AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05937064

Incorporation date

15/09/2006

Size

Full

Contacts

Registered address

Registered address

Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex UB8 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2006)
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon02/09/2023
Full accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon05/11/2021
Appointment of Mr Neil Andrew Woodburn as a director on 2021-10-07
dot icon05/11/2021
Termination of appointment of Mark Geoffrey David Holden as a director on 2021-10-07
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon23/03/2021
Director's details changed for Mrs Natalia Poupard on 2021-03-17
dot icon23/03/2021
Director's details changed for Mr Mark Geoffrey David Holden on 2021-03-17
dot icon10/02/2021
Secretary's details changed for Galliford Try Secretariat Services Limited on 2021-01-18
dot icon18/01/2021
Registered office address changed from C/O Galliford Try Plc Cowley Business Park Cowley Uxbridge, Middlesex England UB8 2AL England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 2021-01-18
dot icon16/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon16/07/2020
Change of details for Zealburg Holdings Limited as a person with significant control on 2020-07-02
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Second filing for the appointment of Natalia Poupard as a director
dot icon04/03/2019
Appointment of Mrs Natalia Poupard as a director on 2016-02-26
dot icon04/03/2019
Termination of appointment of Geoffrey Alan Quaife as a director on 2019-02-26
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon03/11/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon13/05/2016
Appointment of Galliford Try Secretariat Services Limited as a secretary on 2016-03-22
dot icon22/01/2016
Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR to C/O Galliford Try Plc Cowley Business Park Cowley Uxbridge, Middlesex England UB8 2AL on 2016-01-22
dot icon22/01/2016
Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 2016-01-22
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon02/04/2015
Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2015-04-02
dot icon07/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon04/11/2013
Secretary's details changed for Mamg Company Secretarial Services Limited on 2013-09-02
dot icon27/09/2013
Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2013-09-27
dot icon02/09/2013
Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2013-09-02
dot icon23/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon11/01/2013
Termination of appointment of Comat Consulting Services Limited as a secretary
dot icon10/01/2013
Appointment of Mamg Company Secretarial Services Limited as a secretary
dot icon10/01/2013
Registered office address changed from Fourth Floor, Kent House 14-17 Market Place London W1W 8AJ on 2013-01-10
dot icon09/01/2013
Appointment of Mr Mark Geoffrey David Holden as a director
dot icon09/01/2013
Appointment of Geoffrey Quaife as a director
dot icon09/01/2013
Termination of appointment of Scott Springett as a director
dot icon09/01/2013
Termination of appointment of Catherine Lloyd as a director
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon10/07/2012
Director's details changed for Catherine Margaret Lloyd on 2012-06-29
dot icon10/07/2012
Director's details changed for Scott Springett on 2012-06-29
dot icon11/06/2012
Termination of appointment of Ash Kelso as a director
dot icon13/09/2011
Termination of appointment of Heiko Schupp as a director
dot icon29/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon13/09/2010
Appointment of Mr Ash Kelso as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon12/07/2010
Secretary's details changed for Comat Registrars Limited on 2010-04-15
dot icon12/07/2010
Director's details changed for Catherine Margaret Lloyd on 2010-07-01
dot icon12/07/2010
Director's details changed for Heiko Schupp on 2010-07-01
dot icon22/06/2010
Registered office address changed from 82 Bishopsgate London EC2N 4BN United Kingdom on 2010-06-22
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 01/07/09; full list of members
dot icon01/07/2009
Location of register of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from 250 bishopsgate london EC2M 4AA
dot icon09/10/2008
Director appointed heiko schupp
dot icon24/09/2008
Appointment terminated director david webster
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 01/07/08; full list of members
dot icon01/07/2008
Location of register of members
dot icon22/04/2008
Memorandum and Articles of Association
dot icon13/11/2007
Director resigned
dot icon09/10/2007
Return made up to 15/09/07; full list of members
dot icon20/09/2007
Secretary resigned
dot icon16/08/2007
Director's particulars changed
dot icon02/05/2007
Ad 02/04/07--------- £ si 173999@1=173999 £ ic 1/174000
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon01/05/2007
Location of register of members (non legible)
dot icon27/04/2007
New secretary appointed
dot icon07/04/2007
Particulars of mortgage/charge
dot icon19/02/2007
New secretary appointed
dot icon12/02/2007
New director appointed
dot icon30/01/2007
Secretary resigned
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon25/01/2007
Registered office changed on 25/01/07 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ
dot icon15/01/2007
Certificate of change of name
dot icon15/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Corporate Secretary
22/03/2016 - Present
96
Poupard, Natalia
Director
26/02/2019 - Present
116
Holden, Mark Geoffrey David
Director
13/12/2012 - 07/10/2021
100
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED
Corporate Secretary
14/12/2012 - 22/01/2016
40
Springett, Scott
Director
17/01/2007 - 13/12/2012
54

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+
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 EDUCATION (EDINBURGH) HOLDINGS LIMITED

AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED is an(a) Active company incorporated on 15/09/2006 with the registered office located at Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex UB8 2AD. There are currently 3 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 EDUCATION (EDINBURGH) HOLDINGS LIMITED?

toggle

AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED is currently Active. It was registered on 15/09/2006 .

Where is AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED located?

toggle

AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED is registered at Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex UB8 2AD.

What does AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED do?

toggle

AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED?

toggle

The latest filing was on 21/07/2025: Full accounts made up to 2024-12-31.