Australia
Secretary NameMs Vanessa Anne Gossage
StatusCurrent
Appointed26 September 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameDr Patrick Luke Olivier
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleProfessor
Country of ResidenceEngland
Correspondence Address4 Southlands Road
York
YO23 1NP
Director NameDr Cassim Ladha
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleResearch Associate
Country of ResidenceUnited Kingdom
Correspondence Address53 Wellburn Park
Newcastle Upon Tyne
NE2 2JY
Director NameDr Karim Ladha
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleResearch Associate
Country of ResidenceUnited Kingdom
Correspondence Address28 Dovedale Gardens
Newcastle Upon Tyne
NE7 7QP
Secretary NameDr Patrick Olivier
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Southlands Road
York
YO23 1NP

Contact

Websiteaxivity.com
Email address[email protected]
Telephone0191 6031526
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrea Lahda
25.00%
Ordinary
1 at £1Janet Ladha
25.00%
Ordinary
1 at £1Katherine Jackson
25.00%
Ordinary
1 at £1Vanessa Gossage
25.00%
Ordinary

Financials

Year2014
Net Worth£9,540
Cash£55,349
Current Liabilities£70,473

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2024 (3 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

21 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
15 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
6 April 2020Director's details changed for Ms Vanessa Anne Gossage on 1 April 2020 (2 pages)
2 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
2 April 2020Change of details for Ms Vanessa Anne Gossage as a person with significant control on 1 April 2020 (2 pages)
17 February 2020Termination of appointment of Karim Ladha as a director on 4 February 2020 (1 page)
28 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
24 June 2019Change of details for Ms Vanessa Anne Gossage as a person with significant control on 24 June 2019 (2 pages)
1 April 2019Director's details changed for Ms Vanessa Anne Gossage on 28 March 2019 (2 pages)
1 April 2019Change of details for Ms Vanessa Anne Gossage as a person with significant control on 28 March 2019 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
26 September 2018Registered office address changed from Jam Jar Studio 3 Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on 26 September 2018 (1 page)
6 April 2018Notification of Karim Ladha as a person with significant control on 22 June 2017 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
6 April 2018Cessation of Andrea Ladha as a person with significant control on 22 June 2017 (1 page)
22 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
19 July 2017Registered office address changed from Ford 13/4B - the Pepperpot Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 1AB England to Jam Jar Studio 3 Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Ford 13/4B - the Pepperpot Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 1AB England to Jam Jar Studio 3 Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 19 July 2017 (1 page)
17 July 2017Secretary's details changed for Ms Vanessa Ann Gossage on 14 July 2017 (1 page)
17 July 2017Director's details changed for Ms Vanessa Ann Gossage on 14 July 2017 (3 pages)
17 July 2017Director's details changed for Ms Vanessa Ann Gossage on 14 July 2017 (3 pages)
17 July 2017Secretary's details changed for Ms Vanessa Ann Gossage on 14 July 2017 (1 page)
2 May 2017Secretary's details changed for Ms Vanessa Anne Gossage on 2 May 2017 (1 page)
2 May 2017Secretary's details changed for Ms Vanessa Anne Gossage on 2 May 2017 (1 page)
20 April 2017Confirmation statement made on 6 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (8 pages)
19 April 2017Director's details changed for Mr Daniel Jackson on 15 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Daniel Jackson on 15 April 2017 (2 pages)
22 January 2017Registered office address changed from The Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF England to Ford 13/4B - the Pepperpot Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 1AB on 22 January 2017 (1 page)
22 January 2017Registered office address changed from The Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF England to Ford 13/4B - the Pepperpot Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 1AB on 22 January 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 20.00
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 20.00
(4 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20
(7 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20
(7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 12.00
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 12.00
(4 pages)
18 November 2015Registered office address changed from 4 Southlands Road York YO23 1NP to The Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 4 Southlands Road York YO23 1NP to The Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF on 18 November 2015 (1 page)
17 November 2015Termination of appointment of Cassim Ladha as a director on 12 November 2015 (1 page)
17 November 2015Termination of appointment of Cassim Ladha as a director on 12 November 2015 (1 page)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(7 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(7 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 September 2014Termination of appointment of Patrick Olivier as a secretary on 26 September 2014 (1 page)
30 September 2014Termination of appointment of Patrick Luke Olivier as a director on 26 September 2014 (1 page)
30 September 2014Appointment of Ms Vanessa Anne Gossage as a secretary on 26 September 2014 (2 pages)
30 September 2014Appointment of Ms Vanessa Anne Gossage as a secretary on 26 September 2014 (2 pages)
30 September 2014Termination of appointment of Patrick Olivier as a secretary on 26 September 2014 (1 page)
30 September 2014Appointment of Ms Vanessa Ann Gossage as a director on 26 September 2014 (2 pages)
30 September 2014Termination of appointment of Patrick Luke Olivier as a director on 26 September 2014 (1 page)
30 September 2014Appointment of Ms Vanessa Ann Gossage as a director on 26 September 2014 (2 pages)
27 June 2014Director's details changed for Dr Cassim Ladha on 20 June 2014 (2 pages)
27 June 2014Director's details changed for Dr Cassim Ladha on 20 June 2014 (2 pages)
9 April 2014Director's details changed for Dr Cassim Ladha on 1 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Daniel Jackson on 1 April 2014 (2 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(7 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(7 pages)
9 April 2014Director's details changed for Dr Cassim Ladha on 1 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Daniel Jackson on 1 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Daniel Jackson on 1 April 2014 (2 pages)
9 April 2014Director's details changed for Dr Karim Ladha on 1 April 2014 (2 pages)
9 April 2014Director's details changed for Dr Cassim Ladha on 1 April 2014 (2 pages)
9 April 2014Director's details changed for Dr Karim Ladha on 1 April 2014 (2 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(7 pages)
9 April 2014Director's details changed for Dr Karim Ladha on 1 April 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
20 April 2011Company name changed axcivity LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
20 April 2011Change of name notice (2 pages)
20 April 2011Company name changed axcivity LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
20 April 2011Change of name notice (2 pages)
6 April 2011Incorporation (29 pages)
6 April 2011Incorporation (29 pages)