AXIOM BUILDING SERVICES LTD

Register to unlock more data on OkredoRegister

AXIOM BUILDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05858430

Incorporation date

27/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C, The Aquarius Centre Edison Close, Waterwells Business Park, Gloucester, Glos GL2 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon15/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon06/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/10/2024
Termination of appointment of Jonathan Jones as a secretary on 2024-10-21
dot icon21/10/2024
Termination of appointment of Stephen John Pennington as a director on 2024-10-21
dot icon21/10/2024
Termination of appointment of Jonathan Jones as a director on 2024-10-21
dot icon22/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon09/02/2024
Notification of Axiom Uk Holdings Limited as a person with significant control on 2020-03-19
dot icon09/02/2024
Cessation of Stephen John Pennington as a person with significant control on 2020-03-19
dot icon09/02/2024
Cessation of Jonathan Jones as a person with significant control on 2020-03-19
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon12/06/2023
Director's details changed for Mr Stephen John Pennington on 2023-06-12
dot icon12/06/2023
Change of details for Mr Stephen John Pennington as a person with significant control on 2023-06-12
dot icon16/11/2022
Change of details for Mr Jonathan Jones as a person with significant control on 2022-11-16
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon14/04/2021
Appointment of Mr Luke Gyde as a director on 2021-04-01
dot icon14/04/2021
Appointment of Mr Gavin Andrew Kruk as a director on 2021-04-01
dot icon08/04/2021
Termination of appointment of Alex Hewlett as a director on 2021-04-08
dot icon09/10/2020
Director's details changed for Jonathan Jones on 2006-06-27
dot icon03/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Satisfaction of charge 1 in full
dot icon03/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon12/06/2018
Registered office address changed from Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA to Unit C, the Aquarius Centre Edison Close Waterwells Business Park Gloucester Glos GL2 2FN on 2018-06-12
dot icon27/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon04/07/2017
Notification of Stephen John Pennington as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Jonathan Jones as a person with significant control on 2016-04-06
dot icon25/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon03/07/2015
Director's details changed for Jonathan Jones on 2015-06-27
dot icon03/07/2015
Director's details changed for Stephen Pennington on 2015-06-27
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon23/05/2014
Registered office address changed from Rodborough Court Stroud Gloucestershire GL5 3LR on 2014-05-23
dot icon24/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon28/06/2013
Director's details changed for Stephen Pennington on 2013-06-27
dot icon28/06/2013
Director's details changed for Alex Hewlett on 2013-06-27
dot icon28/06/2013
Director's details changed for Jonathan Jones on 2013-06-27
dot icon28/06/2013
Secretary's details changed for Jonathan Jones on 2013-06-27
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/02/2013
Director's details changed for Stephen Pennington on 2013-02-13
dot icon22/02/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon29/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon30/06/2010
Director's details changed for Alex Hewlett on 2010-06-27
dot icon30/06/2010
Director's details changed for Jonathan Jones on 2010-06-27
dot icon30/06/2010
Director's details changed for Stephen Pennington on 2010-06-27
dot icon21/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 27/06/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 27/06/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 27/06/07; full list of members
dot icon27/02/2007
New director appointed
dot icon17/08/2006
Registered office changed on 17/08/06 from: 17 vatch view, uplands stroud glos GL5 1JW
dot icon27/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

41
2022
change arrow icon-51.19 % *

* during past year

Cash in Bank

£479,941.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
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
41
2.21M
-
0.00
983.38K
-
2022
41
2.35M
-
0.00
479.94K
-
2022
41
2.35M
-
0.00
479.94K
-

Employees

2022

Employees

41 Ascended0 % *

Net Assets(GBP)

2.35M £Ascended6.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

479.94K £Descended-51.19 % *

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 Jonathan Jones
Director
27/06/2006 - 21/10/2024
3
Gyde, Luke
Director
01/04/2021 - Present
5
Mr Stephen John Pennington
Director
27/06/2006 - 21/10/2024
3
Jones, Jonathan
Secretary
27/06/2006 - 21/10/2024
-
Kruk, Gavin Andrew
Director
01/04/2021 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AXIOM BUILDING SERVICES LTD

AXIOM BUILDING SERVICES LTD is an(a) Active company incorporated on 27/06/2006 with the registered office located at Unit C, The Aquarius Centre Edison Close, Waterwells Business Park, Gloucester, Glos GL2 2FN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM BUILDING SERVICES LTD?

toggle

AXIOM BUILDING SERVICES LTD is currently Active. It was registered on 27/06/2006 .

Where is AXIOM BUILDING SERVICES LTD located?

toggle

AXIOM BUILDING SERVICES LTD is registered at Unit C, The Aquarius Centre Edison Close, Waterwells Business Park, Gloucester, Glos GL2 2FN.

What does AXIOM BUILDING SERVICES LTD do?

toggle

AXIOM BUILDING SERVICES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AXIOM BUILDING SERVICES LTD have?

toggle

AXIOM BUILDING SERVICES LTD had 41 employees in 2022.

What is the latest filing for AXIOM BUILDING SERVICES LTD?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-06-27 with updates.