AXILLIUM CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AXILLIUM CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06370406

Incorporation date

13/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex TW17 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2007)
dot icon25/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon24/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon30/06/2025
Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH England to C/O Gwas Limited the Ferry Point Ferry Lane Shepperton Middlesex TW17 9LQ on 2025-06-30
dot icon22/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon18/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon14/05/2021
Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 2021-05-14
dot icon14/05/2021
Registered office address changed from 41 Newbury Drive Daventry NN11 0WQ England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 2021-05-14
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Change of share class name or designation
dot icon15/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon12/06/2020
Termination of appointment of Alexander Russell Aucken as a director on 2020-06-12
dot icon12/06/2020
Termination of appointment of Deborah Katheryn Minorczyk as a secretary on 2020-06-12
dot icon27/04/2020
Micro company accounts made up to 2019-09-30
dot icon01/04/2020
Termination of appointment of Alan Curtis as a director on 2020-03-31
dot icon04/12/2019
Registered office address changed from 20 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England to 41 Newbury Drive Daventry NN11 0WQ on 2019-12-04
dot icon06/11/2019
Appointment of Mr Alexander Russell Aucken as a director on 2019-10-21
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon13/09/2019
Change of details for Mr William Hunter Searle as a person with significant control on 2018-10-01
dot icon31/07/2019
Termination of appointment of Andrew John Everett as a director on 2019-07-31
dot icon02/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/05/2019
Appointment of Mr Andrew John Everett as a director on 2019-05-01
dot icon20/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon03/08/2017
Appointment of Miss Helen Jane Corney as a director on 2017-08-01
dot icon23/01/2017
Registered office address changed from 25 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL England to 20 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL on 2017-01-23
dot icon23/01/2017
Termination of appointment of Christopher David King as a director on 2016-12-16
dot icon23/01/2017
Termination of appointment of Christopher David King as a director on 2016-12-16
dot icon19/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon21/10/2016
Termination of appointment of Lynette Carstens as a director on 2016-10-20
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon04/07/2016
Registered office address changed from 20 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL to 25 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL on 2016-07-04
dot icon06/04/2016
Appointment of Mr Alan Curtis as a director on 2016-03-23
dot icon29/03/2016
Termination of appointment of Ian John Brookes as a director on 2016-02-09
dot icon29/02/2016
Termination of appointment of Helen Jane Corney as a director on 2015-12-19
dot icon29/02/2016
Appointment of Miss Helen Jane Corney as a director on 2015-12-19
dot icon05/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon22/05/2015
Appointment of Mrs Deborah Katheryn Minorczyk as a secretary on 2015-02-10
dot icon13/05/2015
Resolutions
dot icon13/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon11/09/2014
Sub-division of shares on 2014-09-01
dot icon03/09/2014
Appointment of Mr Ian John Brookes as a director on 2014-08-01
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/05/2014
Registered office address changed from 28 Osprey Drive Daventry Northamptonshire NN11 0XP United Kingdom on 2014-05-16
dot icon23/01/2014
Sub-division of shares on 2014-01-16
dot icon17/10/2013
Appointment of Ms Lynette Carstens as a director on 2013-10-01
dot icon17/10/2013
Appointment of Mr Christopher David King as a director on 2013-10-01
dot icon17/10/2013
Termination of appointment of John William Greenacre as a director on 2013-10-01
dot icon18/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon10/07/2012
Appointment of Dr John William Greenacre as a director on 2012-07-02
dot icon22/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon11/10/2010
Director's details changed for William Hunter Searle on 2009-10-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/12/2009
Termination of appointment of Dove Naish Secretaries Limited as a secretary
dot icon02/12/2009
Registered office address changed from 7 Northfield Lane, Aldeburgh Ipswich Suffolk IP15 5NB on 2009-12-02
dot icon30/11/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon09/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/10/2008
Return made up to 13/09/08; full list of members
dot icon11/09/2008
Location of register of members
dot icon28/04/2008
Director's change of particulars / william searle / 14/11/2007
dot icon25/09/2007
Registered office changed on 25/09/07 from: 14 cottesbrooke park, heartlands daventry northamptonshire NN11 8YL
dot icon13/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+35.54 % *

* during past year

Cash in Bank

£320,236.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
654.00
-
0.00
44.56K
-
2022
3
86.73K
-
0.00
236.27K
-
2023
3
161.48K
-
0.00
320.24K
-
2023
3
161.48K
-
0.00
320.24K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

161.48K £Ascended86.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

320.24K £Ascended35.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Ian John
Director
01/08/2014 - 09/02/2016
38
Corney, Helen Jane
Director
01/08/2017 - Present
2
Corney, Helen Jane
Director
19/12/2015 - 19/12/2015
2
Carstens, Lynette
Director
01/10/2013 - 20/10/2016
-
Minorczyk, Deborah Katheryn
Secretary
10/02/2015 - 12/06/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AXILLIUM CONSULTING LIMITED

AXILLIUM CONSULTING LIMITED is an(a) Active company incorporated on 13/09/2007 with the registered office located at C/O Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex TW17 9LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AXILLIUM CONSULTING LIMITED?

toggle

AXILLIUM CONSULTING LIMITED is currently Active. It was registered on 13/09/2007 .

Where is AXILLIUM CONSULTING LIMITED located?

toggle

AXILLIUM CONSULTING LIMITED is registered at C/O Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex TW17 9LQ.

What does AXILLIUM CONSULTING LIMITED do?

toggle

AXILLIUM CONSULTING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AXILLIUM CONSULTING LIMITED have?

toggle

AXILLIUM CONSULTING LIMITED had 3 employees in 2023.

What is the latest filing for AXILLIUM CONSULTING LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-09-30.