AXIOM HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

AXIOM HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12800757

Incorporation date

10/08/2020

Size

Small

Contacts

Registered address

Registered address

C/O Hilton Islington, 53 Upper Street, London N1 0UYCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2020)
dot icon26/01/2026
Registration of charge 128007570004, created on 2026-01-22
dot icon29/12/2025
-
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/05/2025
Cessation of Alexander Edward Fill Pritchard as a person with significant control on 2024-10-29
dot icon02/05/2025
Cessation of Jameson Andrew Lamb as a person with significant control on 2024-10-29
dot icon02/05/2025
Confirmation statement made on 2025-04-19 with updates
dot icon29/04/2025
Satisfaction of charge 128007570001 in full
dot icon29/04/2025
Satisfaction of charge 128007570002 in full
dot icon17/04/2025
Registration of charge 128007570003, created on 2025-04-17
dot icon27/01/2025
Memorandum and Articles of Association
dot icon08/11/2024
Resolutions
dot icon07/11/2024
Registered office address changed from Suite 3.01 Hx1 Harbour Exchange Square London E14 9GE United Kingdom to C/O Hilton Islington 53 Upper Street London N1 0UY on 2024-11-07
dot icon07/11/2024
Notification of Pyramid Uk Hotel Limited as a person with significant control on 2024-10-29
dot icon31/10/2024
Appointment of Mr Warren Quintin Fields as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Christopher Philip Devine as a director on 2024-10-29
dot icon31/10/2024
Registered office address changed from C/O Hilton Islington 53 Upper Street London N1 0UY England to Suite 3.01 Hx1 Harbour Exchange Square London E14 9GE on 2024-10-31
dot icon31/10/2024
Sub-division of shares on 2024-10-29
dot icon30/10/2024
Appointment of Mr Nicholas Simon O'keeffe as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of Nicholas Simon O'keeffe as a director on 2024-10-29
dot icon18/10/2024
Second filing of Confirmation Statement dated 2024-04-19
dot icon18/10/2024
Second filing of Confirmation Statement dated 2021-07-23
dot icon18/10/2024
Second filing of Confirmation Statement dated 2022-07-23
dot icon18/10/2024
Second filing of Confirmation Statement dated 2023-06-27
dot icon18/10/2024
Second filing of Confirmation Statement dated 2024-04-19
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon10/10/2023
Registered office address changed from 21 Piccadilly London W1J 0BH England to C/O Hilton Islington 53 Upper Street London N1 0UY on 2023-10-10
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
27/06/23 Statement of Capital gbp 375189
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon10/05/2022
Micro company accounts made up to 2021-12-31
dot icon10/05/2022
Registration of charge 128007570002, created on 2022-04-28
dot icon23/02/2022
Registration of charge 128007570001, created on 2022-02-18
dot icon01/02/2022
Termination of appointment of Nicholas Mark Chadwick as a director on 2022-01-31
dot icon09/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon22/10/2020
Registered office address changed from Stud Farmhouse Thenford OX17 2BX United Kingdom to 21 Piccadilly London W1J 0BH on 2020-10-22
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-10-06
dot icon21/10/2020
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon20/10/2020
Appointment of Mr Nicholas Mark Chadwick as a director on 2020-10-06
dot icon16/10/2020
Memorandum and Articles of Association
dot icon16/10/2020
Resolutions
dot icon10/08/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
14
1.03M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadwick, Nicholas Mark
Director
06/10/2020 - 31/01/2022
93
Lamb, Jameson Andrew
Director
10/08/2020 - Present
12
Pritchard, Alexander Edward Fill
Director
10/08/2020 - Present
11
Fields, Warren Quintin
Director
29/10/2024 - Present
2
Devine, Christopher Philip
Director
29/10/2024 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AXIOM HOSPITALITY LIMITED

AXIOM HOSPITALITY LIMITED is an(a) Active company incorporated on 10/08/2020 with the registered office located at C/O Hilton Islington, 53 Upper Street, London N1 0UY. There are currently 4 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 HOSPITALITY LIMITED?

toggle

AXIOM HOSPITALITY LIMITED is currently Active. It was registered on 10/08/2020 .

Where is AXIOM HOSPITALITY LIMITED located?

toggle

AXIOM HOSPITALITY LIMITED is registered at C/O Hilton Islington, 53 Upper Street, London N1 0UY.

What does AXIOM HOSPITALITY LIMITED do?

toggle

AXIOM HOSPITALITY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AXIOM HOSPITALITY LIMITED?

toggle

The latest filing was on 26/01/2026: Registration of charge 128007570004, created on 2026-01-22.