AXIOM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AXIOM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07657140

Incorporation date

03/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2 Waterside Way, Northampton, Northants NN4 7XDCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2011)
dot icon30/09/2025
Director's details changed for Mr Peter Joseph Mansel Davies on 2025-09-30
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon10/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon21/02/2018
Termination of appointment of Louise Eyles as a secretary on 2018-02-19
dot icon21/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon03/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2016
Registered office address changed from Colpmans Farm Offices Islip Kettering Northamptonshire NN14 3LT to 2 Waterside Way Northampton Northants NN4 7XD on 2016-10-01
dot icon01/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon16/10/2015
Certificate of change of name
dot icon16/10/2015
Change of name notice
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Peter Joseph Mansel Davies on 2014-07-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon09/09/2014
Termination of appointment of Malcolm Evans as a director on 2014-05-31
dot icon09/09/2014
Appointment of Mr Nigel Street as a director on 2013-07-01
dot icon12/02/2014
Termination of appointment of Thomas Calder as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Louise Eyles as a director
dot icon25/06/2013
Appointment of Louise Eyles as a director
dot icon11/06/2013
Resolutions
dot icon14/05/2013
Appointment of Mr Thomas Gordon Calder as a director
dot icon20/03/2013
Appointment of Mrs Louise Eyles as a secretary
dot icon20/03/2013
Termination of appointment of Robin Smith as a secretary
dot icon20/03/2013
Termination of appointment of Robin Smith as a director
dot icon20/03/2013
Termination of appointment of Christopher Dawson as a director
dot icon28/01/2013
Registered office address changed from 44 High House Drive Lickey Birmingham Worcestershire B45 8ET England on 2013-01-28
dot icon14/12/2012
Certificate of change of name
dot icon14/12/2012
Change of name notice
dot icon16/11/2012
Appointment of Malcolm Evans as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Appointment of Christopher Charles Dawson as a director
dot icon12/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon16/01/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon03/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
1.66M
-
0.00
-
-
2022
4
1.97M
-
0.00
-
-
2022
4
1.97M
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.97M £Ascended18.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Malcolm
Director
29/10/2012 - 31/05/2014
23
Street, Nigel
Director
01/07/2013 - Present
16
Mr Peter Joseph Mansel Davies
Director
03/06/2011 - Present
62
Dawson, Christopher Charles
Director
14/08/2012 - 31/01/2013
29
Smith, Robin Alec
Director
03/06/2011 - 20/03/2013
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AXIOM DEVELOPMENTS LIMITED

AXIOM DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/06/2011 with the registered office located at 2 Waterside Way, Northampton, Northants NN4 7XD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM DEVELOPMENTS LIMITED?

toggle

AXIOM DEVELOPMENTS LIMITED is currently Active. It was registered on 03/06/2011 .

Where is AXIOM DEVELOPMENTS LIMITED located?

toggle

AXIOM DEVELOPMENTS LIMITED is registered at 2 Waterside Way, Northampton, Northants NN4 7XD.

What does AXIOM DEVELOPMENTS LIMITED do?

toggle

AXIOM DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AXIOM DEVELOPMENTS LIMITED have?

toggle

AXIOM DEVELOPMENTS LIMITED had 4 employees in 2022.

What is the latest filing for AXIOM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/09/2025: Director's details changed for Mr Peter Joseph Mansel Davies on 2025-09-30.