AXIOM GROUP LIMITED

Register to unlock more data on OkredoRegister

AXIOM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01431196

Incorporation date

19/06/1979

Size

Full

Contacts

Registered address

Registered address

2nd Floor. Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1979)
dot icon09/10/2025
Liquidators' statement of receipts and payments to 2025-08-13
dot icon29/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/08/2024
Appointment of a voluntary liquidator
dot icon14/08/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/05/2024
Result of meeting of creditors
dot icon21/04/2024
Registered office address changed from Axiom House, Unit3 Ampthill Business Park Ampthill Bedford MK45 2QW to 2nd Floor. Regis House 45 King William Street London EC4R 9AN on 2024-04-21
dot icon13/04/2024
Statement of administrator's proposal
dot icon20/02/2024
Appointment of an administrator
dot icon17/08/2023
Full accounts made up to 2022-11-30
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon26/08/2022
Full accounts made up to 2021-11-30
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon14/08/2021
Full accounts made up to 2020-11-30
dot icon09/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon10/12/2020
Appointment of Mr Paul Graham Roy Beddard as a director on 2020-12-01
dot icon10/12/2020
Appointment of Mr Mark William Mulchinock as a director on 2020-12-01
dot icon23/11/2020
Termination of appointment of Julia Genevieve Valentine as a director on 2020-11-20
dot icon22/07/2020
Full accounts made up to 2019-11-30
dot icon02/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon03/06/2019
Full accounts made up to 2018-11-30
dot icon04/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon26/07/2018
Full 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 icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon03/10/2017
Satisfaction of charge 014311960008 in full
dot icon03/10/2017
Satisfaction of charge 014311960009 in full
dot icon18/07/2017
Full accounts made up to 2016-11-30
dot icon03/05/2017
Registration of charge 014311960009, created on 2017-04-28
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon17/03/2017
Registration of charge 014311960008, created on 2017-03-14
dot icon20/06/2016
Full accounts made up to 2015-11-30
dot icon05/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Martyn David Leonard on 2016-02-12
dot icon05/04/2016
Director's details changed for Mr Nicholas David Edwards on 2016-02-12
dot icon05/04/2016
Secretary's details changed for Mr Martyn David Leonard on 2016-02-12
dot icon30/04/2015
Full accounts made up to 2014-11-30
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon28/04/2014
Full accounts made up to 2013-11-30
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-11-30
dot icon04/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon27/07/2012
Full accounts made up to 2011-11-30
dot icon18/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-11-30
dot icon31/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-11-30
dot icon01/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 7
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
Accounts for a medium company made up to 2008-11-30
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon20/10/2008
Appointment terminated director alan dimmock
dot icon20/10/2008
Appointment terminated director alan trotter
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/09/2008
Director's change of particulars / alan dimmock / 11/09/2008
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/08/2008
Full accounts made up to 2007-11-30
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon21/04/2008
Location of register of members
dot icon21/09/2007
Full accounts made up to 2006-11-30
dot icon29/08/2007
Registered office changed on 29/08/07 from: axiom house napier road, elm farm industrial estate, bedford bedfordshire MK41 0RH
dot icon02/04/2007
Return made up to 30/03/07; full list of members
dot icon02/10/2006
Full accounts made up to 2005-11-30
dot icon17/08/2006
Particulars of mortgage/charge
dot icon26/04/2006
Return made up to 30/03/06; full list of members
dot icon25/10/2005
Director resigned
dot icon04/10/2005
Full accounts made up to 2004-11-30
dot icon22/06/2005
Return made up to 30/03/05; full list of members
dot icon01/10/2004
Full accounts made up to 2003-11-30
dot icon15/07/2004
Particulars of mortgage/charge
dot icon05/07/2004
Declaration of assistance for shares acquisition
dot icon05/07/2004
Resolutions
dot icon01/06/2004
Return made up to 30/03/04; no change of members
dot icon19/08/2003
Full accounts made up to 2002-11-30
dot icon29/04/2003
Return made up to 30/03/03; full list of members
dot icon17/03/2003
Particulars of mortgage/charge
dot icon28/11/2002
Director resigned
dot icon28/11/2002
New director appointed
dot icon21/11/2002
Declaration of assistance for shares acquisition
dot icon17/09/2002
Accounts for a medium company made up to 2001-11-30
dot icon09/04/2002
Return made up to 30/03/02; full list of members
dot icon11/01/2002
New secretary appointed;new director appointed
dot icon07/01/2002
Secretary resigned;director resigned
dot icon06/11/2001
Ad 05/04/01--------- £ si 3000@1=3000 £ ic 538750/541750
dot icon06/11/2001
Ad 05/04/01--------- £ si 2500@1=2500 £ ic 536250/538750
dot icon03/08/2001
Accounts for a medium company made up to 2000-11-30
dot icon09/04/2001
Return made up to 30/03/01; full list of members
dot icon18/09/2000
Accounts for a medium company made up to 1999-11-30
dot icon27/06/2000
Resolutions
dot icon20/06/2000
£ ic 550000/536250 12/05/00 £ sr 13750@1=13750
dot icon06/04/2000
Return made up to 30/03/00; full list of members
dot icon28/09/1999
Accounts for a medium company made up to 1998-11-30
dot icon17/04/1999
Return made up to 30/03/99; no change of members
dot icon06/01/1999
Director resigned
dot icon06/01/1999
Director resigned
dot icon05/11/1998
Director resigned
dot icon24/07/1998
Accounts for a medium company made up to 1997-11-30
dot icon01/04/1998
Return made up to 30/03/98; no change of members
dot icon13/03/1998
Declaration of satisfaction of mortgage/charge
dot icon03/03/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon03/08/1997
Accounts for a medium company made up to 1996-11-30
dot icon25/05/1997
Return made up to 04/04/97; full list of members
dot icon25/05/1997
New director appointed
dot icon26/03/1997
Certificate of change of name
dot icon09/10/1996
Accounts for a medium company made up to 1995-11-30
dot icon18/04/1996
Return made up to 04/04/96; full list of members
dot icon27/12/1995
Particulars of contract relating to shares
dot icon27/12/1995
Ad 30/11/95--------- £ si 500000@1=500000 £ ic 50000/550000
dot icon27/12/1995
Resolutions
dot icon27/12/1995
Resolutions
dot icon27/12/1995
Resolutions
dot icon27/12/1995
£ nc 250000/750000 29/11/95
dot icon31/10/1995
New director appointed
dot icon25/08/1995
Accounts for a medium company made up to 1994-11-30
dot icon28/07/1995
Director resigned
dot icon13/06/1995
New director appointed
dot icon07/04/1995
Return made up to 04/04/95; full list of members
dot icon28/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Accounts for a medium company made up to 1993-11-30
dot icon08/05/1994
Return made up to 04/04/94; change of members
dot icon08/05/1994
Resolutions
dot icon13/07/1993
Accounts for a medium company made up to 1992-11-30
dot icon27/04/1993
Return made up to 04/04/93; no change of members
dot icon25/03/1993
New director appointed
dot icon19/03/1993
Auditor's resignation
dot icon19/03/1993
Director resigned
dot icon19/01/1993
Registered office changed on 19/01/93 from: 14-16 regent street london SW1Y 4PS
dot icon19/01/1993
Secretary resigned
dot icon19/01/1993
New secretary appointed;new director appointed
dot icon19/08/1992
Secretary's particulars changed;director's particulars changed
dot icon11/08/1992
Accounts for a medium company made up to 1991-11-30
dot icon11/05/1992
Return made up to 04/04/92; full list of members
dot icon09/03/1992
New director appointed
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Ad 16/11/91--------- £ si 49900@1=49900 £ ic 100/50000
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
£ nc 100/250000 16/11/91
dot icon01/10/1991
Director resigned
dot icon08/08/1991
Accounts for a medium company made up to 1990-11-30
dot icon05/07/1991
Return made up to 04/04/91; full list of members
dot icon28/05/1991
Director resigned
dot icon04/01/1991
Accounts for a small company made up to 1989-11-30
dot icon31/10/1990
Return made up to 15/08/90; full list of members
dot icon10/07/1990
Secretary resigned;new secretary appointed
dot icon10/07/1990
Return made up to 04/04/89; full list of members
dot icon28/04/1989
Accounts for a small company made up to 1988-11-30
dot icon16/03/1989
New director appointed
dot icon16/03/1989
Director resigned
dot icon02/12/1988
Return made up to 01/11/88; full list of members
dot icon07/11/1988
Accounts for a small company made up to 1987-11-30
dot icon11/01/1988
Return made up to 04/12/87; full list of members
dot icon01/12/1987
Full accounts made up to 1986-11-30
dot icon06/10/1987
Registered office changed on 06/10/87 from: hippo house napier road bedford MK41 orh
dot icon10/03/1987
Return made up to 14/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Full accounts made up to 1985-11-30
dot icon05/08/1986
Registered office changed on 05/08/86 from: 21 brunel road bedford MK41 9TG
dot icon30/07/1981
Certificate of change of name
dot icon19/06/1979
Miscellaneous

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
29/03/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Botterill, Simon David
Director
04/11/1992 - 21/12/2001
7
Morgan, Ruth
Director
04/05/1995 - 24/12/1998
5
Trotter, Alan Geoffrey
Director
09/02/1998 - 10/10/2008
10
Valentine, Julia Genevieve
Director
21/10/2009 - 20/11/2020
10
Mr Nicholas David Edwards
Director
19/11/1997 - Present
13

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIOM GROUP LIMITED

AXIOM GROUP LIMITED is an(a) Liquidation company incorporated on 19/06/1979 with the registered office located at 2nd Floor. Regis House, 45 King William Street, London EC4R 9AN. There are currently 5 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 LIMITED?

toggle

AXIOM GROUP LIMITED is currently Liquidation. It was registered on 19/06/1979 .

Where is AXIOM GROUP LIMITED located?

toggle

AXIOM GROUP LIMITED is registered at 2nd Floor. Regis House, 45 King William Street, London EC4R 9AN.

What does AXIOM GROUP LIMITED do?

toggle

AXIOM GROUP LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for AXIOM GROUP LIMITED?

toggle

The latest filing was on 09/10/2025: Liquidators' statement of receipts and payments to 2025-08-13.