Company NameAxitech Limited
DirectorJohn Martineau Kinder
Company StatusActive
Company Number05181425
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Previous NamesInterresolve Limited and Im 2000 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleVenture Capital Executive
Country of ResidenceEngland
Correspondence Address55 Thornhill Square
London
N1 1BE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed18 November 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePeter David Ashdown Barr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ventana
61a Endell Street
London
WC2H 9AJ
Director NameMr Derek Julian Barr
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Corfton Road
Ealing
London
W5 2HR
Secretary NameJohn Douglas Gunner
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Praetorian Court
Vesta Avenue
St Albans
Hertfordshire
AL1 2PP
Director NameJulian Thomas Ward
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 20 May 2011)
RoleChartered Investment Practitio
Country of ResidenceUnited Kingdom
Correspondence Address54 Cavendish Road
London
SW19 2EU
Director NameMr Simon Robert Goldhill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(6 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 21 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84 Fordhook Avenue
Ealing
London
W5 3LR
Director NameMr Simon Richard Drew
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteinterresolve.co.uk

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £0.01Interresolve Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

20 February 2012Delivered on: 12 March 2012
Satisfied on: 18 April 2012
Persons entitled: Balderton Capital Iv, L.P. as Nominee for Balderton Capital Iv L.P. and Related Individuals Acting by It's General Partner Balderton Capital Partners Iv, L.P. Acting by It's General Partner Balderton Capital General Partner Iv,Llc

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
21 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
6 February 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
22 October 2018Amended total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
16 April 2018Company name changed im 2000 LIMITED\certificate issued on 16/04/18 (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP .01
(4 pages)
19 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP .01
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP .01
(4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP .01
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
2 July 2013Termination of appointment of Simon Drew as a director (1 page)
2 July 2013Termination of appointment of Simon Drew as a director (1 page)
20 June 2013Appointment of Mr John Martineau Kinder as a director (2 pages)
20 June 2013Appointment of Mr John Martineau Kinder as a director (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Peter Ashdown Barr as a director (1 page)
28 June 2012Termination of appointment of Peter Ashdown Barr as a director (1 page)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
30 March 2012Termination of appointment of Derek Barr as a director (1 page)
30 March 2012Termination of appointment of Derek Barr as a director (1 page)
12 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Termination of appointment of Simon Goldhill as a director (1 page)
30 September 2011Termination of appointment of Simon Goldhill as a director (1 page)
29 September 2011Termination of appointment of Simon Goldhill as a director (1 page)
29 September 2011Termination of appointment of Simon Goldhill as a director (1 page)
30 August 2011Director's details changed for Simon Robert Goldhill on 27 August 2011 (2 pages)
30 August 2011Director's details changed for Simon Robert Goldhill on 27 August 2011 (2 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
1 June 2011Change of name notice (2 pages)
1 June 2011Company name changed interresolve LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
(3 pages)
1 June 2011Change of name notice (2 pages)
1 June 2011Company name changed interresolve LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
(3 pages)
24 May 2011Termination of appointment of Julian Ward as a director (2 pages)
24 May 2011Termination of appointment of Julian Ward as a director (2 pages)
5 May 2011Appointment of Mr Simon Richard Drew as a director (2 pages)
5 May 2011Appointment of Mr Simon Richard Drew as a director (2 pages)
13 December 2010Termination of appointment of John Gunner as a secretary (1 page)
13 December 2010Termination of appointment of John Gunner as a secretary (1 page)
2 December 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
2 December 2010Registered office address changed from 66 Chiltern Street London W1U 4JT on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 66 Chiltern Street London W1U 4JT on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 66 Chiltern Street London W1U 4JT on 2 December 2010 (1 page)
2 December 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 September 2009Return made up to 16/07/09; full list of members (4 pages)
30 September 2009Return made up to 16/07/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 December 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 December 2008Return made up to 16/07/08; full list of members (4 pages)
9 December 2008Return made up to 16/07/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 September 2007Return made up to 16/07/07; no change of members (8 pages)
3 September 2007Return made up to 16/07/07; no change of members (8 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
16 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
9 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
11 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
11 January 2005Registered office changed on 11/01/05 from: 100 baker street london W1U 6WG (1 page)
11 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
11 January 2005Registered office changed on 11/01/05 from: 100 baker street london W1U 6WG (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
16 July 2004Incorporation (16 pages)
16 July 2004Incorporation (16 pages)