AXIOM AI LIMITED

Register to unlock more data on OkredoRegister

AXIOM AI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11171985

Incorporation date

26/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 331 88 Lower Marsh, London SE1 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2018)
dot icon27/03/2026
Total exemption full accounts made up to 2025-04-25
dot icon06/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon19/01/2026
Previous accounting period shortened from 2025-04-24 to 2025-04-23
dot icon12/12/2025
Appointment of Mr Yaseer Sheriff as a director on 2025-12-01
dot icon04/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-25
dot icon09/02/2024
Notification of Yaseer Sheriff as a person with significant control on 2023-09-29
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon29/09/2023
Cessation of Mohammed Yaseer Sheriff as a person with significant control on 2023-09-29
dot icon29/09/2023
Termination of appointment of Simon Williams as a director on 2023-09-29
dot icon29/09/2023
Termination of appointment of Mohammed Yaseer Sheriff as a director on 2023-09-29
dot icon29/09/2023
Termination of appointment of Mohammed Yaseer Sheriff as a secretary on 2023-09-29
dot icon29/09/2023
Appointment of Mr Alex Barlow as a secretary on 2023-09-23
dot icon29/09/2023
Cessation of Simon Williams as a person with significant control on 2023-09-29
dot icon21/08/2023
Total exemption full accounts made up to 2023-04-25
dot icon20/06/2023
Total exemption full accounts made up to 2022-04-25
dot icon08/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon25/01/2023
Previous accounting period shortened from 2022-04-25 to 2022-04-24
dot icon21/11/2022
Registered office address changed from 26 Cheering Lane Suite 214 London E20 1BD United Kingdom to Suite 331 88 Lower Marsh London SE1 7AB on 2022-11-21
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-25
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon14/03/2021
Resolutions
dot icon14/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Confirmation statement made on 2021-01-25 with updates
dot icon15/06/2020
Registered office address changed from PO Box Suite 214 26 Cheering Lane 26 Cheering Cheering Lane London E20 1BD England to 26 Cheering Lane Suite 214 London E20 1BD on 2020-06-15
dot icon15/06/2020
Registered office address changed from Wework Labs 8 Devonshire Square EC2M 4PL London EC2M 4PL United Kingdom to PO Box Suite 214 26 Cheering Lane 26 Cheering Cheering Lane London E20 1BD on 2020-06-15
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon08/06/2020
Sub-division of shares on 2020-03-25
dot icon19/05/2020
Total exemption full accounts made up to 2020-04-25
dot icon19/03/2020
Current accounting period shortened from 2020-07-25 to 2020-04-25
dot icon12/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-07-25
dot icon08/08/2019
Previous accounting period extended from 2019-01-31 to 2019-07-25
dot icon18/06/2019
Registered office address changed from Techhub Moorgate 101 Finsbury Pavement London EC2A 1RS United Kingdom to Wework Labs 8 Devonshire Square EC2M 4PL London EC2M 4PL on 2019-06-18
dot icon01/05/2019
Correction of a Director's date of birth incorrectly stated on incorporation / mr alex barlow
dot icon01/05/2019
Resolutions
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon28/03/2019
Second filing of Confirmation Statement dated 25/01/2019
dot icon02/02/2019
25/01/19 Statement of Capital gbp 1200
dot icon02/02/2019
Change of details for Mr Mohammed Yaseer Sheriff as a person with significant control on 2019-02-01
dot icon02/02/2019
Director's details changed for Mr Alex Barlow on 2019-02-01
dot icon02/02/2019
Director's details changed for Mr Simon Williams on 2019-02-02
dot icon02/02/2019
Registered office address changed from Bridge Studio 240B Kingsland Road London E2 8AX United Kingdom to Techhub Moorgate 101 Finsbury Pavement London EC2A 1RS on 2019-02-02
dot icon26/01/2018
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/04/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
25/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/04/2024
dot iconNext account date
23/04/2025
dot iconNext due on
19/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
409.66K
-
0.00
28.60K
-
2023
4
639.37K
-
0.00
60.81K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alex Barlow
Director
26/01/2018 - Present
-
Mr Simon Williams
Director
26/01/2018 - 29/09/2023
4
Sheriff, Yaseer
Director
01/12/2025 - Present
1
Mr Mohammed Yaseer Sheriff
Director
26/01/2018 - 29/09/2023
-
Sheriff, Mohammed Yaseer
Secretary
26/01/2018 - 29/09/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AXIOM AI LIMITED

AXIOM AI LIMITED is an(a) Active company incorporated on 26/01/2018 with the registered office located at Suite 331 88 Lower Marsh, London SE1 7AB. There are currently 3 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 AXIOM AI LIMITED?

toggle

AXIOM AI LIMITED is currently Active. It was registered on 26/01/2018 .

Where is AXIOM AI LIMITED located?

toggle

AXIOM AI LIMITED is registered at Suite 331 88 Lower Marsh, London SE1 7AB.

What does AXIOM AI LIMITED do?

toggle

AXIOM AI LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AXIOM AI LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-04-25.