AXIOM INCE LIMITED

Register to unlock more data on OkredoRegister

AXIOM INCE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09601776

Incorporation date

20/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2015)
dot icon19/11/2025
Administrator's progress report
dot icon22/05/2025
Administrator's progress report
dot icon20/11/2024
Administrator's progress report
dot icon01/11/2024
Appointment of an administrator
dot icon23/10/2024
Notice of extension of period of Administration
dot icon30/05/2024
Administrator's progress report
dot icon09/01/2024
Result of meeting of creditors
dot icon21/12/2023
Statement of administrator's proposal
dot icon08/11/2023
Registered office address changed from 101 Wigmore Street London W1U 1FA England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-11-08
dot icon07/11/2023
Termination of appointment of Amanda Dawn Chapman as a director on 2023-10-27
dot icon01/11/2023
Termination of appointment of Shyam Narendra Mistry as a director on 2023-10-02
dot icon31/10/2023
Appointment of an administrator
dot icon16/10/2023
Termination of appointment of Idnan Liaqat as a director on 2023-08-16
dot icon02/10/2023
Termination of appointment of Piara Dhooper as a director on 2023-10-02
dot icon02/10/2023
Termination of appointment of Claudine Elizabeth Lawrence as a director on 2023-10-02
dot icon02/10/2023
Termination of appointment of Jane Marian Fisher as a director on 2023-10-02
dot icon23/06/2023
Termination of appointment of Guy Barnett as a director on 2023-06-23
dot icon23/06/2023
Termination of appointment of Catherine Margaret Longshaw as a director on 2023-06-23
dot icon16/06/2023
Termination of appointment of Hitesh Bhikhubhai Shah as a director on 2023-06-16
dot icon14/06/2023
Termination of appointment of Shilan Shah as a director on 2023-06-07
dot icon13/06/2023
Termination of appointment of Geoffrey Elan Dennis as a director on 2023-06-13
dot icon12/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon12/06/2023
Termination of appointment of Rohit Ralleigh as a director on 2023-06-09
dot icon05/05/2023
Certificate of change of name
dot icon09/03/2023
Termination of appointment of Sukhdev Singh Chhokar as a director on 2023-03-09
dot icon07/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2023
Termination of appointment of David Andrew Guy Roy as a director on 2023-01-31
dot icon14/09/2022
Termination of appointment of Shwu Yng Gay as a director on 2022-09-14
dot icon23/08/2022
Director's details changed for Ms Catherine Margaret Hancock on 2022-08-22
dot icon01/08/2022
Termination of appointment of Toby Richard Matthews as a director on 2022-07-29
dot icon28/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon20/06/2022
Appointment of Mrs Shwu Yng Gay as a director on 2022-06-13
dot icon14/06/2022
Termination of appointment of Lucy Alice Thomas as a director on 2022-06-14
dot icon14/06/2022
Termination of appointment of Martin Langan as a director on 2022-06-14
dot icon12/05/2022
Appointment of Ms Amanda Dawn Chapman as a director on 2022-05-03
dot icon12/05/2022
Appointment of Ms Jane Marian Fisher as a director on 2022-04-29
dot icon12/05/2022
Appointment of Mrs Alicia Tomadakis as a director on 2022-04-29
dot icon11/05/2022
Appointment of Mr Andrew Daniel Fishman as a director on 2022-04-29
dot icon11/05/2022
Appointment of Mr Harry Kyriaki Pattihis as a director on 2022-04-29
dot icon03/05/2022
Registered office address changed from 1 Spring Villa Road Edgware HA8 7EB England to 101 Wigmore Street London W1U 1FA on 2022-05-03
dot icon03/05/2022
Appointment of Mr Geoffrey Elan Dennis as a director on 2022-04-25
dot icon03/05/2022
Appointment of Mr Rohit Ralleigh as a director on 2022-04-11
dot icon16/03/2022
Termination of appointment of Elizabeth Johnson as a director on 2022-03-16
dot icon14/03/2022
Appointment of Ms Catherine Margaret Hancock as a director on 2022-03-01
dot icon08/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2022
Appointment of Mr Sukhdev Singh Chhokar as a director on 2022-01-05
dot icon13/12/2021
Appointment of Ms Lucy Alice Thomas as a director on 2021-11-29
dot icon13/12/2021
Appointment of Mr Martin Langan as a director on 2021-11-29
dot icon18/11/2021
Appointment of Mr Guy Barnett as a director on 2021-11-08
dot icon02/11/2021
Termination of appointment of Jonah David Michael as a director on 2021-10-15
dot icon25/10/2021
Director's details changed for Mr Hitesh Bhikhu Shah on 2021-10-25
dot icon08/10/2021
Director's details changed for Mr Pragnesh Modhwadia on 2021-10-08
dot icon17/09/2021
Appointment of Mr Jonah David Michael as a director on 2021-08-23
dot icon22/07/2021
Director's details changed for Mr Vassos Michael Vassou on 2021-07-22
dot icon22/07/2021
Director's details changed for Mr David Andrew Guy Roy on 2021-07-22
dot icon22/07/2021
Director's details changed for Mr Daniel Michael Gleek on 2021-07-22
dot icon03/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon10/06/2021
Termination of appointment of Sofia Moussaoui as a director on 2021-06-10
dot icon09/06/2021
Appointment of Mr Miles Elliott Harrison Fish as a director on 2021-06-09
dot icon09/06/2021
Appointment of Ms Elizabeth Johnson as a director on 2021-06-09
dot icon09/06/2021
Appointment of Mr Jayesh Harshad Soni as a director on 2021-06-09
dot icon09/06/2021
Appointment of Ms Sofia Moussaoui as a director on 2021-06-09
dot icon09/06/2021
Appointment of Mr Anthony York Mead as a director on 2021-06-09
dot icon09/06/2021
Appointment of Mr Demetris Dionissiou as a director on 2021-06-09
dot icon24/05/2021
Resolutions
dot icon19/05/2021
Appointment of Mr Toby Richard Matthews as a director on 2021-05-11
dot icon07/04/2021
Appointment of Mr Piara Dhooper as a director on 2021-04-06
dot icon08/03/2021
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon02/10/2020
Appointment of Mr Shilan Shah as a director on 2020-10-01
dot icon08/07/2020
Termination of appointment of Bartholomew Gold as a director on 2020-07-06
dot icon27/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/04/2020
Appointment of Mr Bartholomew Gold as a director on 2020-04-13
dot icon24/09/2019
Termination of appointment of Christopher James Mcduff as a director on 2019-09-20
dot icon04/07/2019
Appointment of Ms Claudine Elizabeth Lawrence as a director on 2019-06-01
dot icon28/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/11/2018
Registration of charge 096017760003, created on 2018-11-16
dot icon29/10/2018
Appointment of Mr Christopher James Mcduff as a director on 2018-10-29
dot icon02/10/2018
Appointment of Mr David Andrew Guy Roy as a director on 2018-10-01
dot icon02/10/2018
Appointment of Mr Hitesh Bhikhu Shah as a director on 2018-10-01
dot icon29/08/2018
Satisfaction of charge 096017760002 in full
dot icon07/06/2018
Satisfaction of charge 096017760001 in full
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon23/05/2018
Termination of appointment of Michael Ernest Tomlinson as a director on 2018-05-10
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/12/2017
Appointment of Mr Daniel Michael Gleek as a director on 2017-12-04
dot icon10/11/2017
Appointment of Mr Vassos Michael Vassou as a director on 2017-11-06
dot icon29/09/2017
Registration of charge 096017760002, created on 2017-09-29
dot icon05/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon01/03/2017
Termination of appointment of Paul Arthur Mendelsohn as a director on 2017-02-28
dot icon31/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon20/12/2016
Termination of appointment of Lorraine Sonia Softleigh-Moore as a director on 2016-12-16
dot icon09/11/2016
Previous accounting period extended from 2016-05-31 to 2016-07-31
dot icon18/10/2016
Registration of charge 096017760001, created on 2016-10-12
dot icon08/09/2016
Appointment of Mr Paul Arthur Mendelsohn as a director on 2016-08-01
dot icon07/09/2016
Appointment of Mrs Lorraine Softleigh-Moore as a director on 2016-08-01
dot icon07/09/2016
Appointment of Mr Michael Ernest Tomlinson as a director on 2016-08-01
dot icon07/09/2016
Appointment of Mr Shyam Narendra Mistry as a director on 2016-08-01
dot icon07/09/2016
Appointment of Mr Idnan Liaqat as a director on 2016-08-01
dot icon01/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon24/06/2015
Certificate of change of name
dot icon24/06/2015
Change of name notice
dot icon20/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
20/05/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Longshaw, Catherine Margaret
Director
01/03/2022 - 23/06/2023
-
Shah, Shilan
Director
01/10/2020 - 07/06/2023
9
Soni, Jayesh Harshad
Director
09/06/2021 - Present
3
Chhokar, Sukhdev Singh
Director
05/01/2022 - 09/03/2023
-
Dionissiou, Demetris
Director
09/06/2021 - Present
3

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIOM INCE LIMITED

AXIOM INCE LIMITED is an(a) In Administration company incorporated on 20/05/2015 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 10 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 INCE LIMITED?

toggle

AXIOM INCE LIMITED is currently In Administration. It was registered on 20/05/2015 .

Where is AXIOM INCE LIMITED located?

toggle

AXIOM INCE LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does AXIOM INCE LIMITED do?

toggle

AXIOM INCE LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for AXIOM INCE LIMITED?

toggle

The latest filing was on 19/11/2025: Administrator's progress report.