AXIOM PARTNERS CIC

Register to unlock more data on OkredoRegister

AXIOM PARTNERS CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03783807

Incorporation date

07/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Merravay House, 48 Stockhill Street, Dewsbury, West Yorkshire WF13 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1999)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon12/12/2024
Application to strike the company off the register
dot icon09/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon22/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon15/04/2020
Resolutions
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/09/2018
Termination of appointment of Sharjeel Malik as a director on 2018-09-16
dot icon16/09/2018
Termination of appointment of Matthew Good as a director on 2018-09-16
dot icon17/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon02/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon31/01/2016
Termination of appointment of Sophia Karolia as a secretary on 2015-10-19
dot icon31/01/2016
Termination of appointment of Sophia Karolia as a director on 2015-10-19
dot icon28/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/01/2015
Appointment of Mrs Sophia Karolia as a secretary on 2015-01-18
dot icon18/01/2015
Termination of appointment of Sofia Mayet as a secretary on 2015-01-18
dot icon13/11/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon04/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/06/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon05/05/2014
Appointment of Mr Matthew Good as a director
dot icon30/04/2014
Previous accounting period extended from 2014-02-28 to 2014-04-30
dot icon11/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/03/2014
Appointment of Ms Sophia Karolia as a director
dot icon31/03/2014
Appointment of Mr Sharjeel Malik as a director
dot icon19/03/2014
Previous accounting period shortened from 2014-06-30 to 2014-02-28
dot icon13/02/2014
Change of name
dot icon13/02/2014
Certificate of change of name
dot icon13/02/2014
Change of name notice
dot icon20/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon05/07/2010
Director's details changed for Javid Patel on 2010-06-07
dot icon08/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 07/06/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/10/2008
Registered office changed on 07/10/2008 from, 44 millbrook gardens, dewsbury, west yorkshire, WF13 4SF
dot icon30/06/2008
Return made up to 07/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 07/06/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/07/2006
Secretary's particulars changed
dot icon03/07/2006
Return made up to 07/06/06; full list of members
dot icon03/07/2006
Director's particulars changed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/07/2005
Return made up to 07/06/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/06/2004
Return made up to 07/06/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon25/03/2004
Registered office changed on 25/03/04 from: leeds innovation centre, 103 clarendon road, leeds, LS2 9DF
dot icon14/06/2003
Return made up to 07/06/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon31/05/2002
Return made up to 07/06/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/06/2001
Return made up to 07/06/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-06-30
dot icon18/12/2000
Secretary's particulars changed
dot icon19/06/2000
Return made up to 07/06/00; full list of members
dot icon11/06/1999
Director resigned
dot icon11/06/1999
Secretary resigned
dot icon11/06/1999
New secretary appointed
dot icon11/06/1999
New director appointed
dot icon11/06/1999
Registered office changed on 11/06/99 from: 12 york place, leeds, west yorkshire LS1 2DS
dot icon07/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
29/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
07/06/1999 - 07/06/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
07/06/1999 - 07/06/1999
12820
Good, Matthew
Director
05/05/2014 - 16/09/2018
-
Mayet, Sofia
Secretary
07/06/1999 - 18/01/2015
-
Karolia, Sophia
Secretary
18/01/2015 - 19/10/2015
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIOM PARTNERS CIC

AXIOM PARTNERS CIC is an(a) Dissolved company incorporated on 07/06/1999 with the registered office located at Merravay House, 48 Stockhill Street, Dewsbury, West Yorkshire WF13 2JD. 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 PARTNERS CIC?

toggle

AXIOM PARTNERS CIC is currently Dissolved. It was registered on 07/06/1999 and dissolved on 11/03/2025.

Where is AXIOM PARTNERS CIC located?

toggle

AXIOM PARTNERS CIC is registered at Merravay House, 48 Stockhill Street, Dewsbury, West Yorkshire WF13 2JD.

What does AXIOM PARTNERS CIC do?

toggle

AXIOM PARTNERS CIC operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AXIOM PARTNERS CIC?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.