AXIOM MEDICAL LTD

Register to unlock more data on OkredoRegister

AXIOM MEDICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06989729

Incorporation date

13/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

5 St. Andrews Road, London NW11 0PHCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2009)
dot icon01/10/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon13/04/2025
Micro company accounts made up to 2024-08-31
dot icon12/10/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-08-31
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon06/12/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon03/07/2022
Micro company accounts made up to 2021-08-31
dot icon19/10/2021
Micro company accounts made up to 2020-08-31
dot icon12/08/2021
Compulsory strike-off action has been discontinued
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon29/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon12/08/2020
Micro company accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon09/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/09/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon13/08/2018
Registered office address changed from Weaver Rose House High Street Southall Middlesex UB1 3DN to 5 st. Andrews Road London NW11 0PH on 2018-08-13
dot icon23/05/2018
Micro company accounts made up to 2017-08-31
dot icon18/09/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/02/2015
Registered office address changed from 5 Saint Andrew's Road London NW11 0PH to Weaver Rose House High Street Southall Middlesex UB1 3DN on 2015-02-08
dot icon26/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/11/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/01/2012
Compulsory strike-off action has been discontinued
dot icon12/01/2012
Annual return made up to 2011-09-15 with full list of shareholders
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/11/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon18/08/2010
Termination of appointment of Michael Zemenides as a director
dot icon11/08/2010
Registered office address changed from 56a Haverstock Hill London NW3 2BH on 2010-08-11
dot icon23/09/2009
Appointment terminated director demetrios zemenides
dot icon22/09/2009
Ad 15/09/09\gbp si 899@1=899\gbp ic 1/900\
dot icon22/09/2009
Director appointed mr usman jaffer
dot icon22/09/2009
Director appointed mr michael zemenides
dot icon16/09/2009
Resolutions
dot icon14/09/2009
Director appointed demetrios zemenides
dot icon14/09/2009
Certificate of change of name
dot icon17/08/2009
Appointment terminated director barbara kahan
dot icon13/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
347.11K
-
0.00
-
-
2022
2
386.13K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
13/08/2009 - 13/08/2009
27940
Mr Demetrios Zemenides
Director
13/08/2009 - 15/09/2009
21
Zemenides, Michael
Director
15/09/2009 - 10/08/2010
15
Mr Usman Jaffer
Director
15/09/2009 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIOM MEDICAL LTD

AXIOM MEDICAL LTD is an(a) Active company incorporated on 13/08/2009 with the registered office located at 5 St. Andrews Road, London NW11 0PH. There is currently 1 active director 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 MEDICAL LTD?

toggle

AXIOM MEDICAL LTD is currently Active. It was registered on 13/08/2009 .

Where is AXIOM MEDICAL LTD located?

toggle

AXIOM MEDICAL LTD is registered at 5 St. Andrews Road, London NW11 0PH.

What does AXIOM MEDICAL LTD do?

toggle

AXIOM MEDICAL LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for AXIOM MEDICAL LTD?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-08-11 with no updates.