AXIOM GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AXIOM GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04565378

Incorporation date

17/10/2002

Size

Small

Contacts

Registered address

Registered address

Axiom House, Unit3, Ampthill Business Park, Ampthill, Bedford MK45 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon14/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon17/08/2023
Accounts for a small company made up to 2022-11-30
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon26/08/2022
Accounts for a small company made up to 2021-11-30
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon14/08/2021
Accounts for a small company made up to 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2020-10-17 with no updates
dot icon23/11/2020
Termination of appointment of Julia Genevieve Valentine as a director on 2020-11-20
dot icon22/07/2020
Accounts for a small company made up to 2019-11-30
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon06/06/2019
Group of companies' accounts made up to 2018-11-30
dot icon30/01/2019
Notification of Ambo 2018 Limited as a person with significant control on 2018-11-16
dot icon22/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon25/07/2018
Group of companies' accounts made up to 2017-11-30
dot icon11/04/2018
Termination of appointment of Andrew Milliner as a director on 2018-03-29
dot icon26/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon18/07/2017
Group of companies' accounts made up to 2016-11-30
dot icon24/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon20/06/2016
Group of companies' accounts made up to 2015-11-30
dot icon30/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon30/04/2015
Group of companies' accounts made up to 2014-11-30
dot icon22/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon28/04/2014
Group of companies' accounts made up to 2013-11-30
dot icon24/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon07/06/2013
Group of companies' accounts made up to 2012-11-30
dot icon01/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon01/11/2012
Director's details changed for Mr Martyn David Leonard on 2012-01-02
dot icon01/11/2012
Director's details changed for Mr Nicholas David Edwards on 2012-01-02
dot icon01/11/2012
Secretary's details changed for Mr Martyn David Leonard on 2012-01-02
dot icon27/07/2012
Group of companies' accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon14/06/2011
Group of companies' accounts made up to 2010-11-30
dot icon31/12/2010
Purchase of own shares.
dot icon08/12/2010
Resolutions
dot icon08/12/2010
Cancellation of shares. Statement of capital on 2010-12-08
dot icon22/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2010
Group of companies' accounts made up to 2009-11-30
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr Martyn David Leonard on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Nicholas David Edwards on 2009-10-29
dot icon21/10/2009
Appointment of Miss Julia Genevieve Valentine as a director
dot icon21/10/2009
Appointment of Mr Andrew Milliner as a director
dot icon02/07/2009
Group of companies' accounts made up to 2008-11-30
dot icon20/01/2009
Resolutions
dot icon20/01/2009
Resolutions
dot icon10/12/2008
Return made up to 17/10/08; full list of members
dot icon11/11/2008
Resolutions
dot icon11/11/2008
Resolutions
dot icon11/11/2008
Gbp ic 487907.5/462789.5\10/10/08\gbp sr [email protected]=118\gbp sr 25000@1=25000\
dot icon11/11/2008
Gbp ic 488016/487907.5\10/10/08\gbp sr [email protected]=108.5\
dot icon20/10/2008
Appointment terminated director alan trotter
dot icon20/10/2008
Appointment terminated director alan dimmock
dot icon26/09/2008
Group of companies' accounts made up to 2007-11-30
dot icon03/12/2007
Return made up to 17/10/07; full list of members
dot icon21/09/2007
Group of companies' accounts made up to 2006-11-30
dot icon30/08/2007
Registered office changed on 30/08/07 from: axiom house napier road bedford bedfordshire MK41 0RH
dot icon27/11/2006
Return made up to 17/10/06; full list of members
dot icon02/10/2006
Group of companies' accounts made up to 2005-11-30
dot icon17/08/2006
Particulars of mortgage/charge
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon05/01/2006
Return made up to 17/10/05; full list of members
dot icon04/10/2005
Group of companies' accounts made up to 2004-11-30
dot icon06/12/2004
Return made up to 17/10/04; full list of members
dot icon06/12/2004
Memorandum and Articles of Association
dot icon06/12/2004
Nc inc already adjusted 31/10/02
dot icon22/11/2004
Resolutions
dot icon04/11/2004
Secretary resigned
dot icon11/10/2004
Certificate of change of name
dot icon15/09/2004
Memorandum and Articles of Association
dot icon18/08/2004
Accounts for a dormant company made up to 2003-11-30
dot icon05/07/2004
Resolutions
dot icon16/01/2004
Return made up to 17/10/03; full list of members
dot icon06/12/2002
New secretary appointed;new director appointed
dot icon06/12/2002
Accounting reference date extended from 31/10/03 to 30/11/03
dot icon28/11/2002
Registered office changed on 28/11/02 from: axiom house napier road elm farm industrial estate bedford MK40 3JB
dot icon28/11/2002
New secretary appointed;new director appointed
dot icon25/11/2002
Registered office changed on 25/11/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Secretary resigned
dot icon17/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
17/10/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM REGISTRARS LIMITED
Corporate Secretary
16/10/2002 - 16/10/2002
1740
Trotter, Alan Geoffrey
Director
30/10/2002 - 09/10/2008
10
Mr Nicholas David Edwards
Director
08/02/2006 - Present
13
Leonard, Martyn David
Director
30/10/2002 - Present
8
Dimmock, Alan James
Director
08/02/2006 - 09/10/2008
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIOM GROUP HOLDINGS LIMITED

AXIOM GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/10/2002 with the registered office located at Axiom House, Unit3, Ampthill Business Park, Ampthill, Bedford MK45 2QW. 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 GROUP HOLDINGS LIMITED?

toggle

AXIOM GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 17/10/2002 and dissolved on 14/01/2025.

Where is AXIOM GROUP HOLDINGS LIMITED located?

toggle

AXIOM GROUP HOLDINGS LIMITED is registered at Axiom House, Unit3, Ampthill Business Park, Ampthill, Bedford MK45 2QW.

What does AXIOM GROUP HOLDINGS LIMITED do?

toggle

AXIOM GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AXIOM GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via compulsory strike-off.