AXIOM SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

AXIOM SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02888933

Incorporation date

19/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Belmont, Suite 11, 89 Middleton Road, Manchester M8 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1994)
dot icon23/03/2026
Registered office address changed from The Belmont, Suite 2a 89 Middleton Road Manchester M8 4JY England to The Belmont, Suite 11 89 Middleton Road Manchester M8 4JY on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Registered office address changed from 380 Empress Business Centre Chester Road Manchester Greater Manchester M16 9EA United Kingdom to Suite 2a Middleton Road Manchester M8 4JY on 2024-07-29
dot icon29/07/2024
Registered office address changed from Suite 2a Middleton Road Manchester M8 4JY England to The Belmont, Suite 2a 89 Middleton Road Manchester M8 4JY on 2024-07-29
dot icon28/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon13/03/2020
Registered office address changed from Unit 21 Technology House Lissadel Street Salford Manchester M6 6AP to 380 Empress Business Centre Chester Road Manchester Greater Manchester M16 9EA on 2020-03-13
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon26/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mark Housley on 2010-03-01
dot icon01/03/2010
Director's details changed for Paul Brookes on 2010-03-01
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 19/01/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 19/01/08; full list of members
dot icon01/04/2008
Location of register of members
dot icon01/04/2008
Registered office changed on 01/04/2008 from unit 3B windsor court christopher street salford M5 4PT
dot icon01/04/2008
Location of debenture register
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 19/01/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon07/11/2006
Registered office changed on 07/11/06 from: 139 red bank road bispham blackpool lancashire FY2 9HZ
dot icon06/11/2006
Secretary resigned
dot icon02/06/2006
New secretary appointed
dot icon12/05/2006
New secretary appointed
dot icon12/05/2006
Secretary resigned
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 19/01/06; full list of members
dot icon23/03/2005
Registered office changed on 23/03/05 from: 288 church street blackpool lancashire FY1 3QA
dot icon26/01/2005
Return made up to 19/01/05; full list of members
dot icon09/11/2004
Full accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 19/01/04; full list of members
dot icon17/01/2004
Full accounts made up to 2003-03-31
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon24/01/2003
Return made up to 19/01/03; full list of members
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon26/01/2002
Return made up to 19/01/02; full list of members
dot icon09/01/2002
Secretary resigned
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Secretary resigned;director resigned
dot icon05/09/2001
Registered office changed on 05/09/01 from: empress buildings 380 chester road manchester M16 9EA
dot icon23/02/2001
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon22/02/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon19/02/2001
Return made up to 19/01/01; full list of members
dot icon09/10/2000
New director appointed
dot icon25/09/2000
New secretary appointed
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
New secretary appointed
dot icon05/04/2000
Full accounts made up to 1999-09-30
dot icon03/03/2000
Return made up to 19/01/00; full list of members
dot icon02/08/1999
Secretary's particulars changed;director's particulars changed
dot icon15/02/1999
Director's particulars changed
dot icon15/02/1999
Secretary's particulars changed;director's particulars changed
dot icon15/02/1999
Return made up to 19/01/99; no change of members
dot icon24/01/1999
Full accounts made up to 1998-09-30
dot icon03/02/1998
Accounts for a small company made up to 1997-09-30
dot icon21/01/1998
Return made up to 19/01/98; full list of members
dot icon28/02/1997
Accounts for a small company made up to 1996-09-30
dot icon25/02/1997
Return made up to 19/01/97; no change of members
dot icon13/02/1996
Accounts for a small company made up to 1995-09-30
dot icon25/01/1996
Return made up to 19/01/96; no change of members
dot icon11/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon11/07/1995
Resolutions
dot icon06/03/1995
Return made up to 19/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Certificate of change of name
dot icon14/09/1994
Certificate of change of name
dot icon12/09/1994
Accounting reference date notified as 30/09
dot icon02/02/1994
Director resigned;new director appointed
dot icon02/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon02/02/1994
Registered office changed on 02/02/94 from: international house 82-86 deansgate manchester M3 2ER
dot icon19/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

7
2023
change arrow icon-7.46 % *

* during past year

Cash in Bank

£287,241.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
291.95K
-
0.00
294.83K
-
2022
3
304.51K
-
0.00
310.39K
-
2023
7
260.24K
-
0.00
287.24K
-
2023
7
260.24K
-
0.00
287.24K
-

Employees

2023

Employees

7 Ascended133 % *

Net Assets(GBP)

260.24K £Descended-14.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

287.24K £Descended-7.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
19/01/1994 - 19/01/1994
4502
Brookes, Paul
Secretary
18/02/2000 - 13/08/2001
6
Brookes, Paul
Secretary
10/05/2006 - 30/10/2006
6
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
19/01/1994 - 19/01/1994
4516
Housley, Mark
Director
19/01/1994 - Present
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AXIOM SOFTWARE LIMITED

AXIOM SOFTWARE LIMITED is an(a) Active company incorporated on 19/01/1994 with the registered office located at The Belmont, Suite 11, 89 Middleton Road, Manchester M8 4JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM SOFTWARE LIMITED?

toggle

AXIOM SOFTWARE LIMITED is currently Active. It was registered on 19/01/1994 .

Where is AXIOM SOFTWARE LIMITED located?

toggle

AXIOM SOFTWARE LIMITED is registered at The Belmont, Suite 11, 89 Middleton Road, Manchester M8 4JY.

What does AXIOM SOFTWARE LIMITED do?

toggle

AXIOM SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AXIOM SOFTWARE LIMITED have?

toggle

AXIOM SOFTWARE LIMITED had 7 employees in 2023.

What is the latest filing for AXIOM SOFTWARE LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from The Belmont, Suite 2a 89 Middleton Road Manchester M8 4JY England to The Belmont, Suite 11 89 Middleton Road Manchester M8 4JY on 2026-03-23.