AXIOM LAND LIMITED

Register to unlock more data on OkredoRegister

AXIOM LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06959977

Incorporation date

13/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

23 Dorset Road, C/O Severin Finance, London SW8 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2009)
dot icon29/01/2026
Micro company accounts made up to 2025-03-31
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon16/01/2025
Secretary's details changed for Gary James Durden on 2024-01-01
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Director's details changed for Mr Gary James Durden on 2024-01-01
dot icon17/12/2024
Director's details changed for Mrs Joanna Durden on 2024-01-01
dot icon17/12/2024
Change of details for Mr Gary James Durden as a person with significant control on 2024-01-01
dot icon17/12/2024
Change of details for Mrs Joanna Durden as a person with significant control on 2024-01-01
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon26/07/2023
Registered office address changed from 2 Dartmouth Street C/O Severin Finance London SW1H 9BP England to 23 Dorset Road C/O Severin Finance London SW8 1EF on 2023-07-26
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Registered office address changed from 2 Datrmouth Street C/O Severin Finance Ltd London SW1H 9BP England to 2 Dartmouth Street C/O Severin Finance London SW1H 9BP on 2022-11-23
dot icon23/11/2022
Notification of Joanna Durden as a person with significant control on 2022-03-30
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon14/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon04/05/2021
Registered office address changed from 2 C/O Severin Finance Dartmouth Street London SW1H 9BP England to 2 Datrmouth Street C/O Severin Finance Ltd London SW1H 9BP on 2021-05-04
dot icon27/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon26/06/2019
Registered office address changed from C/O Severin Finance 117 Piccadilly Piccadilly London W1J 7JU England to 2 C/O Severin Finance Dartmouth Street London SW1H 9BP on 2019-06-26
dot icon25/04/2019
Director's details changed for Mrs Joanna Durden on 2019-01-01
dot icon25/04/2019
Director's details changed for Mr Gary James Durden on 2019-01-01
dot icon25/04/2019
Secretary's details changed for Gary James Durden on 2019-01-01
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon12/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon13/01/2016
Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to C/O Severin Finance 117 Piccadilly Piccadilly London W1J 7JU on 2016-01-13
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon27/02/2014
Director's details changed for Mrs Joanna Durden on 2014-02-08
dot icon27/02/2014
Secretary's details changed for Gary James Durden on 2014-02-08
dot icon27/02/2014
Director's details changed for Mr Gary James Durden on 2014-02-08
dot icon08/02/2014
Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 2014-02-08
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon17/08/2012
Director's details changed for Mr Gary James Durden on 2012-01-03
dot icon17/08/2012
Director's details changed for Mrs Joanna Durden on 2012-01-01
dot icon17/08/2012
Director's details changed for Mr Gary James Durden on 2012-01-01
dot icon17/08/2012
Secretary's details changed for Gary James Durden on 2012-01-01
dot icon17/08/2012
Director's details changed for Mrs Joanna Durden on 2012-01-01
dot icon17/08/2012
Registered office address changed from 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 2012-08-17
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon08/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon08/09/2010
Secretary's details changed for Gary James Durden on 2010-06-11
dot icon08/09/2010
Director's details changed for Mr Gary James Durden on 2010-06-11
dot icon07/09/2010
Director's details changed for Mrs Joanna Durden on 2010-06-11
dot icon07/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/06/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon10/06/2010
Appointment of Gary James Durden as a secretary
dot icon10/06/2010
Termination of appointment of Brendan Morrissey as a secretary
dot icon03/06/2010
Registered office address changed from Gable Lodge Kennington Rd Ashford Kent TN24 0NS United Kingdom on 2010-06-03
dot icon13/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£88,805.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
535.99K
-
0.00
50.00
-
2023
0
316.18K
-
92.90K
88.81K
-
2023
0
316.18K
-
92.90K
88.81K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

316.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

92.90K £Ascended- *

Cash in Bank(GBP)

88.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary James Durden
Director
13/07/2009 - Present
8
Mrs Joanna Durden
Director
13/07/2009 - Present
-
Morrissey, Brendan Jacob
Secretary
13/07/2009 - 31/05/2010
12
Durden, Gary James
Secretary
01/06/2010 - Present
-

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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIOM LAND LIMITED

AXIOM LAND LIMITED is an(a) Active company incorporated on 13/07/2009 with the registered office located at 23 Dorset Road, C/O Severin Finance, London SW8 1EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM LAND LIMITED?

toggle

AXIOM LAND LIMITED is currently Active. It was registered on 13/07/2009 .

Where is AXIOM LAND LIMITED located?

toggle

AXIOM LAND LIMITED is registered at 23 Dorset Road, C/O Severin Finance, London SW8 1EF.

What does AXIOM LAND LIMITED do?

toggle

AXIOM LAND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AXIOM LAND LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-03-31.