AXIOM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AXIOM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05072841

Incorporation date

15/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon12/12/2025
Micro company accounts made up to 2024-12-31
dot icon16/04/2025
Registration of charge 050728410008, created on 2025-04-11
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Termination of appointment of Chantel Athlene Garfield as a director on 2024-05-01
dot icon02/05/2024
Appointment of Duncan Hunter as a director on 2024-05-01
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon10/10/2023
Director's details changed for Chantel Athlene Garfield on 2023-10-09
dot icon09/10/2023
Secretary's details changed for Charles Taylor Administration Services Limited on 2023-10-09
dot icon09/10/2023
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09
dot icon09/10/2023
Change of details for Charles Taylor Limited as a person with significant control on 2023-10-09
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon12/08/2022
Resolutions
dot icon08/08/2022
Statement of capital following an allotment of shares on 2021-07-22
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon26/07/2021
Registration of charge 050728410007, created on 2021-07-22
dot icon22/07/2021
Satisfaction of charge 050728410006 in full
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon02/12/2020
Appointment of Chantel Garfield as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Mark William Keogh as a director on 2020-12-01
dot icon11/08/2020
Termination of appointment of Ivan John Keane as a director on 2020-07-31
dot icon02/04/2020
Registration of charge 050728410006, created on 2020-04-01
dot icon24/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon12/03/2020
Satisfaction of charge 050728410005 in full
dot icon12/03/2020
Satisfaction of charge 050728410004 in full
dot icon12/03/2020
Satisfaction of charge 050728410003 in full
dot icon05/02/2020
Change of details for Charles Taylor Plc as a person with significant control on 2020-01-31
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon31/10/2018
Registration of charge 050728410005, created on 2018-10-30
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Director's details changed for Mr Ivan John Keane on 2018-04-11
dot icon12/07/2018
Change of details for Charles Taylor Plc as a person with significant control on 2018-04-11
dot icon12/07/2018
Secretary's details changed for Charles Taylor Administration Services Limited on 2018-04-11
dot icon11/04/2018
Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 2018-04-11
dot icon28/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon17/10/2017
Registration of charge 050728410004, created on 2017-10-13
dot icon29/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon08/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon29/01/2016
Appointment of Mr Mark William Keogh as a director on 2016-01-29
dot icon29/01/2016
Termination of appointment of Thomas Damian Ely as a director on 2016-01-29
dot icon29/01/2016
Termination of appointment of Stephen Card as a director on 2016-01-29
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon19/11/2014
Statement by Directors
dot icon19/11/2014
Statement of capital on 2014-11-19
dot icon19/11/2014
Solvency Statement dated 31/10/14
dot icon19/11/2014
Resolutions
dot icon13/11/2014
Registration of charge 050728410003, created on 2014-11-05
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/08/2014
Satisfaction of charge 2 in full
dot icon26/03/2014
Auditor's resignation
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Alistair Groom as a director
dot icon31/01/2014
Appointment of Mr Thomas Damian Ely as a director
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon02/11/2012
Termination of appointment of George Fitzsimons as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Resolutions
dot icon06/08/2012
Appointment of Mr Ivan John Keane as a director
dot icon04/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon04/05/2012
Director's details changed for Mr Alistair John Groom on 2012-03-15
dot icon04/05/2012
Director's details changed for Mr George William Fitzsimons on 2012-03-15
dot icon04/05/2012
Director's details changed for Stephen Card on 2012-03-15
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/06/2011
Termination of appointment of John Rowe as a director
dot icon23/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon07/02/2011
Appointment of Charles Taylor Administration Services Limited as a secretary
dot icon07/02/2011
Termination of appointment of Robert Bird as a secretary
dot icon18/10/2010
Resolutions
dot icon18/10/2010
Change of share class name or designation
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon17/03/2010
Appointment of Stephen Card as a director
dot icon17/03/2010
Termination of appointment of Andrew Brannon as a director
dot icon17/03/2010
Termination of appointment of Michael Peachey as a director
dot icon11/01/2010
Auditor's resignation
dot icon05/01/2010
Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 2010-01-05
dot icon20/12/2009
Termination of appointment of Timothy Riddell as a director
dot icon20/12/2009
Termination of appointment of Peter Greenslade as a director
dot icon19/11/2009
Appointment of Mr John Strphen Martin Rowe as a director
dot icon02/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/06/2009
Group of companies' accounts made up to 2007-12-31
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2009
Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT
dot icon21/05/2009
Appointment terminated secretary a g secretarial LIMITED
dot icon21/05/2009
Appointment terminated director john dillon
dot icon21/05/2009
Appointment terminated director thomas jennings
dot icon18/05/2009
Director appointed andrew brannon
dot icon18/05/2009
Director appointed alistair john groom
dot icon18/05/2009
Director appointed george william fitzsimons
dot icon18/05/2009
Secretary appointed robert bird
dot icon18/05/2009
Director appointed michael edwin peachey
dot icon19/03/2009
Return made up to 15/03/09; full list of members
dot icon17/03/2009
Resolutions
dot icon27/03/2008
Return made up to 15/03/08; full list of members
dot icon15/01/2008
Director resigned
dot icon05/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon10/08/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon07/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/05/2007
Director resigned
dot icon23/04/2007
Return made up to 15/03/07; full list of members
dot icon20/02/2007
Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DT
dot icon20/11/2006
Director resigned
dot icon28/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon30/08/2006
Ad 10/07/06-01/08/06 £ si 3125@1=3125 £ ic 830207/833332
dot icon03/07/2006
Director resigned
dot icon04/05/2006
Return made up to 15/03/06; full list of members
dot icon09/02/2006
Director's particulars changed
dot icon07/02/2006
Director's particulars changed
dot icon25/01/2006
Resolutions
dot icon17/01/2006
Ad 22/07/05--------- £ si 40625@1=40625 £ ic 789582/830207
dot icon03/08/2005
New director appointed
dot icon08/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/07/2005
New director appointed
dot icon08/07/2005
Director resigned
dot icon20/04/2005
Location of register of members
dot icon15/04/2005
Return made up to 15/03/05; full list of members
dot icon15/04/2005
Location of register of members address changed
dot icon01/04/2005
Director's particulars changed
dot icon18/03/2005
Director's particulars changed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon28/10/2004
New director appointed
dot icon13/08/2004
Ad 02/07/04--------- £ si 789580@1=789580 £ ic 2/789582
dot icon09/08/2004
Nc inc already adjusted 02/07/04
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon26/07/2004
New director appointed
dot icon20/07/2004
Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon20/07/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon20/07/2004
Registered office changed on 20/07/04 from: 150 aldersgate street london EC1A 4EJ
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon14/07/2004
Particulars of mortgage/charge
dot icon24/06/2004
Certificate of change of name
dot icon15/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brannon, Andrew
Director
06/05/2009 - 09/03/2010
22
INHOCO FORMATIONS LIMITED
Nominee Director
14/03/2004 - 01/07/2004
1430
CHARLES TAYLOR ADMINSTRATION SERVICES LIMITED
Corporate Secretary
28/01/2011 - Present
26
Trueman, John Francis
Director
01/07/2004 - 02/05/2007
19
Jennings, Thomas David
Director
11/06/2007 - 06/05/2009
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

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 HOLDINGS LIMITED

AXIOM HOLDINGS LIMITED is an(a) Active company incorporated on 15/03/2004 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7BB. There are currently 2 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 HOLDINGS LIMITED?

toggle

AXIOM HOLDINGS LIMITED is currently Active. It was registered on 15/03/2004 .

Where is AXIOM HOLDINGS LIMITED located?

toggle

AXIOM HOLDINGS LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7BB.

What does AXIOM HOLDINGS LIMITED do?

toggle

AXIOM HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AXIOM HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with no updates.