AXIOM PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AXIOM PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07621306

Incorporation date

04/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 Brackenholme Business Park, Brackenholme, Selby, North Yorkshire YO8 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2011)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-04 with updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Change of details for Mr Jeff Cooper as a person with significant control on 2021-06-21
dot icon17/06/2021
Confirmation statement made on 2021-05-04 with updates
dot icon17/06/2021
Change of details for Mr Jeff Cooper as a person with significant control on 2020-09-01
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2020
Change of details for Jean Cooper as a person with significant control on 2020-09-25
dot icon04/09/2020
Registered office address changed from 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD England to Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 2020-09-04
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon11/05/2020
Notification of Jean Cooper as a person with significant control on 2019-05-19
dot icon11/05/2020
Change of details for Mr Jeff Cooper as a person with significant control on 2019-05-19
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-05-04 with updates
dot icon30/05/2018
Director's details changed for Mr Jeff Cooper on 2018-05-29
dot icon29/05/2018
Director's details changed for Jean Cooper on 2018-05-29
dot icon30/01/2018
Registered office address changed from Axiom House 25 Winston Way Halstead Essex CO9 2th to 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD on 2018-01-30
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Notification of Jeff Cooper as a person with significant control on 2016-07-01
dot icon11/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon11/06/2017
Appointment of Jean Cooper as a director on 2016-05-10
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon19/02/2015
Registered office address changed from , Unit a2 East Gores Farm, Salmons Lane Coggeshall, Colchester, Essex, CO6 1RZ to Axiom House 25 Winston Way Halstead Essex CO9 2th on 2015-02-19
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon12/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/11/2013
Registered office address changed from , Unit 2 121a London Road, Marks Tey, Colchester, Essex, CO6 1EB, United Kingdom on 2013-11-06
dot icon13/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon13/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon16/05/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon09/05/2011
Registered office address changed from , 25 Winston Way, Halstead, CO92TH, England on 2011-05-09
dot icon04/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-9.29 % *

* during past year

Cash in Bank

£107,205.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
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
2
220.51K
-
0.00
205.09K
-
2022
2
195.08K
-
0.00
118.19K
-
2023
2
155.14K
-
0.00
107.21K
-
2023
2
155.14K
-
0.00
107.21K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

155.14K £Descended-20.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.21K £Descended-9.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeff Cooper
Director
04/05/2011 - Present
-
Jean Cooper
Director
10/05/2016 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIOM PROJECT MANAGEMENT LIMITED

AXIOM PROJECT MANAGEMENT LIMITED is an(a) Active company incorporated on 04/05/2011 with the registered office located at Suite 7 Brackenholme Business Park, Brackenholme, Selby, North Yorkshire YO8 6EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM PROJECT MANAGEMENT LIMITED?

toggle

AXIOM PROJECT MANAGEMENT LIMITED is currently Active. It was registered on 04/05/2011 .

Where is AXIOM PROJECT MANAGEMENT LIMITED located?

toggle

AXIOM PROJECT MANAGEMENT LIMITED is registered at Suite 7 Brackenholme Business Park, Brackenholme, Selby, North Yorkshire YO8 6EL.

What does AXIOM PROJECT MANAGEMENT LIMITED do?

toggle

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

How many employees does AXIOM PROJECT MANAGEMENT LIMITED have?

toggle

AXIOM PROJECT MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for AXIOM PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.