AXIOM PROJECTS LTD

Register to unlock more data on OkredoRegister

AXIOM PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09466110

Incorporation date

02/03/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2015)
dot icon19/04/2026
Change of details for Mr Jason Maclaine as a person with significant control on 2026-04-01
dot icon17/04/2026
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR England to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-17
dot icon17/04/2026
Director's details changed for Mr Jason Maclaine on 2026-04-01
dot icon17/04/2026
Director's details changed for Mr Terry Williams on 2026-04-01
dot icon17/04/2026
Director's details changed for Miss Samantha Taylor on 2026-04-01
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon20/02/2026
Termination of appointment of Jason Mark Gooding as a director on 2026-01-31
dot icon21/08/2025
Appointment of Miss Samantha Taylor as a director on 2025-08-01
dot icon18/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon20/01/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-09-30
dot icon11/09/2023
Change of details for Mr Jason Maclaine as a person with significant control on 2023-07-07
dot icon08/09/2023
Cessation of James David Harrison as a person with significant control on 2023-07-07
dot icon08/09/2023
Confirmation statement made on 2023-07-08 with updates
dot icon29/08/2023
Appointment of Mr Jason Mark Gooding as a director on 2023-08-25
dot icon31/07/2023
Appointment of Mr Terry Williams as a director on 2023-06-20
dot icon22/06/2023
Confirmation statement made on 2023-05-10 with updates
dot icon12/06/2023
Confirmation statement made on 2023-05-08 with updates
dot icon05/05/2023
Confirmation statement made on 2023-04-08 with updates
dot icon21/03/2023
Termination of appointment of James David Harrison as a director on 2023-03-01
dot icon25/01/2023
Satisfaction of charge 094661100002 in full
dot icon04/01/2023
Registration of charge 094661100002, created on 2022-12-15
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-09-30
dot icon09/12/2022
Change of details for Mr Jason Maclaine as a person with significant control on 2022-12-06
dot icon08/12/2022
Termination of appointment of Neil James Wilson as a director on 2022-12-06
dot icon08/12/2022
Cessation of Neil James Wilson as a person with significant control on 2022-12-06
dot icon14/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon08/09/2022
Director's details changed for Mr Jason Maclaine on 2022-09-08
dot icon11/04/2022
Registration of charge 094661100001, created on 2022-04-07
dot icon06/04/2022
Notification of Neil James Wilson as a person with significant control on 2022-04-01
dot icon06/04/2022
Appointment of Mr Neil James Wilson as a director on 2022-03-01
dot icon19/12/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon06/12/2021
Termination of appointment of Leon Emanuel Sappleton as a director on 2021-12-01
dot icon06/12/2021
Cessation of Leon Emanuel Sappleton as a person with significant control on 2021-12-01
dot icon19/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon31/08/2021
Cessation of Axiom Projects Holdings Ltd as a person with significant control on 2021-08-27
dot icon31/08/2021
Notification of Leon Emanuel Sappleton as a person with significant control on 2021-08-27
dot icon31/08/2021
Notification of James David Harrison as a person with significant control on 2021-08-27
dot icon31/08/2021
Notification of Jason Maclaine as a person with significant control on 2021-08-27
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-08-27
dot icon19/07/2021
Change of details for Croft Maclaine Holdings Ltd as a person with significant control on 2021-05-25
dot icon15/07/2021
Resolutions
dot icon15/07/2021
Change of name notice
dot icon05/07/2021
Resolutions
dot icon05/07/2021
Miscellaneous
dot icon27/04/2021
Appointment of Mr Leon Emanuel Sappleton as a director on 2021-04-26
dot icon23/02/2021
Notification of Croft Maclaine Holdings Ltd as a person with significant control on 2021-02-22
dot icon23/02/2021
Cessation of Jason Maclaine as a person with significant control on 2021-02-22
dot icon10/02/2021
Appointment of Mr James David Harrison as a director on 2021-02-01
dot icon05/02/2021
Micro company accounts made up to 2020-09-30
dot icon11/01/2021
Change of details for Mr Jason Maclaine as a person with significant control on 2021-01-08
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon11/01/2021
Termination of appointment of Steven Croft as a director on 2021-01-08
dot icon11/01/2021
Cessation of Steven Croft as a person with significant control on 2021-01-08
dot icon11/01/2021
Registered office address changed from C/O Bbk Accountants Ltd 4a Roman Road London E6 3RX England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2021-01-11
dot icon19/11/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon24/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon26/02/2020
Registered office address changed from 4a Bbk Accountants Ltd Roman Road London E6 3RX England to C/O Bbk Accountants Ltd 4a Roman Road London E6 3RX on 2020-02-26
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Registered office address changed from 91-93 Church Road Swanscombe Kent DA10 0HE England to 4a Bbk Accountants Ltd Roman Road London E6 3RX on 2019-05-10
dot icon20/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon20/03/2017
Resolutions
dot icon17/03/2017
Appointment of Mr Steven Croft as a director on 2017-03-01
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon29/03/2016
Director's details changed for Jason Maclaine on 2016-03-02
dot icon29/03/2016
Registered office address changed from C/O 1st Cbs Ltd 27 Purleigh Avenue Woodford Green IG8 8DU England to 91-93 Church Road Swanscombe Kent DA10 0HE on 2016-03-29
dot icon02/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
30/09/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
30.15K
-
0.00
24.41K
-
2022
5
38.52K
-
0.00
85.94K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclaine, Jason
Director
02/03/2015 - Present
23
Mr Leon Emanuel Sappleton
Director
26/04/2021 - 01/12/2021
2
Taylor, Samantha
Director
01/08/2025 - Present
1
Harrison, James David
Director
01/02/2021 - 01/03/2023
3
Mr Steven Croft
Director
01/03/2017 - 08/01/2021
5

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AXIOM PROJECTS LTD

AXIOM PROJECTS LTD is an(a) Active company incorporated on 02/03/2015 with the registered office located at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS. There are currently 3 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 PROJECTS LTD?

toggle

AXIOM PROJECTS LTD is currently Active. It was registered on 02/03/2015 .

Where is AXIOM PROJECTS LTD located?

toggle

AXIOM PROJECTS LTD is registered at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS.

What does AXIOM PROJECTS LTD do?

toggle

AXIOM PROJECTS LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for AXIOM PROJECTS LTD?

toggle

The latest filing was on 19/04/2026: Change of details for Mr Jason Maclaine as a person with significant control on 2026-04-01.