AXIOM ENERGY GROUP LIMITED

Register to unlock more data on OkredoRegister

AXIOM ENERGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02234688

Incorporation date

23/03/1988

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 23/03/1988)
dot icon30/09/2025
Director's details changed for Mr Peter Joseph Mansel Davies on 2025-09-30
dot icon27/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-12-31
dot icon06/12/2023
Appointment of Miss Myfanwy Summer Tania Davies as a director on 2023-12-01
dot icon06/12/2023
Appointment of Mr Bryn Mansel Davies as a director on 2023-12-01
dot icon06/12/2023
Appointment of Mrs Megan April Norton Forbes Adam as a director on 2023-12-01
dot icon06/12/2023
Appointment of Miss Harriet Sian Norton Davies as a director on 2023-12-01
dot icon10/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon22/02/2018
Termination of appointment of Louise Eyles as a secretary on 2018-02-19
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon25/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon01/10/2016
Registered office address changed from Colpmans Farm Islip Kettering Northamptonshire NN14 3LT to 2 Waterside Way Northampton Northants NN4 7XD on 2016-10-01
dot icon14/09/2016
Confirmation statement made on 2016-07-09 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon15/10/2014
Director's details changed for Mr Peter Joseph Mansel Davies on 2013-10-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon07/08/2013
Register inspection address has been changed from C/O Ra Smith 44 High House Drive Lickey Birmingham B45 8ET England
dot icon02/08/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon25/07/2013
Termination of appointment of Thomas Calder as a director
dot icon24/05/2013
Appointment of Mr Thomas Gordon Calder as a director
dot icon20/05/2013
Appointment of Louise Eyles as a secretary
dot icon20/05/2013
Termination of appointment of Robin Smith as a director
dot icon20/05/2013
Termination of appointment of Robin Smith as a secretary
dot icon20/05/2013
Registered office address changed from 44 High House Drive Rednal Birmingham B45 8ET on 2013-05-20
dot icon26/03/2013
Certificate of change of name
dot icon26/03/2013
Change of name notice
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon06/01/2012
Accounts for a dormant company made up to 2011-04-05
dot icon14/12/2011
Previous accounting period shortened from 2012-04-05 to 2011-11-30
dot icon02/09/2011
Termination of appointment of Howell Davies as a director
dot icon16/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon24/05/2011
Resolutions
dot icon17/05/2011
Appointment of Peter Joseph Mansel Davies as a director
dot icon12/01/2011
Accounts for a dormant company made up to 2010-04-05
dot icon12/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon12/07/2010
Register(s) moved to registered inspection location
dot icon11/07/2010
Register inspection address has been changed
dot icon06/08/2009
Return made up to 09/07/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2009-04-05
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon10/07/2008
Return made up to 09/07/08; full list of members
dot icon19/03/2008
Director appointed howell mansel davies
dot icon19/03/2008
Director appointed robin alec smith
dot icon19/03/2008
Appointment terminated director peter davies
dot icon04/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon16/08/2007
Return made up to 09/07/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon18/07/2006
Return made up to 09/07/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon17/08/2005
Return made up to 09/07/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-04-05
dot icon16/07/2004
Return made up to 09/07/04; full list of members
dot icon24/06/2004
Total exemption small company accounts made up to 2003-04-05
dot icon28/07/2003
Return made up to 09/07/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon14/10/2002
Return made up to 09/07/02; full list of members
dot icon13/09/2002
Registered office changed on 13/09/02 from: the stables ashley court ashley market harborough leics LE16 8HF
dot icon14/06/2002
Secretary resigned
dot icon14/06/2002
New secretary appointed
dot icon27/11/2001
Total exemption full accounts made up to 2001-04-05
dot icon13/09/2001
Return made up to 09/07/01; full list of members
dot icon25/05/2001
New secretary appointed
dot icon07/02/2001
Accounts for a small company made up to 2000-04-05
dot icon04/10/2000
Return made up to 09/07/00; full list of members
dot icon26/08/1999
Return made up to 09/07/99; no change of members
dot icon09/08/1999
Secretary resigned
dot icon22/06/1999
Full accounts made up to 1999-04-05
dot icon16/11/1998
Return made up to 09/07/98; full list of members
dot icon20/10/1998
Full accounts made up to 1998-04-05
dot icon14/07/1997
Return made up to 09/07/97; full list of members
dot icon18/06/1997
Full accounts made up to 1997-04-05
dot icon15/07/1996
Return made up to 09/07/96; no change of members
dot icon09/05/1996
Full accounts made up to 1996-04-05
dot icon12/12/1995
Registered office changed on 12/12/95 from: kudu house enterprise park, hunters road corby northants. NN17 1QX
dot icon24/07/1995
Full accounts made up to 1995-04-05
dot icon17/07/1995
Return made up to 09/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-04-05
dot icon19/07/1994
Return made up to 09/07/94; no change of members
dot icon02/09/1993
Accounts for a small company made up to 1993-04-05
dot icon20/07/1993
Return made up to 09/07/93; full list of members
dot icon24/04/1993
Declaration of satisfaction of mortgage/charge
dot icon05/03/1993
Registered office changed on 05/03/93 from: kudu house arkwright road corby northamptonshire NN17 1FG
dot icon07/09/1992
Particulars of mortgage/charge
dot icon14/07/1992
Return made up to 09/07/92; no change of members
dot icon23/06/1992
Accounts for a small company made up to 1992-04-05
dot icon29/04/1992
Registered office changed on 29/04/92 from: ashley court ashley nr. Market harborough leicestershire LE16 8HF
dot icon25/03/1992
Secretary resigned;new secretary appointed
dot icon08/08/1991
Return made up to 21/06/91; no change of members
dot icon27/07/1991
Accounts for a small company made up to 1991-04-05
dot icon18/12/1990
Registered office changed on 18/12/90 from: unit 8, weldon ind. Est. Hunters road corby northants NN17 1QX
dot icon16/11/1990
Director's particulars changed
dot icon15/08/1990
Accounts for a small company made up to 1990-04-05
dot icon15/08/1990
Return made up to 09/07/90; full list of members
dot icon29/11/1989
Particulars of mortgage/charge
dot icon21/08/1989
Accounts for a small company made up to 1989-04-05
dot icon21/08/1989
Return made up to 07/08/89; full list of members
dot icon07/08/1989
Particulars of mortgage/charge
dot icon11/07/1988
Wd 26/05/88 ad 23/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1988
Accounting reference date notified as 05/04
dot icon20/04/1988
Registered office changed on 20/04/88 from: 84 temple chambers temple ave london EC4Y ohp
dot icon20/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/03/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
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
09/07/2026
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
1
165.38K
-
0.00
-
-
2022
1
167.54K
-
0.00
-
-
2022
1
167.54K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

167.54K £Ascended1.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBURY SECRETARIES LIMITED
Nominee Secretary
26/01/2001 - 22/05/2002
1286
Calder, Thomas Gordon
Director
24/05/2013 - 25/07/2013
2
Forbes Adam, Megan April Norton
Director
01/12/2023 - Present
1
Davies, Harriet Sian Norton
Director
01/12/2023 - Present
1
Davies, Bryn Mansel
Director
01/12/2023 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AXIOM ENERGY GROUP LIMITED

AXIOM ENERGY GROUP LIMITED is an(a) Active company incorporated on 23/03/1988 with the registered office located at 2 Waterside Way, Northampton, Northants NN4 7XD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM ENERGY GROUP LIMITED?

toggle

AXIOM ENERGY GROUP LIMITED is currently Active. It was registered on 23/03/1988 .

Where is AXIOM ENERGY GROUP LIMITED located?

toggle

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

What does AXIOM ENERGY GROUP LIMITED do?

toggle

AXIOM ENERGY GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AXIOM ENERGY GROUP LIMITED have?

toggle

AXIOM ENERGY GROUP LIMITED had 1 employees in 2022.

What is the latest filing for AXIOM ENERGY GROUP LIMITED?

toggle

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