AXIOM GEOMATICS LIMITED

Register to unlock more data on OkredoRegister

AXIOM GEOMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05704283

Incorporation date

09/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6 Park View, London, N21 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2006)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon20/01/2022
Director's details changed for Mr Stuart Leslie Levene on 2022-01-11
dot icon20/01/2022
Change of details for Mr Stuart Leslie Levene as a person with significant control on 2022-01-11
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/03/2018
Termination of appointment of Panayiotis Chacholiades as a secretary on 2018-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Resolutions
dot icon29/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mr Stuart Leslie Levene on 2010-02-09
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 09/02/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 09/02/08; full list of members
dot icon11/08/2008
Location of register of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon09/03/2007
Return made up to 09/02/07; full list of members
dot icon14/06/2006
Registered office changed on 14/06/06 from: 7 st. Luke path, lowbrook road ilford essex IG1 2HE
dot icon14/06/2006
Director's particulars changed
dot icon14/06/2006
Director's particulars changed
dot icon17/03/2006
Registered office changed on 17/03/06 from: 6 park view london N21 1QX
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New secretary appointed
dot icon27/02/2006
Accounting reference date shortened from 28/02/07 to 31/01/07
dot icon27/02/2006
Ad 17/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon10/02/2006
Secretary resigned
dot icon10/02/2006
Director resigned
dot icon09/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
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
1
10.48K
-
0.00
-
-
2023
1
5.49K
-
0.00
-
-
2023
1
5.49K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

5.49K £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
09/02/2006 - 10/02/2006
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/02/2006 - 10/02/2006
36449
Mr Stuart Leslie Levene
Director
17/02/2006 - Present
1
Chacholiades, Panayiotis
Secretary
17/02/2006 - 28/02/2018
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AXIOM GEOMATICS LIMITED

AXIOM GEOMATICS LIMITED is an(a) Active company incorporated on 09/02/2006 with the registered office located at 6 Park View, London, N21 1QX. There is currently 1 active director 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 GEOMATICS LIMITED?

toggle

AXIOM GEOMATICS LIMITED is currently Active. It was registered on 09/02/2006 .

Where is AXIOM GEOMATICS LIMITED located?

toggle

AXIOM GEOMATICS LIMITED is registered at 6 Park View, London, N21 1QX.

What does AXIOM GEOMATICS LIMITED do?

toggle

AXIOM GEOMATICS LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

How many employees does AXIOM GEOMATICS LIMITED have?

toggle

AXIOM GEOMATICS LIMITED had 1 employees in 2023.

What is the latest filing for AXIOM GEOMATICS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with no updates.