AXIMA FM HOLDING LIMITED

Register to unlock more data on OkredoRegister

AXIMA FM HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674836

Incorporation date

26/11/1998

Size

Dormant

Contacts

Registered address

Registered address

First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1998)
dot icon27/11/2025
Confirmation statement made on 2025-11-26 with updates
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2025
Statement of capital following an allotment of shares on 2025-05-13
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon28/11/2023
Change of details for Equans Holding Uk Limited as a person with significant control on 2022-10-11
dot icon01/02/2023
Termination of appointment of Andrew Martin Pollins as a director on 2023-01-31
dot icon31/01/2023
Appointment of Mr Mark Gallacher as a director on 2023-02-01
dot icon17/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with updates
dot icon11/10/2022
Registered office address changed from First Floor, Neon Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-11
dot icon11/10/2022
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX to First Floor, Neon Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-11
dot icon21/07/2022
Appointment of Pieter Marie Gustaaf Moens as a secretary on 2022-07-16
dot icon21/07/2022
Termination of appointment of Sarah Gregory as a secretary on 2022-07-15
dot icon09/05/2022
Change of details for Engie Services Holding Uk Limited as a person with significant control on 2022-04-04
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/12/2021
Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
dot icon09/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon07/10/2021
Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
dot icon06/10/2021
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
dot icon01/03/2021
Cessation of Engie Uk Holding (Services) Limited as a person with significant control on 2021-02-25
dot icon01/03/2021
Notification of Engie Services Holding Uk Limited as a person with significant control on 2021-02-25
dot icon20/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon22/10/2020
Appointment of Andrew Martin Pollins as a director on 2020-08-01
dot icon21/10/2020
Termination of appointment of Simon David Pinnell as a director on 2020-07-31
dot icon23/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/01/2018
Termination of appointment of Mark Gallacher as a director on 2018-01-10
dot icon17/01/2018
Appointment of Mr Simon David Pinnell as a director on 2018-01-01
dot icon17/01/2018
Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 2018-01-10
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon04/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/02/2016
Appointment of Mr Mark Gallacher as a director on 2016-01-01
dot icon04/02/2016
Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 2016-01-01
dot icon04/02/2016
Termination of appointment of Richard John Blumberger as a director on 2016-01-31
dot icon01/02/2016
Termination of appointment of Colin Stephen Hale as a director on 2015-12-21
dot icon17/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon17/12/2015
Register(s) moved to registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX
dot icon05/10/2015
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
dot icon05/10/2015
Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/08/2015
Director's details changed for Mr Richard John Blumberger on 2015-05-01
dot icon01/05/2015
Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX on 2015-05-01
dot icon01/05/2015
Appointment of Sarah Gregory as a secretary on 2015-05-01
dot icon05/01/2015
Termination of appointment of Simone Tudor as a secretary on 2015-01-05
dot icon22/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Colin Stephen Hale on 2014-12-22
dot icon15/12/2014
Appointment of Mr Richard John Blumberger as a director on 2014-12-15
dot icon30/05/2014
Termination of appointment of Michael Booth as a director
dot icon10/04/2014
Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 2014-04-10
dot icon10/04/2014
Appointment of Miss Simone Tudor as a secretary
dot icon10/04/2014
Termination of appointment of Michael Booth as a secretary
dot icon29/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon26/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon25/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon17/01/2012
Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 2012-01-17
dot icon18/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon26/11/2010
Termination of appointment of Colin Hale as a director
dot icon26/11/2010
Termination of appointment of Colin Hale as a director
dot icon26/11/2010
Registered office address changed from Stuart House, Coronation Road High Wycombe Buckinghamshire HP12 3TA on 2010-11-26
dot icon21/10/2010
Appointment of Mr Colin Stephen Hale as a director
dot icon21/10/2010
Appointment of Mr Colin Stephen Hale as a director
dot icon21/10/2010
Appointment of Mr Colin Stephen Hale as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Termination of appointment of Peter Talbot as a director
dot icon12/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 26/11/08; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 26/11/07; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 26/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon27/10/2006
New director appointed
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Secretary resigned
dot icon27/10/2006
New secretary appointed
dot icon27/10/2006
New director appointed
dot icon18/10/2006
Registered office changed on 18/10/06 from: westmead farnborough hampshire GU14 7LP
dot icon29/11/2005
Return made up to 26/11/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 26/11/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon01/03/2004
New director appointed
dot icon05/02/2004
Return made up to 26/11/03; full list of members
dot icon05/02/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon08/02/2003
Return made up to 26/11/02; full list of members
dot icon18/11/2002
New director appointed
dot icon08/11/2002
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
Certificate of change of name
dot icon24/12/2001
Return made up to 26/11/01; full list of members
dot icon05/09/2001
Full accounts made up to 2000-12-31
dot icon22/08/2001
Secretary resigned
dot icon22/08/2001
New secretary appointed;new director appointed
dot icon04/04/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon20/01/2001
Director resigned
dot icon09/01/2001
New director appointed
dot icon08/12/2000
Return made up to 26/11/00; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon21/03/2000
Director resigned
dot icon24/11/1999
Return made up to 26/11/99; full list of members
dot icon12/01/1999
Ad 21/12/98--------- £ si 1999900@1=1999900 £ ic 100/2000000
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
£ nc 1000/2000000 21/12/98
dot icon06/01/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon06/01/1999
Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
New director appointed
dot icon15/12/1998
Registered office changed on 15/12/98 from: 1 mitchell lane bristol BS1 6BU
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Secretary resigned
dot icon15/12/1998
Memorandum and Articles of Association
dot icon15/12/1998
Resolutions
dot icon08/12/1998
Certificate of change of name
dot icon26/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Jackson, Darron Lee
Director
01/01/2001 - 08/08/2001
15
Pollins, Andrew Martin
Director
31/07/2020 - 30/01/2023
194
Gallacher, Mark
Director
01/02/2023 - Present
38
Jackson, Darron Lee
Secretary
30/11/1998 - 08/08/2001
10

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+
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 AXIMA FM HOLDING LIMITED

AXIMA FM HOLDING LIMITED is an(a) Active company incorporated on 26/11/1998 with the registered office located at First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXIMA FM HOLDING LIMITED?

toggle

AXIMA FM HOLDING LIMITED is currently Active. It was registered on 26/11/1998 .

Where is AXIMA FM HOLDING LIMITED located?

toggle

AXIMA FM HOLDING LIMITED is registered at First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU.

What does AXIMA FM HOLDING LIMITED do?

toggle

AXIMA FM HOLDING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AXIMA FM HOLDING LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-26 with updates.