AXIOM GB LIMITED

Register to unlock more data on OkredoRegister

AXIOM GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03787813

Incorporation date

11/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Darwell Park, Mica Close, Tamworth B77 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1999)
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon10/11/2023
Director's details changed for Mr Matthew Nickson on 2023-11-10
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Particulars of variation of rights attached to shares
dot icon06/09/2021
Resolutions
dot icon31/08/2021
Cessation of Matthew Nickson as a person with significant control on 2021-08-26
dot icon31/08/2021
Cessation of John Nickson as a person with significant control on 2021-08-26
dot icon31/08/2021
Notification of Axiom Engineering Group Ltd as a person with significant control on 2021-08-26
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon23/11/2020
Registered office address changed from 14 Mica Close Tamworth B77 4DR England to 14 Darwell Park Mica Close Tamworth B77 4DR on 2020-11-23
dot icon23/11/2020
Registered office address changed from 18 Darwell Park Mica Close Tamworth Staffordshire B77 4DR England to 14 Mica Close Tamworth B77 4DR on 2020-11-23
dot icon29/07/2020
Satisfaction of charge 1 in full
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon05/12/2019
Cessation of Andrew David Nickson as a person with significant control on 2019-10-25
dot icon25/11/2019
Purchase of own shares.
dot icon31/10/2019
Termination of appointment of Andrew David Nickson as a director on 2019-10-25
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/03/2018
Satisfaction of charge 037878130002 in full
dot icon31/10/2017
Termination of appointment of Andrew David Nickson as a secretary on 2017-10-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon16/05/2017
Termination of appointment of John Nickson as a director on 2017-05-11
dot icon05/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Resolutions
dot icon16/11/2016
Change of share class name or designation
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon03/05/2016
Purchase of own shares.
dot icon04/12/2015
Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to 18 Darwell Park Mica Close Tamworth Staffordshire B77 4DR on 2015-12-04
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon26/09/2014
Registration of charge 037878130002, created on 2014-09-19
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon09/05/2014
Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE on 2014-05-09
dot icon25/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon24/08/2010
Resolutions
dot icon24/08/2010
Particulars of variation of rights attached to shares
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Andrew David Nickson on 2010-05-12
dot icon12/05/2010
Director's details changed for John Nickson on 2010-05-12
dot icon12/05/2010
Director's details changed for Andrew David Nickson on 2010-05-12
dot icon12/05/2010
Director's details changed for Matthew Nickson on 2010-05-12
dot icon13/05/2009
Return made up to 12/05/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2008
Return made up to 12/05/08; full list of members
dot icon22/04/2008
Registered office changed on 22/04/2008 from c/o browns chartered accountants 3-4 lady bank tamworth staffordshire B79 7NB
dot icon11/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/05/2007
Return made up to 12/05/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/06/2006
Return made up to 12/05/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 12/05/05; full list of members
dot icon22/09/2005
Director's particulars changed
dot icon21/09/2005
Secretary's particulars changed
dot icon21/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon03/06/2004
Ad 18/05/04--------- £ si 100@1=100 £ ic 303/403
dot icon20/05/2004
Return made up to 12/05/04; full list of members
dot icon10/03/2004
Accounts for a small company made up to 2003-12-31
dot icon24/07/2003
Ad 30/06/03--------- £ si 300@1=300 £ ic 3/303
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon24/07/2003
£ nc 1000/100000 30/06/03
dot icon27/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 29/05/03; full list of members
dot icon24/12/2002
Registered office changed on 24/12/02 from: arthur house mere green road four oaks sutton coldfield west midlands B75 5BL
dot icon07/10/2002
Return made up to 11/06/02; full list of members
dot icon15/08/2002
Ad 12/06/02--------- £ si 2@1=2 £ ic 1/3
dot icon15/08/2002
Director resigned
dot icon09/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/10/2001
Registered office changed on 25/10/01 from: 324 lichfield road sutton coldfield west midlands B74 2UW
dot icon03/07/2001
Return made up to 11/06/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed
dot icon21/11/2000
Particulars of mortgage/charge
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 11/06/00; full list of members
dot icon19/01/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon21/06/1999
Registered office changed on 21/06/99 from: 85 south street dorking surrey RH4 2LA
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New secretary appointed
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Secretary resigned
dot icon11/06/1999
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
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
812.30K
-
0.00
891.21K
-
2022
13
205.76K
-
0.00
700.02K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nickson, Andrew David
Director
06/09/2005 - 25/10/2019
1
UK INCORPORATIONS LIMITED
Nominee Director
11/06/1999 - 11/06/1999
143
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
11/06/1999 - 11/06/1999
138
Nickson, John
Director
11/06/1999 - 11/05/2017
2
Nickson, Rosemary Angela
Secretary
11/06/1999 - 30/01/2001
-

Persons with Significant Control

4
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 GB LIMITED

AXIOM GB LIMITED is an(a) Active company incorporated on 11/06/1999 with the registered office located at 14 Darwell Park, Mica Close, Tamworth B77 4DR. There is currently 1 active director 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 GB LIMITED?

toggle

AXIOM GB LIMITED is currently Active. It was registered on 11/06/1999 .

Where is AXIOM GB LIMITED located?

toggle

AXIOM GB LIMITED is registered at 14 Darwell Park, Mica Close, Tamworth B77 4DR.

What does AXIOM GB LIMITED do?

toggle

AXIOM GB LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for AXIOM GB LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-05 with no updates.