Company NameAxon Control Limited
Company StatusDissolved
Company Number03912260
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Barry Vipond
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Richmondfield Mount
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HQ
Director NameMr Mark David Vipond
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Maypole Mews
Barwick In Elmet
Leeds
LS15 4PE
Director NameMrs Mary Vipond
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Richmondfield Mount
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HQ
Secretary NameMrs Mary Vipond
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Richmondfield Mount
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Barry Vipond
100.00%
Ordinary

Financials

Year2014
Net Worth-£238
Cash£10,406
Current Liabilities£10,644

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Filing History

17 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
6 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(6 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(6 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
3 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
14 February 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
14 February 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(6 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(6 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
16 January 2013Director's details changed for Mr Mark David Vipond on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Mark David Vipond on 16 January 2013 (2 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 January 2011Director's details changed for Mark David Vipond on 1 December 2010 (2 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
17 January 2011Director's details changed for Mark David Vipond on 1 December 2010 (2 pages)
17 January 2011Director's details changed for Mark David Vipond on 1 December 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
23 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 February 2010Director's details changed for Mrs Mary Vipond on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mrs Mary Vipond on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mark David Vipond on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mark David Vipond on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mark David Vipond on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Barry Vipond on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Barry Vipond on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Barry Vipond on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mrs Mary Vipond on 1 October 2009 (2 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
3 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
27 October 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
27 October 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
11 April 2007Ad 25/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 April 2007Ad 25/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
23 December 2005Return made up to 23/12/05; full list of members (2 pages)
23 December 2005Return made up to 23/12/05; full list of members (2 pages)
27 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
27 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
13 January 2004Return made up to 08/01/04; full list of members (7 pages)
13 January 2004Return made up to 08/01/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
6 January 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
25 February 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
25 February 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
17 January 2003Return made up to 12/01/03; full list of members (7 pages)
17 January 2003Return made up to 12/01/03; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
28 January 2002Return made up to 12/01/02; full list of members (7 pages)
28 January 2002Return made up to 12/01/02; full list of members (7 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 January 2001Return made up to 12/01/01; full list of members (7 pages)
22 January 2001Return made up to 12/01/01; full list of members (7 pages)
7 March 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
7 March 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
10 February 2000Registered office changed on 10/02/00 from: 102 beverley road hull north humberside HU3 1YA (1 page)
10 February 2000Registered office changed on 10/02/00 from: 102 beverley road hull north humberside HU3 1YA (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 January 2000Incorporation (16 pages)
24 January 2000Incorporation (16 pages)