Newcastle Upon Tyne
NE3 1SQ
Director Name | Ms Vanessa Anne Gossage |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 September 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Administrator |
Country of Residence | Australia |
Correspondence Address | 17 Bell Street Fitzroy Victoria Australia |
Secretary Name | Ms Vanessa Anne Gossage |
---|---|
Status | Current |
Appointed | 26 September 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Director Name | Dr Patrick Luke Olivier |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 4 Southlands Road York YO23 1NP |
Director Name | Dr Cassim Ladha |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Research Associate |
Country of Residence | United Kingdom |
Correspondence Address | 53 Wellburn Park Newcastle Upon Tyne NE2 2JY |
Director Name | Dr Karim Ladha |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Research Associate |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dovedale Gardens Newcastle Upon Tyne NE7 7QP |
Secretary Name | Dr Patrick Olivier |
---|---|
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Southlands Road York YO23 1NP |
Website | axivity.com |
---|---|
Email address | [email protected] |
Telephone | 0191 6031526 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrea Lahda 25.00% Ordinary |
---|---|
1 at £1 | Janet Ladha 25.00% Ordinary |
1 at £1 | Katherine Jackson 25.00% Ordinary |
1 at £1 | Vanessa Gossage 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,540 |
Cash | £55,349 |
Current Liabilities | £70,473 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
21 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
15 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
6 April 2020 | Director's details changed for Ms Vanessa Anne Gossage on 1 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
2 April 2020 | Change of details for Ms Vanessa Anne Gossage as a person with significant control on 1 April 2020 (2 pages) |
17 February 2020 | Termination of appointment of Karim Ladha as a director on 4 February 2020 (1 page) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
24 June 2019 | Change of details for Ms Vanessa Anne Gossage as a person with significant control on 24 June 2019 (2 pages) |
1 April 2019 | Director's details changed for Ms Vanessa Anne Gossage on 28 March 2019 (2 pages) |
1 April 2019 | Change of details for Ms Vanessa Anne Gossage as a person with significant control on 28 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
26 September 2018 | Registered 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 2018 | Notification of Karim Ladha as a person with significant control on 22 June 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
6 April 2018 | Cessation of Andrea Ladha as a person with significant control on 22 June 2017 (1 page) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 July 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Ms Vanessa Ann Gossage on 14 July 2017 (1 page) |
17 July 2017 | Director's details changed for Ms Vanessa Ann Gossage on 14 July 2017 (3 pages) |
17 July 2017 | Director's details changed for Ms Vanessa Ann Gossage on 14 July 2017 (3 pages) |
17 July 2017 | Secretary's details changed for Ms Vanessa Ann Gossage on 14 July 2017 (1 page) |
2 May 2017 | Secretary's details changed for Ms Vanessa Anne Gossage on 2 May 2017 (1 page) |
2 May 2017 | Secretary's details changed for Ms Vanessa Anne Gossage on 2 May 2017 (1 page) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (8 pages) |
19 April 2017 | Director's details changed for Mr Daniel Jackson on 15 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Daniel Jackson on 15 April 2017 (2 pages) |
22 January 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
18 November 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Cassim Ladha as a director on 12 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Cassim Ladha as a director on 12 November 2015 (1 page) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 September 2014 | Termination of appointment of Patrick Olivier as a secretary on 26 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Patrick Luke Olivier as a director on 26 September 2014 (1 page) |
30 September 2014 | Appointment of Ms Vanessa Anne Gossage as a secretary on 26 September 2014 (2 pages) |
30 September 2014 | Appointment of Ms Vanessa Anne Gossage as a secretary on 26 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Patrick Olivier as a secretary on 26 September 2014 (1 page) |
30 September 2014 | Appointment of Ms Vanessa Ann Gossage as a director on 26 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Patrick Luke Olivier as a director on 26 September 2014 (1 page) |
30 September 2014 | Appointment of Ms Vanessa Ann Gossage as a director on 26 September 2014 (2 pages) |
27 June 2014 | Director's details changed for Dr Cassim Ladha on 20 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Dr Cassim Ladha on 20 June 2014 (2 pages) |
9 April 2014 | Director's details changed for Dr Cassim Ladha on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Daniel Jackson on 1 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Dr Cassim Ladha on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Daniel Jackson on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Daniel Jackson on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Dr Karim Ladha on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Dr Cassim Ladha on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Dr Karim Ladha on 1 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Dr Karim Ladha on 1 April 2014 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
21 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
21 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
20 April 2011 | Company name changed axcivity LIMITED\certificate issued on 20/04/11
|
20 April 2011 | Change of name notice (2 pages) |
20 April 2011 | Company name changed axcivity LIMITED\certificate issued on 20/04/11
|
20 April 2011 | Change of name notice (2 pages) |
6 April 2011 | Incorporation (29 pages) |
6 April 2011 | Incorporation (29 pages) |