AXIMA FM LIMITED

Register to unlock more data on OkredoRegister

AXIMA FM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02926739

Incorporation date

06/05/1994

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 06/05/1994)
dot icon18/08/2025
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 icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-06 with updates
dot icon28/11/2023
Change of details for Axima Fm Holding Limited as a person with significant control on 2022-10-11
dot icon10/05/2023
Confirmation statement made on 2023-05-06 with no updates
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 icon24/01/2023
Accounts for a dormant company made up to 2022-12-31
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 Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-11
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-31
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 icon17/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon09/02/2022
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 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 icon25/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon20/02/2021
Accounts for a dormant company made up to 2020-12-31
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 icon01/07/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon23/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-06 with no updates
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 icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon04/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
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 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 icon29/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
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 icon15/12/2014
Appointment of Mr Richard John Blumberger as a director on 2014-12-15
dot icon03/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
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 England 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 icon06/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon08/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon08/05/2012
Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 2012-05-08
dot icon25/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon18/01/2011
Accounts for a dormant company made up to 2010-12-31
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 icon21/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon21/06/2010
Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA on 2010-06-21
dot icon30/03/2010
Termination of appointment of Peter Talbot as a director
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 06/05/09; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Appointment terminated director herve thomas
dot icon14/07/2008
Appointment terminated director etienne oleffe
dot icon07/05/2008
Return made up to 06/05/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 06/05/07; full list of members
dot icon27/06/2007
Secretary's particulars changed
dot icon28/12/2006
Full accounts made up to 2005-12-31
dot icon18/12/2006
New director appointed
dot icon20/06/2006
Return made up to 06/05/06; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon01/07/2005
Return made up to 06/05/05; full list of members
dot icon06/01/2005
Secretary resigned
dot icon06/01/2005
New secretary appointed
dot icon06/01/2005
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Full accounts made up to 2002-12-31
dot icon27/05/2004
Return made up to 06/05/04; full list of members
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
New secretary appointed
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/07/2003
Return made up to 06/05/03; full list of members
dot icon07/11/2002
Director resigned
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon09/07/2002
Registered office changed on 09/07/02 from: westmead farnborough hampshire GU14 7LP
dot icon02/06/2002
Return made up to 06/05/02; full list of members
dot icon10/05/2002
New secretary appointed
dot icon08/05/2002
Secretary resigned
dot icon17/08/2001
Certificate of change of name
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
Return made up to 06/05/01; full list of members
dot icon07/03/2001
Director resigned
dot icon29/01/2001
New director appointed
dot icon20/01/2001
Director resigned
dot icon04/12/2000
Director resigned
dot icon04/12/2000
Director resigned
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon16/05/2000
Return made up to 06/05/00; full list of members
dot icon30/03/2000
Director resigned
dot icon15/03/2000
New director appointed
dot icon08/06/1999
Return made up to 06/05/99; full list of members
dot icon15/03/1999
Full accounts made up to 1998-07-31
dot icon22/02/1999
New director appointed
dot icon11/01/1999
Registered office changed on 11/01/99 from: 12 york gate london NW1 4QS
dot icon11/01/1999
Ad 16/12/98--------- £ si [email protected] £ ic 435589/435589
dot icon11/01/1999
Location of register of members
dot icon11/01/1999
Location of register of directors' interests
dot icon11/01/1999
Conso 16/12/98
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon06/01/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon29/12/1998
Ad 15/12/98--------- £ si [email protected]=180 £ ic 435409/435589
dot icon29/12/1998
Ad 15/12/98--------- £ si [email protected]=2117 £ ic 433292/435409
dot icon29/12/1998
Ad 16/12/98--------- £ si 4762@1=4762 £ ic 428530/433292
dot icon29/12/1998
Ad 16/12/98--------- £ si 28530@1=28530 £ ic 400000/428530
dot icon29/12/1998
Memorandum and Articles of Association
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon23/12/1998
Certificate of change of name
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon21/06/1998
Return made up to 06/05/98; full list of members
dot icon16/06/1998
New director appointed
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
New secretary appointed;new director appointed
dot icon09/06/1998
Director resigned
dot icon06/03/1998
Full accounts made up to 1997-07-31
dot icon23/02/1998
Director resigned
dot icon28/07/1997
Return made up to 06/05/97; change of members
dot icon04/04/1997
Full accounts made up to 1996-07-31
dot icon30/07/1996
Return made up to 06/05/96; no change of members
dot icon18/01/1996
Full accounts made up to 1995-07-31
dot icon12/07/1995
Return made up to 06/05/95; full list of members
dot icon06/07/1995
Secretary's particulars changed
dot icon09/03/1995
Accounting reference date extended from 31/05 to 31/07
dot icon15/01/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
New director appointed
dot icon04/10/1994
Ad 24/08/94--------- £ si 19048@1=19048 £ ic 380952/400000
dot icon04/10/1994
New director appointed
dot icon04/10/1994
New director appointed
dot icon24/08/1994
Ad 02/08/94--------- £ si 144760@1=144760 £ ic 236192/380952
dot icon24/08/1994
Ad 02/08/94--------- £ si 137143@1=137143 £ ic 99049/236192
dot icon24/08/1994
Ad 02/08/94--------- £ si 99047@1=99047 £ ic 2/99049
dot icon24/08/1994
Nc inc already adjusted 02/08/94
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Resolutions
dot icon24/06/1994
Certificate of change of name
dot icon22/06/1994
New director appointed
dot icon12/06/1994
Director resigned;new director appointed
dot icon12/06/1994
Secretary resigned;new secretary appointed
dot icon12/06/1994
Registered office changed on 12/06/94 from: 1 mitchell lane bristol BS1 6BU
dot icon06/05/1994
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
06/05/2026
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
George William Heath
Director
20/06/1994 - 12/01/2001
7
Pollins, Andrew Martin
Director
31/07/2020 - 30/01/2023
194
Gallacher, Mark
Director
01/02/2023 - Present
38
Jardine, Colin Ernest
Secretary
24/11/2003 - 04/01/2005
-

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 LIMITED

AXIMA FM LIMITED is an(a) Active company incorporated on 06/05/1994 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 LIMITED?

toggle

AXIMA FM LIMITED is currently Active. It was registered on 06/05/1994 .

Where is AXIMA FM LIMITED located?

toggle

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

What does AXIMA FM LIMITED do?

toggle

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

What is the latest filing for AXIMA FM LIMITED?

toggle

The latest filing was on 18/08/2025: Accounts for a dormant company made up to 2024-12-31.