AXICOM GROUP LIMITED

Register to unlock more data on OkredoRegister

AXICOM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03791645

Incorporation date

18/06/1999

Size

Full

Contacts

Registered address

Registered address

Sea Containers, 18 Upper Ground, London SE1 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1999)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon02/01/2024
Application to strike the company off the register
dot icon24/12/2023
Termination of appointment of Emily Etherton as a director on 2023-12-21
dot icon17/11/2023
Resolutions
dot icon17/11/2023
Statement by Directors
dot icon17/11/2023
Solvency Statement dated 16/11/23
dot icon17/11/2023
Statement of capital on 2023-11-17
dot icon16/08/2023
Termination of appointment of Donna Imperato as a director on 2023-05-31
dot icon10/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon12/04/2023
Full accounts made up to 2021-12-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon06/07/2022
Appointment of Matthew Lackie as a director on 2022-04-08
dot icon06/07/2022
Termination of appointment of Scott Wilson as a director on 2022-04-08
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon11/04/2022
Full accounts made up to 2020-12-31
dot icon24/06/2021
Full accounts made up to 2019-12-31
dot icon16/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon16/06/2021
Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26
dot icon11/05/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon17/06/2020
Appointment of Emily Etherton as a director on 2020-06-16
dot icon08/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon07/04/2020
Secretary's details changed for Wpp Group (Nominees) Limited on 2020-04-07
dot icon07/04/2020
Termination of appointment of Henry Brake as a director on 2020-02-08
dot icon17/12/2019
Full accounts made up to 2018-12-31
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon11/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon20/05/2019
Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 2019-05-20
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Termination of appointment of Catherine Alice Wiley as a director on 2018-08-01
dot icon18/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon18/11/2016
Appointment of Mrs Catherine Alice Wiley as a director on 2016-11-16
dot icon18/11/2016
Termination of appointment of Helen Jane Ridgway as a director on 2016-11-16
dot icon18/11/2016
Termination of appointment of Julian Stephen Guy Tanner as a director on 2016-11-01
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon24/05/2016
Appointment of Mr Scott Wilson as a director on 2016-04-01
dot icon24/05/2016
Appointment of Mr Henry Brake as a director on 2016-04-01
dot icon24/05/2016
Termination of appointment of Thomas J Petrosini as a director on 2015-07-31
dot icon24/05/2016
Termination of appointment of Geoffrey Spencer Beattie as a director on 2015-07-31
dot icon11/11/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon10/06/2014
Director's details changed for Ms Helen Jane Ridgway on 2014-05-31
dot icon10/06/2014
Director's details changed for Geoffrey Spencer Beattie on 2014-05-31
dot icon10/06/2014
Director's details changed for Julian Stephen Guy Tanner on 2014-05-31
dot icon10/06/2014
Director's details changed for Thomas J Petrosini on 2014-05-31
dot icon10/06/2014
Director's details changed for Donna Imperato on 2014-05-31
dot icon10/06/2014
Secretary's details changed for Wpp Group (Nominees) Limited on 2014-05-31
dot icon28/11/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 31/05/09; full list of members
dot icon07/01/2009
Auditor's resignation
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon25/07/2008
Appointment terminated secretary julian tanner
dot icon25/07/2008
Secretary appointed wpp group (nominees) LIMITED
dot icon25/07/2008
Secretary appointed julian stephen guy tanner
dot icon25/07/2008
Appointment terminated secretary wpp group (nominees) LIMITED
dot icon11/07/2008
Director appointed thomas j petrosini
dot icon11/07/2008
Director appointed donna imperato
dot icon11/07/2008
Director appointed geoffrey spencer beattie
dot icon10/07/2008
Appointment terminated director geoffrey spencer beattie
dot icon10/07/2008
Appointment terminated director thomas j petrosini
dot icon01/07/2008
Director appointed thomas j petrosini
dot icon01/07/2008
Director appointed geoffrey spencer beattie
dot icon01/07/2008
Registered office changed on 01/07/2008 from axicom court 67 barnes high street barnes london SW13 9LE
dot icon01/07/2008
Secretary appointed wpp group (nominees) LIMITED
dot icon01/07/2008
Appointment terminated secretary julian tanner
dot icon30/06/2008
Return made up to 31/05/08; full list of members
dot icon27/06/2008
Director's change of particulars / helen ridgway / 27/06/2008
dot icon17/04/2008
Ad 03/04/08\gbp si [email protected]=392.6\gbp ic 7010/7402.6\
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Full accounts made up to 2005-12-31
dot icon16/07/2007
Return made up to 31/05/07; full list of members
dot icon07/03/2007
Full accounts made up to 2004-12-31
dot icon01/02/2007
Full accounts made up to 2003-12-31
dot icon05/07/2006
Return made up to 31/05/06; full list of members
dot icon05/07/2006
Registered office changed on 05/07/06 from: prospect studios 67 barnes high street barnes london SW13 9LE
dot icon15/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/08/2005
Return made up to 31/05/05; full list of members
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon14/04/2004
Registered office changed on 14/04/04 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/08/2003
Return made up to 31/05/03; full list of members
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Particulars of contract relating to shares
dot icon05/08/2003
Ad 01/01/03--------- £ si [email protected]=7000 £ ic 2/7002
dot icon06/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon28/08/2002
Return made up to 31/05/02; full list of members
dot icon05/05/2002
Ad 25/04/02--------- £ si [email protected]=8 £ ic 2/10
dot icon06/12/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/09/2001
Return made up to 18/06/01; no change of members
dot icon10/09/2001
Return made up to 18/06/00; full list of members
dot icon09/08/2001
Registered office changed on 09/08/01 from: darbys mallam lewis 52 new inn hall street, oxford oxfordshire OX1 2QA
dot icon09/08/2001
Secretary's particulars changed
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon05/11/1999
Secretary resigned
dot icon05/11/1999
Director resigned
dot icon05/11/1999
New secretary appointed;new director appointed
dot icon05/11/1999
New director appointed
dot icon21/10/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon18/10/1999
Memorandum and Articles of Association
dot icon13/10/1999
Memorandum and Articles of Association
dot icon13/10/1999
S-div 12/10/99
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon13/10/1999
£ nc 1000/10000 23/09/99
dot icon11/10/1999
Certificate of change of name
dot icon18/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Imperato, Donna
Director
04/04/2008 - 31/05/2023
-
Etherton, Emily
Director
16/06/2020 - 21/12/2023
1
Beattie, Geoffrey Spencer
Director
04/04/2008 - 31/07/2015
6
Wiley, Catherine Alice
Director
16/11/2016 - 01/08/2018
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXICOM GROUP LIMITED

AXICOM GROUP LIMITED is an(a) Dissolved company incorporated on 18/06/1999 with the registered office located at Sea Containers, 18 Upper Ground, London SE1 9GL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXICOM GROUP LIMITED?

toggle

AXICOM GROUP LIMITED is currently Dissolved. It was registered on 18/06/1999 and dissolved on 26/03/2024.

Where is AXICOM GROUP LIMITED located?

toggle

AXICOM GROUP LIMITED is registered at Sea Containers, 18 Upper Ground, London SE1 9GL.

What does AXICOM GROUP LIMITED do?

toggle

AXICOM GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AXICOM GROUP LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.