AXIOM-E LIMITED

Register to unlock more data on OkredoRegister

AXIOM-E LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04335827

Incorporation date

06/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

97 Brewery Road, Pampisford, Cambridge, Cambridgeshire CB22 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2001)
dot icon20/03/2026
Statement of capital following an allotment of shares on 2026-03-09
dot icon20/03/2026
Change of details for Mr Kenneth Thomas Dickson as a person with significant control on 2026-03-09
dot icon20/03/2026
Cessation of Rosemary Honor Beatrice Dickson as a person with significant control on 2026-03-09
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon15/11/2025
Micro company accounts made up to 2025-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon10/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon18/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon20/12/2018
Termination of appointment of Rosemary Honor Beatrice Dickson as a director on 2018-12-20
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon21/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon13/12/2016
Micro company accounts made up to 2016-03-31
dot icon02/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon03/01/2010
Director's details changed for Kenneth Thomas Dickson on 2009-12-10
dot icon03/01/2010
Secretary's details changed for Kenneth Thomas Dickson on 2009-12-10
dot icon03/01/2010
Director's details changed for Rosemary Honor Beatrice Dickson on 2009-12-10
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2009
Return made up to 06/12/08; full list of members
dot icon04/01/2009
Director's change of particulars / rosemary dickson / 20/11/2006
dot icon04/01/2009
Director and secretary's change of particulars / kenneth dickson / 20/11/2006
dot icon04/02/2008
Return made up to 06/12/07; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2006
Return made up to 06/12/06; full list of members
dot icon11/12/2006
Location of debenture register
dot icon11/12/2006
Location of register of members
dot icon11/12/2006
Registered office changed on 11/12/06 from: 97 brewery road, pampisford cambridge cambridgeshire CB2 4EW
dot icon11/12/2006
Director's particulars changed
dot icon11/12/2006
Secretary's particulars changed;director's particulars changed
dot icon20/11/2006
Certificate of change of name
dot icon02/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 06/12/05; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/01/2005
Return made up to 06/12/04; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2003
Return made up to 06/12/03; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/03/2003
Resolutions
dot icon01/03/2003
Resolutions
dot icon01/03/2003
Resolutions
dot icon03/01/2003
Return made up to 06/12/02; full list of members
dot icon07/01/2002
Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon07/01/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New secretary appointed;new director appointed
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Secretary resigned
dot icon06/12/2001
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
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
75.83K
-
0.00
-
-
2022
0
84.63K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rosemary Honor Beatrice Dickson
Director
06/12/2001 - 20/12/2018
3
INSTANT COMPANIES LIMITED
Nominee Director
06/12/2001 - 06/12/2001
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/2001 - 06/12/2001
99600
Dickson, Kenneth Thomas
Director
06/12/2001 - Present
13
Dickson, Kenneth Thomas
Secretary
06/12/2001 - Present
5

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+
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-E LIMITED

AXIOM-E LIMITED is an(a) Active company incorporated on 06/12/2001 with the registered office located at 97 Brewery Road, Pampisford, Cambridge, Cambridgeshire CB22 3EW. There are currently 2 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-E LIMITED?

toggle

AXIOM-E LIMITED is currently Active. It was registered on 06/12/2001 .

Where is AXIOM-E LIMITED located?

toggle

AXIOM-E LIMITED is registered at 97 Brewery Road, Pampisford, Cambridge, Cambridgeshire CB22 3EW.

What does AXIOM-E LIMITED do?

toggle

AXIOM-E LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for AXIOM-E LIMITED?

toggle

The latest filing was on 20/03/2026: Statement of capital following an allotment of shares on 2026-03-09.