AXIO TI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AXIO TI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09911995

Incorporation date

10/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park, Caldecotte Lake Dr, Caldecotte, Milton Keynes, Buckinghamshire MK7 8LECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2015)
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon07/12/2023
Registered office address changed from C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE England to C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Dr, Caldecotte Milton Keynes Buckinghamshire MK7 8LE on 2023-12-07
dot icon06/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/03/2023
Registered office address changed from C/O Strategy Analytics Ltd Bank House 171 Midsummer Boulevard Milton Keynes MK9 1EB United Kingdom to C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE on 2023-03-15
dot icon20/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon05/09/2022
Resolutions
dot icon05/09/2022
Registered office address changed from 6 London Street New London House London EC3R 7LP England to C/O Strategy Analytics Ltd Bank House 171 Midsummer Boulevard Milton Keynes MK9 1EB on 2022-09-05
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon17/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon18/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon20/08/2021
Registered office address changed from C/O Techinsights Europe/Chipworks Europe Limited 68 Lombard Street London EC3V 9LJ England to 6 London Street New London House London EC3R 7LP on 2021-08-20
dot icon02/02/2021
Appointment of Mr David Mark Wein as a director on 2020-11-18
dot icon01/02/2021
Termination of appointment of Andrew Roy Millen as a director on 2020-11-18
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Resolutions
dot icon18/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon13/11/2018
Statement of capital on 2018-11-13
dot icon22/10/2018
Resolutions
dot icon12/10/2018
Second filing of Confirmation Statement dated 09/12/2017
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon24/08/2017
Statement by Directors
dot icon24/08/2017
Statement of capital on 2017-08-24
dot icon24/08/2017
Solvency Statement dated 24/08/17
dot icon24/08/2017
Resolutions
dot icon01/08/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon24/07/2017
Sub-division of shares on 2017-06-14
dot icon19/07/2017
Notification of Maple Bidco Limited as a person with significant control on 2017-05-25
dot icon19/07/2017
Cessation of Henry Elkington as a person with significant control on 2017-05-25
dot icon19/07/2017
Cessation of Electra Private Equity Partners 2006 Scottish Lp as a person with significant control on 2017-05-25
dot icon07/07/2017
Particulars of variation of rights attached to shares
dot icon07/07/2017
Change of share class name or designation
dot icon03/07/2017
Registered office address changed from 60 Ludgate Hill London EC4M 7AW England to C/O Techinsights Europe/Chipworks Europe Limited 68 Lombard Street London EC3V 9LJ on 2017-07-03
dot icon30/06/2017
Resolutions
dot icon19/06/2017
Appointment of Andrew Roy Millen as a director on 2017-05-25
dot icon12/06/2017
Termination of appointment of Christopher Bradley as a director on 2017-05-25
dot icon12/06/2017
Termination of appointment of Christopher Bradley as a director on 2017-05-25
dot icon12/06/2017
Termination of appointment of Alexander Jan Fortescue as a director on 2017-05-25
dot icon02/06/2017
Termination of appointment of Alexander Christopher Cooper-Evans as a director on 2017-05-25
dot icon02/06/2017
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 60 Ludgate Hill London EC4M 7AW on 2017-06-02
dot icon05/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/04/2017
Termination of appointment of Sarah Jane Williams as a director on 2017-04-28
dot icon28/04/2017
Resolutions
dot icon07/04/2017
Termination of appointment of Henricus Theodorus Johan Engelbert Gieskes as a director on 2017-03-31
dot icon06/04/2017
Memorandum and Articles of Association
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon17/02/2016
Appointment of Sarah Jane Williams as a director on 2016-01-08
dot icon09/02/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon09/02/2016
Appointment of Mr Alexander Jan Fortescue as a director on 2016-01-08
dot icon09/02/2016
Appointment of Alexander Christopher Cooper-Evans as a director on 2016-01-08
dot icon09/02/2016
Appointment of Henricus Theodorus Johan Engelbert Gieskes as a director on 2016-01-08
dot icon01/02/2016
Change of share class name or designation
dot icon25/01/2016
Resolutions
dot icon10/12/2015
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
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elkington, Henry Scott
Director
10/12/2015 - Present
26
Fortescue, Alexander Jan
Director
08/01/2016 - 25/05/2017
71
Millen, Andrew Roy
Director
25/05/2017 - 18/11/2020
4
Wein, David Mark
Director
18/11/2020 - Present
5
Cooper-Evans, Alexander Christopher
Director
08/01/2016 - 25/05/2017
18

Persons with Significant Control

3
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 AXIO TI HOLDINGS LIMITED

AXIO TI HOLDINGS LIMITED is an(a) Active company incorporated on 10/12/2015 with the registered office located at C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park, Caldecotte Lake Dr, Caldecotte, Milton Keynes, Buckinghamshire MK7 8LE. 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 AXIO TI HOLDINGS LIMITED?

toggle

AXIO TI HOLDINGS LIMITED is currently Active. It was registered on 10/12/2015 .

Where is AXIO TI HOLDINGS LIMITED located?

toggle

AXIO TI HOLDINGS LIMITED is registered at C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park, Caldecotte Lake Dr, Caldecotte, Milton Keynes, Buckinghamshire MK7 8LE.

What does AXIO TI HOLDINGS LIMITED do?

toggle

AXIO TI HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AXIO TI HOLDINGS LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-09 with no updates.