AXIOM ARCHITECTS LLP

Register to unlock more data on OkredoRegister

AXIOM ARCHITECTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC335897

Incorporation date

25/03/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2008)
dot icon30/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Member's details changed for Mr James Mitchell on 2025-04-11
dot icon14/04/2025
Change of details for Mr James Mitchell as a person with significant control on 2025-04-11
dot icon31/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon11/02/2025
Member's details changed for Mr Paul Richard Morris on 2024-09-30
dot icon11/02/2025
Appointment of Mr Robert James Whitten as a member on 2024-07-01
dot icon11/02/2025
Termination of appointment of Paul Richard Morris as a member on 2024-12-31
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Cessation of David Luke Bray as a person with significant control on 2023-04-01
dot icon09/04/2024
Cessation of Paul Richard Morris as a person with significant control on 2023-04-01
dot icon09/04/2024
Cessation of Alexander Lee Bailey as a person with significant control on 2023-04-01
dot icon09/04/2024
Notification of a person with significant control statement
dot icon27/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon06/02/2024
Member's details changed for Mr David Luke Bray on 2024-01-01
dot icon06/02/2024
Member's details changed for Mr James Mitchell on 2024-01-01
dot icon06/02/2024
Member's details changed for Mr Alexander Lee Bailey on 2024-01-01
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2023
Member's details changed for Mr Alexander Lee Bailey on 2023-10-27
dot icon27/10/2023
Change of details for Mr Alexander Lee Bailey as a person with significant control on 2023-10-27
dot icon20/06/2023
Member's details changed for Mr James Mitchell on 2023-06-19
dot icon06/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon22/03/2023
Member's details changed for Mr David Luke Bray on 2022-08-26
dot icon22/03/2023
Change of details for Mr David Luke Bray as a person with significant control on 2022-08-26
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Member's details changed for Axiom Architects & Interior Design Limited on 2022-05-26
dot icon27/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-27
dot icon25/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Member's details changed for Mr James Mitchell on 2021-04-23
dot icon12/05/2021
Member's details changed for Mr Alexander Lee Bailey on 2020-06-24
dot icon11/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon04/05/2021
Member's details changed for Axiom Architects & Interior Design Limited on 2020-06-24
dot icon04/05/2021
Member's details changed for Mr Paul Richard Morris on 2020-06-24
dot icon30/04/2021
Member's details changed for Mr James Mitchell on 2020-06-24
dot icon30/04/2021
Change of details for Mr Paul Richard Morris as a person with significant control on 2020-06-24
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/02/2021
Termination of appointment of Robert Edwin Tunna as a member on 2021-02-12
dot icon03/12/2020
Member's details changed for Robert Edwin Tunna on 2019-11-04
dot icon24/08/2020
Notification of David Luke Bray as a person with significant control on 2020-07-01
dot icon24/06/2020
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Devonshire House 60 Goswell Road London EC1M 7AD on 2020-06-24
dot icon24/06/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon23/06/2020
Cessation of Robert Tunna as a person with significant control on 2020-03-31
dot icon23/06/2020
Notification of Alexander Bailey as a person with significant control on 2019-10-01
dot icon23/06/2020
Cessation of Andrew Cunningham Rowe as a person with significant control on 2019-04-30
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Termination of appointment of Richard Hollis as a member on 2019-06-10
dot icon12/08/2019
Change of details for Mr Paul Richard Morris as a person with significant control on 2019-08-12
dot icon12/08/2019
Member's details changed for Mr Paul Richard Morris on 2019-08-12
dot icon20/05/2019
Change of details for Mr Robert Tunna as a person with significant control on 2019-05-20
dot icon20/05/2019
Member's details changed for Robert Edwin Tunna on 2019-05-20
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Termination of appointment of Andrew Cunningham Rowe as a member on 2018-04-30
dot icon23/04/2018
Appointment of Mr James Mitchell as a member on 2018-04-01
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Member's details changed for Mr Richard Hollis on 2016-10-20
dot icon29/03/2016
Annual return made up to 2016-03-25
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Appointment of Mr David Luke Bray as a member on 2015-07-01
dot icon12/10/2015
Member's details changed for Axiom Architects & Interior Design Limited on 2015-10-12
dot icon23/04/2015
Annual return made up to 2015-03-25
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Appointment of Mr Alexander Lee Bailey as a member on 2014-10-01
dot icon23/10/2014
Change of status notice
dot icon15/05/2014
Satisfaction of charge 1 in full
dot icon14/04/2014
Annual return made up to 2014-03-25
dot icon14/04/2014
Member's details changed for Axiom Architects & Interior Design Limited on 2013-03-26
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-25
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Termination of appointment of Raymond Churchill as a member
dot icon28/03/2012
Annual return made up to 2012-03-25
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-25
dot icon30/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon10/03/2011
Registered office address changed from 5 Southampton Place London WC1A 2DA on 2011-03-10
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Member's details changed for Paul Morris on 2010-09-06
dot icon29/07/2010
Appointment of Axiom Architects & Interior Design Limited as a member
dot icon14/04/2010
Annual return made up to 2010-03-25
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
LLP member appointed richard hollis
dot icon01/04/2009
Annual return made up to 25/03/09
dot icon25/03/2008
Incorporation document\certificate of incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Paul Richard
LLP Member
25/03/2008 - 31/12/2024
1
AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED
LLP Designated Member
27/03/2010 - Present
-
Bailey, Alexander Lee
LLP Designated Member
01/10/2014 - Present
-
Bray, David Luke
LLP Designated Member
01/07/2015 - Present
-
Mitchell, James
LLP Designated Member
01/04/2018 - Present
-

Persons with Significant Control

11
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 AXIOM ARCHITECTS LLP

AXIOM ARCHITECTS LLP is an(a) Active company incorporated on 25/03/2008 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 5 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 ARCHITECTS LLP?

toggle

AXIOM ARCHITECTS LLP is currently Active. It was registered on 25/03/2008 .

Where is AXIOM ARCHITECTS LLP located?

toggle

AXIOM ARCHITECTS LLP is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What is the latest filing for AXIOM ARCHITECTS LLP?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-25 with no updates.