AXICOM LIMITED

Register to unlock more data on OkredoRegister

AXICOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02997975

Incorporation date

05/12/1994

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 05/12/1994)
dot icon20/02/2026
Termination of appointment of Emily Etherton as a director on 2026-02-12
dot icon12/02/2026
Appointment of Isobel Kate Coney as a director on 2026-02-10
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon26/11/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with updates
dot icon01/07/2024
Cessation of Axicom Group Limited as a person with significant control on 2023-12-04
dot icon01/07/2024
Notification of Wpp Group (Uk) Ltd as a person with significant control on 2023-12-04
dot icon03/01/2024
Full accounts made up to 2022-12-31
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 Axicom Group Limited as a person with significant control on 2019-05-20
dot icon17/06/2020
Appointment of Emily Etherton as a director on 2020-06-16
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon07/04/2020
Termination of appointment of Henry Brake as a director on 2020-02-08
dot icon07/04/2020
Secretary's details changed for Wpp Group (Nominees) Limited on 2020-04-07
dot icon19/12/2019
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 England to Sea Containers 18 Upper Ground London SE1 9GL on 2019-05-20
dot icon03/10/2018
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 icon01/12/2017
Appointment of Mr Scott Wilson as a director on 2017-11-30
dot icon01/12/2017
Appointment of Mr Henry Brake as a director on 2017-11-30
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon16/02/2017
Registered office address changed from Axicom Court 67 Barnes High Street Barnes London SW13 9LE to 27 Farm Street London W1J 5RJ on 2017-02-16
dot icon21/11/2016
Termination of appointment of Helen Jane Ridgway as a director on 2016-11-21
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 Julian Stephen Guy Tanner as a director on 2016-11-01
dot icon18/10/2016
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 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 icon16/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon16/07/2014
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 icon10/08/2012
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 icon06/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon27/08/2010
Full accounts made up to 2009-12-31
dot icon02/08/2010
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 icon01/06/2009
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 icon01/07/2008
Appointment terminated secretary julian tanner
dot icon01/07/2008
Secretary appointed wpp group (nominees) LIMITED
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 / 26/06/2008
dot icon26/07/2007
Accounts for a small company made up to 2006-12-31
dot icon16/07/2007
Return made up to 31/05/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Full accounts made up to 2004-12-31
dot icon04/07/2006
Return made up to 31/05/06; full list of members
dot icon04/07/2006
Location of register of members
dot icon12/01/2006
Registered office changed on 12/01/06 from: prospect studios 67 barnes high street barnes london SW13 9LE
dot icon30/11/2005
Accounts for a medium company made up to 2003-12-31
dot icon15/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/07/2005
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
Full accounts made up to 2002-12-31
dot icon14/08/2003
Return made up to 31/05/03; full list of members
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon03/12/2002
Certificate of change of name
dot icon28/08/2002
Return made up to 31/05/02; full list of members
dot icon06/12/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 30/08/01; no change of members
dot icon09/08/2001
Registered office changed on 09/08/01 from: c/o darbys mallam lewis 52 new inn hall street oxford OX1 2QD
dot icon09/08/2001
Secretary resigned
dot icon09/08/2001
New secretary appointed
dot icon17/07/2001
Secretary's particulars changed
dot icon29/03/2001
Director's particulars changed
dot icon26/01/2001
Return made up to 05/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
New secretary appointed
dot icon17/12/1999
Accounts for a small company made up to 1998-12-31
dot icon10/12/1999
Return made up to 05/12/99; full list of members
dot icon04/01/1999
Return made up to 05/12/98; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/01/1998
Return made up to 05/12/97; no change of members
dot icon20/10/1997
Accounts for a small company made up to 1996-12-31
dot icon02/09/1997
New secretary appointed
dot icon23/01/1997
Return made up to 05/12/96; full list of members
dot icon23/01/1997
Return made up to 05/12/95; full list of members
dot icon23/09/1996
Accounts for a small company made up to 1995-12-31
dot icon19/09/1996
Secretary resigned
dot icon19/09/1996
New secretary appointed
dot icon22/05/1996
Ad 01/04/96--------- £ si [email protected]=5948 £ ic 1052/7000
dot icon22/05/1996
Ad 01/04/96--------- £ si [email protected]=1050 £ ic 2/1052
dot icon22/05/1996
Nc inc already adjusted 01/04/96
dot icon22/05/1996
S-div 01/04/96
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon02/12/1995
Particulars of mortgage/charge
dot icon07/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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
Wiley, Catherine Alice
Director
16/11/2016 - 01/08/2018
7
Etherton, Emily
Director
16/06/2020 - 12/02/2026
1
Lackie, Matthew
Director
08/04/2022 - Present
-
Coney, Isobel Kate
Director
10/02/2026 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXICOM LIMITED

AXICOM LIMITED is an(a) Active company incorporated on 05/12/1994 with the registered office located at Sea Containers, 18 Upper Ground, London SE1 9GL. There are currently 2 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 LIMITED?

toggle

AXICOM LIMITED is currently Active. It was registered on 05/12/1994 .

Where is AXICOM LIMITED located?

toggle

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

What does AXICOM LIMITED do?

toggle

AXICOM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXICOM LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Emily Etherton as a director on 2026-02-12.