AXIM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AXIM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10399587

Incorporation date

28/09/2016

Size

Dormant

Contacts

Registered address

Registered address

Fryern House, 125 Winchester Road, Chandler's Ford, Hampshire SO53 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2016)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon27/03/2026
Application to strike the company off the register
dot icon16/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon18/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon28/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/11/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Resolutions
dot icon05/05/2020
Notification of Green Drake Limited as a person with significant control on 2020-04-02
dot icon04/05/2020
Withdrawal of a person with significant control statement on 2020-05-04
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon02/04/2020
Termination of appointment of Scott Sweet as a director on 2020-04-01
dot icon12/02/2020
Termination of appointment of Simon Peter White as a director on 2020-02-07
dot icon01/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon24/10/2017
Notification of a person with significant control statement
dot icon23/10/2017
Cessation of Simon Richard Hall as a person with significant control on 2017-04-06
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon09/10/2017
Resolutions
dot icon06/10/2017
Resolutions
dot icon06/10/2017
Cancellation of shares. Statement of capital on 2017-09-14
dot icon06/10/2017
Resolutions
dot icon06/10/2017
Purchase of own shares.
dot icon04/10/2017
Sub-division of shares on 2017-09-14
dot icon04/10/2017
Resolutions
dot icon04/10/2017
Change of share class name or designation
dot icon04/10/2017
Resolutions
dot icon04/10/2017
Termination of appointment of Mike Mcclain as a director on 2017-09-14
dot icon25/09/2017
Registration of charge 103995870001, created on 2017-09-14
dot icon27/02/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-29
dot icon18/01/2017
Appointment of Mike Mcclain as a director on 2016-11-29
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-11-29
dot icon09/01/2017
Sub-division of shares on 2016-11-29
dot icon07/01/2017
Appointment of Simon Peter White as a director on 2016-11-29
dot icon07/01/2017
Appointment of Scott Sweet as a director on 2016-11-29
dot icon07/01/2017
Appointment of Martin Stephen Smith as a director on 2016-11-29
dot icon04/01/2017
Change of share class name or designation
dot icon09/12/2016
Registered office address changed from 232-233 Temple Chambers Temple Avenue London EC4Y 0HP United Kingdom to Fryern House 125 Winchester Road Chandler's Ford Hampshire SO53 2DR on 2016-12-09
dot icon28/09/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
805.07K
-
0.00
151.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(USD)

-

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweet, Scott
Director
29/11/2016 - 01/04/2020
2
Smith, Martin Stephen
Director
29/11/2016 - Present
9
Mcclain, Mike
Director
29/11/2016 - 14/09/2017
-
Hall, Simon Richard
Director
28/09/2016 - Present
14
White, Simon
Director
29/11/2016 - 07/02/2020
29

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIM HOLDINGS LIMITED

AXIM HOLDINGS LIMITED is an(a) Active company incorporated on 28/09/2016 with the registered office located at Fryern House, 125 Winchester Road, Chandler's Ford, Hampshire SO53 2DR. 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 AXIM HOLDINGS LIMITED?

toggle

AXIM HOLDINGS LIMITED is currently Active. It was registered on 28/09/2016 .

Where is AXIM HOLDINGS LIMITED located?

toggle

AXIM HOLDINGS LIMITED is registered at Fryern House, 125 Winchester Road, Chandler's Ford, Hampshire SO53 2DR.

What does AXIM HOLDINGS LIMITED do?

toggle

AXIM HOLDINGS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AXIM HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.