AXIOM DYNAMICS LTD

Register to unlock more data on OkredoRegister

AXIOM DYNAMICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07838072

Incorporation date

07/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07838072 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2011)
dot icon01/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon28/12/2024
Compulsory strike-off action has been discontinued
dot icon26/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon23/09/2024
Registered office address changed to PO Box 4385, 07838072 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-23
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon02/01/2024
Compulsory strike-off action has been discontinued
dot icon30/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon13/01/2023
Termination of appointment of David Paul Kennedy as a director on 2023-01-13
dot icon15/12/2022
Termination of appointment of Myra Sonia Green as a secretary on 2022-12-15
dot icon15/12/2022
Termination of appointment of James Edward Green as a director on 2022-12-15
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon15/12/2022
Cessation of James Edward Green as a person with significant control on 2022-12-14
dot icon15/12/2022
Change of details for Mr Robert John William Lane as a person with significant control on 2022-12-14
dot icon11/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon06/06/2022
Change of details for Mr James Edward Green as a person with significant control on 2022-06-06
dot icon12/04/2022
Micro company accounts made up to 2021-11-30
dot icon01/10/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon03/09/2020
Micro company accounts made up to 2019-11-30
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon11/03/2020
Termination of appointment of Jennifer Patricia Flaherty as a secretary on 2020-02-27
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon26/06/2019
Cessation of David Paul Kennedy as a person with significant control on 2019-06-26
dot icon30/05/2019
Micro company accounts made up to 2018-11-30
dot icon05/03/2019
Director's details changed for Mr David Paul Kennedy on 2019-03-05
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon07/02/2019
Change of details for Mr James Edward Green as a person with significant control on 2019-02-01
dot icon07/02/2019
Change of details for Mr Robert John William Lane as a person with significant control on 2019-02-01
dot icon07/02/2019
Notification of David Paul Kennedy as a person with significant control on 2019-02-01
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon20/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon18/07/2018
Director's details changed for Mr Robert John William Lane on 2018-05-18
dot icon18/07/2018
Change of details for Mr Robert John William Lane as a person with significant control on 2018-05-18
dot icon18/04/2018
Micro company accounts made up to 2017-11-30
dot icon06/02/2018
Termination of appointment of Colm Harvey as a director on 2018-02-05
dot icon08/12/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon02/08/2017
Change of details for Mr Robert John William Lane as a person with significant control on 2017-08-01
dot icon02/12/2016
Secretary's details changed for Miss Jennifer Patricia Flaherty on 2016-12-02
dot icon02/12/2016
Secretary's details changed for Mrs Myra Sonia Green on 2016-12-02
dot icon10/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon08/11/2016
Appointment of Mr Colm Harvey as a director on 2016-10-01
dot icon07/11/2016
Appointment of Mr David Paul Kennedy as a director on 2016-10-01
dot icon19/08/2016
Director's details changed for Mr James Edward Green on 2016-08-19
dot icon19/08/2016
Director's details changed for Mr Robert John William Lane on 2016-08-19
dot icon17/08/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-08-17
dot icon17/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon05/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon15/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon07/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon14/01/2014
Certificate of change of name
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon07/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon07/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.60K
-
0.00
-
-
2021
4
4.60K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

4.60K £Ascended- *

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 Robert John William Lane
Director
07/11/2011 - Present
-
Green, Myra Sonia
Secretary
07/11/2011 - 15/12/2022
-
Harvey, Colm
Director
01/10/2016 - 05/02/2018
-
Mr James Edward Green
Director
07/11/2011 - 15/12/2022
-
Flaherty, Jennifer Patricia
Secretary
07/11/2011 - 27/02/2020
-

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

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 DYNAMICS LTD

AXIOM DYNAMICS LTD is an(a) Active company incorporated on 07/11/2011 with the registered office located at 4385, 07838072 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director 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 DYNAMICS LTD?

toggle

AXIOM DYNAMICS LTD is currently Active. It was registered on 07/11/2011 .

Where is AXIOM DYNAMICS LTD located?

toggle

AXIOM DYNAMICS LTD is registered at 4385, 07838072 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AXIOM DYNAMICS LTD do?

toggle

AXIOM DYNAMICS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does AXIOM DYNAMICS LTD have?

toggle

AXIOM DYNAMICS LTD had 4 employees in 2021.

What is the latest filing for AXIOM DYNAMICS LTD?

toggle

The latest filing was on 01/01/2026: Confirmation statement made on 2025-12-15 with no updates.