AXIOM BRANDS LIMITED

Register to unlock more data on OkredoRegister

AXIOM BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08453352

Incorporation date

20/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2013)
dot icon26/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Director's details changed for Mr Ian Mark Bayliss on 2025-05-20
dot icon20/05/2025
Director's details changed for Ms Katherine Elizabeth Hagan on 2025-05-20
dot icon20/05/2025
Registered office address changed from 77a Richmond Road Twickenham TW1 3AW England to Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2025-05-20
dot icon20/05/2025
Change of details for Ms Katherine Elizabeth Hagan as a person with significant control on 2025-05-20
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Change of details for Ms Katherine Elizabeth Hagan as a person with significant control on 2024-04-23
dot icon23/04/2024
Director's details changed for Mr Ian Mark Bayliss on 2024-04-23
dot icon23/04/2024
Director's details changed for Ms Katherine Elizabeth Hagan on 2024-04-23
dot icon23/04/2024
Registered office address changed from C/O Resolve Bulldog House London Road, Twyford Reading Berkshire RG10 9EU to 77a Richmond Road Twickenham TW1 3AW on 2024-04-23
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Change of details for Ms Katherine Elizabeth Hagan as a person with significant control on 2023-03-13
dot icon28/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon04/04/2022
Director's details changed for Mr Ian Mark Bayliss on 2021-04-30
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon12/11/2020
Sub-division of shares on 2020-11-05
dot icon06/11/2020
Registration of charge 084533520001, created on 2020-11-02
dot icon14/10/2020
Change of details for Ms Katherine Elizabeth Hagan as a person with significant control on 2019-10-14
dot icon13/10/2020
Change of details for Ms Katherine Elizabeth Hagan as a person with significant control on 2020-10-13
dot icon13/10/2020
Director's details changed for Ms Katherine Hagan on 2020-10-13
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon04/12/2019
Termination of appointment of Elizabeth Anne Cannon as a director on 2019-12-02
dot icon02/12/2019
Appointment of Ms Katherine Hagan as a director on 2019-12-02
dot icon02/12/2019
Notification of Katherine Hagan as a person with significant control on 2019-10-14
dot icon02/12/2019
Cessation of Elizabeth Anne Cannon as a person with significant control on 2019-10-14
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Appointment of Mr Ian Mark Bayliss as a director on 2019-05-15
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon27/08/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

13
2022
change arrow icon+41.19 % *

* during past year

Cash in Bank

£1,209,305.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
652.75K
-
0.00
856.50K
-
2022
13
700.63K
-
0.00
1.21M
-
2022
13
700.63K
-
0.00
1.21M
-

Employees

2022

Employees

13 Ascended30 % *

Net Assets(GBP)

700.63K £Ascended7.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.21M £Ascended41.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elizabeth Anne Cannon
Director
20/03/2013 - 02/12/2019
-
Mr Ian Mark Bayliss
Director
15/05/2019 - Present
4
Ms Katherine Elizabeth Hagan
Director
02/12/2019 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AXIOM BRANDS LIMITED

AXIOM BRANDS LIMITED is an(a) Active company incorporated on 20/03/2013 with the registered office located at Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM BRANDS LIMITED?

toggle

AXIOM BRANDS LIMITED is currently Active. It was registered on 20/03/2013 .

Where is AXIOM BRANDS LIMITED located?

toggle

AXIOM BRANDS LIMITED is registered at Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL.

What does AXIOM BRANDS LIMITED do?

toggle

AXIOM BRANDS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does AXIOM BRANDS LIMITED have?

toggle

AXIOM BRANDS LIMITED had 13 employees in 2022.

What is the latest filing for AXIOM BRANDS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-20 with updates.