Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AXZONA LIMITED
Company Information for

AXZONA LIMITED

110 QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC218824
Private Limited Company
Liquidation

Company Overview

About Axzona Ltd
AXZONA LIMITED was founded on 2001-05-03 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Axzona Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AXZONA LIMITED
 
Legal Registered Office
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in EH1
 
Telephone0131 225 8940
 
Filing Information
Company Number SC218824
Company ID Number SC218824
Date formed 2001-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-09 12:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXZONA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AXZONA LIMITED

Current Directors
Officer Role Date Appointed
SUZANA CROSS
Company Secretary 2018-07-26
EDWARD JONATHAN WILLIAMS
Company Secretary 2018-07-26
TIMOTHY JOHN KOWALSKI
Director 2018-08-14
ROGER GARY RAWLINSON
Director 2017-03-06
STUART JAMES SIMS
Director 2018-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN THOMAS TENNER
Director 2017-03-06 2018-08-12
HELEN LOUISE NISBET
Company Secretary 2015-01-29 2018-07-26
ROBERT FRANCIS CHARLES COTTON
Director 2011-08-04 2017-03-06
ATUL PATEL
Director 2011-08-04 2016-08-15
FELICITY BRANDWOOD
Company Secretary 2011-08-04 2015-01-29
ALAN MICHAEL HUGHES
Company Secretary 2001-05-03 2011-08-04
ALAN MICHAEL HUGHES
Director 2001-06-05 2011-08-04
SHEILA MARY HUGHES
Director 2001-05-03 2011-08-04
JONATHAN MARK TOWERS
Director 2002-05-22 2006-02-23
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2001-05-03 2001-05-03
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2001-05-03 2001-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN KOWALSKI BOXING ORANGE MSS LIMITED Director 2018-08-14 CURRENT 2010-05-11 Liquidation
TIMOTHY JOHN KOWALSKI NCC GROUP (SOLUTIONS) LIMITED Director 2018-07-26 CURRENT 1999-03-29 Active
TIMOTHY JOHN KOWALSKI NCC GROUP AUDIT LIMITED Director 2018-07-26 CURRENT 2001-11-15 Active
TIMOTHY JOHN KOWALSKI NCC GROUP SECURITY SERVICES LIMITED Director 2018-07-26 CURRENT 2002-07-01 Active
TIMOTHY JOHN KOWALSKI NCC SERVICES LIMITED Director 2018-07-26 CURRENT 1993-03-22 Active
TIMOTHY JOHN KOWALSKI NCC GROUP ESCROW LIMITED Director 2018-07-26 CURRENT 1995-07-20 Active
TIMOTHY JOHN KOWALSKI NCC GROUP ACCUMULI SECURITY LIMITED Director 2018-07-26 CURRENT 1996-05-24 Active
TIMOTHY JOHN KOWALSKI NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2018-07-26 CURRENT 2000-01-28 Active
TIMOTHY JOHN KOWALSKI NCC GROUP PLC Director 2018-07-23 CURRENT 2003-01-02 Active
ROGER GARY RAWLINSON ACCUMULI SECURITY ASH LIMITED Director 2017-04-25 CURRENT 2013-02-06 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
ROGER GARY RAWLINSON EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
ROGER GARY RAWLINSON THE NATIONAL COMPUTING CENTRE LIMITED Director 2017-03-06 CURRENT 2001-05-31 Active
ROGER GARY RAWLINSON ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
ROGER GARY RAWLINSON FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
ROGER GARY RAWLINSON BOXING ORANGE MSS LIMITED Director 2017-03-06 CURRENT 2010-05-11 Liquidation
ROGER GARY RAWLINSON ARMSTRONGADAMS LIMITED Director 2016-08-15 CURRENT 2001-08-15 Active
ROGER GARY RAWLINSON NCC GROUP (SOLUTIONS) LIMITED Director 2016-08-15 CURRENT 1999-03-29 Active
ROGER GARY RAWLINSON NCC GROUP AUDIT LIMITED Director 2016-08-15 CURRENT 2001-11-15 Active
ROGER GARY RAWLINSON NCC GROUP SECURITY SERVICES LIMITED Director 2016-08-15 CURRENT 2002-07-01 Active
ROGER GARY RAWLINSON RANDOMSTORM LIMITED Director 2016-08-15 CURRENT 2007-04-27 Liquidation
ROGER GARY RAWLINSON NCC GROUP ACCUMULI SECURITY LIMITED Director 2016-08-15 CURRENT 1996-05-24 Active
ROGER GARY RAWLINSON NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2016-08-15 CURRENT 2000-01-28 Active
STUART JAMES SIMS ACCUMULI (HOLDINGS) LIMITED Director 2018-07-26 CURRENT 2001-03-13 Liquidation
STUART JAMES SIMS ACCUMULI LIMITED Director 2018-07-26 CURRENT 2001-03-13 Liquidation
STUART JAMES SIMS ACCUMULI SECURITY SERVICES LIMITED Director 2018-07-26 CURRENT 2001-03-14 Liquidation
STUART JAMES SIMS ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2005-02-25 Liquidation
STUART JAMES SIMS RANDOMSTORM LIMITED Director 2018-07-26 CURRENT 2007-04-27 Liquidation
STUART JAMES SIMS FUJIN TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2007-07-06 Liquidation
STUART JAMES SIMS ACCUMULI SECURITY ASH LIMITED Director 2018-07-26 CURRENT 2013-02-06 Liquidation
STUART JAMES SIMS BOXING ORANGE MSS LIMITED Director 2018-07-26 CURRENT 2010-05-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-08AD03Registers moved to registered inspection location of 110 Queen Street Glasgow G1 3BX
2019-05-08AD02Register inspection address changed to 110 Queen Street Glasgow G1 3BX
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM , Ground Floor 37 York Place, Edinburgh, EH1 3HP
2019-02-21LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-14
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-08-15AP01DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS TENNER
2018-08-01AP01DIRECTOR APPOINTED MR STUART JAMES SIMS
2018-08-01AP03SECRETARY APPOINTED MR EDWARD JONATHAN WILLIAMS
2018-08-01AP03SECRETARY APPOINTED MRS SUZANA CROSS
2018-08-01TM02Termination of appointment of Helen Louise Nisbet on 2018-07-26
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-09-13PSC05Change of details for Ncc Group (Solutions) Limited as a person with significant control on 2017-08-01
2017-08-18RES13DIRECTORS APPOINTMENTS AND RESIGNATIONS PASSED 06/03/2017
2017-08-18RES13DIRECTORS APPOINTMENTS AND RESIGNATIONS PASSED 06/03/2017
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 90
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-03-07AP01DIRECTOR APPOINTED MR ROGER GARY RAWLINSON
2017-03-07AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS CHARLES COTTON
2017-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 90
2016-05-31AR0103/05/16 ANNUAL RETURN FULL LIST
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 90
2015-06-23AR0103/05/15 ANNUAL RETURN FULL LIST
2015-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-02-05AP03Appointment of Helen Louise Nisbet as company secretary on 2015-01-29
2015-02-05TM02Termination of appointment of Felicity Brandwood on 2015-01-29
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 90
2014-06-04AR0103/05/14 FULL LIST
2014-02-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/13
2014-02-18AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-12AUDAUDITOR'S RESIGNATION
2013-11-05AUDAUDITOR'S RESIGNATION
2013-05-07AR0103/05/13 FULL LIST
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM LOWER GROUND FLOOR, 37 YORK PLACE, EDINBURGH MIDLOTHIAN EH1 3HP
2012-05-03AR0103/05/12 FULL LIST
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HUGHES
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUGHES
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY ALAN HUGHES
2011-10-10AP01DIRECTOR APPOINTED MR ATUL PATEL
2011-10-10AP01DIRECTOR APPOINTED MR ROBERT FRANCIS CHARLES COTTON
2011-10-10AP03SECRETARY APPOINTED FELICITY BRANDWOOD
2011-09-14RES01ADOPT ARTICLES 04/08/2011
2011-09-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-31AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-11AR0103/05/11 FULL LIST
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL HUGHES / 01/01/2011
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-04AR0103/05/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY HUGHES / 03/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL HUGHES / 03/05/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-01-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 36 DEAN PARK MEWS EDINBURGH MIDLOTHIAN EH4 1ED
2007-06-07363sRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-27169£ IC 100/90 31/08/06 £ SR 10@1=10
2006-06-02363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-13288bDIRECTOR RESIGNED
2005-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-24363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 61 MANOR PLACE EDINBURGH MIDLOTHIAN EH3 7EG
2004-06-14363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 4 STAFFORD STREET EDINBURGH EH3 7AU
2002-06-06288aNEW DIRECTOR APPOINTED
2002-05-25363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-06-06288aNEW DIRECTOR APPOINTED
2001-05-15288bSECRETARY RESIGNED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288aNEW SECRETARY APPOINTED
2001-05-15288bDIRECTOR RESIGNED
2001-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AXZONA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-02-22
Appointmen2019-02-22
Resolution2019-02-22
Fines / Sanctions
No fines or sanctions have been issued against AXZONA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AXZONA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXZONA LIMITED

Intangible Assets
Patents
We have not found any records of AXZONA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AXZONA LIMITED owns 1 domain names.

axzona.co.uk  

Trademarks
We have not found any records of AXZONA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AXZONA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2012-02-21 GBP £905 MISCELLANEOUS EXPENSES
SUNDERLAND CITY COUNCIL 2012-02-21 GBP £905 MISCELLANEOUS EXPENSES
Lichfield District Council 2011-10-24 GBP £555
Pendle Borough Council 2011-08-11 GBP £895 Computer Charges
Worcestershire County Council 2011-06-06 GBP £582 Computing Purchase
Worcestershire County Council 2011-06-02 GBP £3,810 Computing Software
Lichfield District Council 2011-05-10 GBP £498 OD - Website Development
Windsor and Maidenhead Council 2011-05-03 GBP £2,112
Northamptonshire County Council 2011-04-12 GBP £2,244 Supplies & Services
Epping Forest District Council 2011-04-07 GBP £895
Chorley Borough Council 2011-04-04 GBP £2,717
Cambridge City Council 2011-04-04 GBP £1,195
Royal Borough of Windsor & Maidenhead 2011-04-01 GBP £2,112
Dudley Borough Council 2011-03-03 GBP £1,431
SUNDERLAND CITY COUNCIL 2011-02-25 GBP £905 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2011-02-25 GBP £905 COMMUNICATIONS & COMPUTING
Worcestershire County Council 2011-01-04 GBP £1,900 Computing Software
Lichfield District Council 2010-10-25 GBP £555
Allerdale Borough Council 2010-09-15 GBP £999 Software Maintenance
Worcestershire County Council 2010-06-08 GBP £3,810 Computing Software
Sedgemoor District Council 2010-04-16 GBP £1,611
Windsor and Maidenhead Council 2010-01-22 GBP £2,112
Reading Borough Council 2010-01-13 GBP £3,910

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AXZONA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAXZONA LIMITEDEvent Date2019-02-22
 
Initiating party Event TypeAppointmen
Defending partyAXZONA LIMITEDEvent Date2019-02-22
Company Number: SC218824 Name of Company: AXZONA LIMITED Nature of Business: Other computer related activities Type of Liquidation: Members Registered office: Ground Floor, 37 York Place, Edinburgh, E…
 
Initiating party Event TypeResolution
Defending partyAXZONA LIMITEDEvent Date2019-02-22
AXZONA LIMITED Company Number: SC218824 Registered office: Ground Floor, 37 York Place, Edinburgh, EH1 3HP Principal trading address: N/A Notification of written resolutions of the company proposed by…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXZONA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXZONA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.