AXIOM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AXIOM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09152338

Incorporation date

29/07/2014

Size

Audited abridged

Contacts

Registered address

Registered address

257b Croydon Road, Beckenham, Kent BR3 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2014)
dot icon14/12/2022
Final Gazette dissolved following liquidation
dot icon14/09/2022
Return of final meeting in a members' voluntary winding up
dot icon29/11/2021
Appointment of a voluntary liquidator
dot icon29/11/2021
Resolutions
dot icon29/11/2021
Declaration of solvency
dot icon26/11/2021
Registered office address changed from Level 5 8-9 Queens House Queen Street London EC4N 1SP to 257B Croydon Road Beckenham Kent BR3 3PS on 2021-11-26
dot icon19/11/2021
Appointment of Mr Richard David William Stokes as a director on 2021-11-19
dot icon19/11/2021
Appointment of Ms Saffron Louise Harrop as a director on 2021-11-19
dot icon05/10/2021
Termination of appointment of Spencer Jason Orman as a director on 2021-09-28
dot icon02/10/2021
Termination of appointment of Jeff Tucknott as a secretary on 2021-09-28
dot icon02/10/2021
Termination of appointment of Jeff Tucknott as a director on 2021-09-28
dot icon24/09/2021
Audited abridged accounts made up to 2021-08-31
dot icon23/09/2021
Previous accounting period shortened from 2021-12-31 to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon29/07/2021
Audited abridged accounts made up to 2020-12-31
dot icon11/12/2020
Audited abridged accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon30/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon26/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon31/07/2017
Notification of Saffron Louise Harrop as a person with significant control on 2016-07-01
dot icon31/07/2017
Cessation of Watermark Holding Ltd as a person with significant control on 2016-07-01
dot icon06/03/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon02/09/2016
Current accounting period extended from 2016-04-05 to 2017-01-31
dot icon02/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon04/07/2016
Previous accounting period shortened from 2016-07-31 to 2016-04-05
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-08-07
dot icon27/08/2015
Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to Level 5 8-9 Queens House Queen Street London EC4N 1SP on 2015-08-27
dot icon27/08/2015
Particulars of variation of rights attached to shares
dot icon27/08/2015
Change of share class name or designation
dot icon27/08/2015
Appointment of Jeff Tucknott as a secretary on 2015-08-07
dot icon27/08/2015
Termination of appointment of Jtc (Uk) Limited as a secretary on 2015-08-07
dot icon27/08/2015
Termination of appointment of Jtc (Uk) Ltd as a secretary on 2015-08-07
dot icon27/08/2015
Termination of appointment of Richard David William Stokes as a director on 2015-08-07
dot icon27/08/2015
Termination of appointment of Marcus Wisskirchen as a director on 2015-08-07
dot icon27/08/2015
Appointment of Mr Spencer Orman as a director on 2015-08-07
dot icon27/08/2015
Appointment of Jeff Tucknott as a director on 2015-08-07
dot icon27/08/2015
Resolutions
dot icon10/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon25/06/2015
Certificate of change of name
dot icon16/06/2015
Change of name notice
dot icon09/10/2014
Appointment of Marcus Sebastian Wisskirchen as a director
dot icon05/09/2014
Appointment of Richard Stokes as a director
dot icon05/09/2014
Appointment of Jtc (Uk) Limited as a secretary on 2014-07-29
dot icon29/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£685,096.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
406.59K
-
0.00
685.10K
-
2021
4
406.59K
-
0.00
685.10K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

406.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

685.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucknott, Jeff
Secretary
07/08/2015 - 28/09/2021
-
Stokes, Richard David William
Director
29/07/2014 - 07/08/2015
14
Stokes, Richard David William
Director
19/11/2021 - Present
14
CS UK CARRY 3, LLC
Corporate Secretary
29/07/2014 - 07/08/2015
124
Wisskirchen, Marcus
Director
29/07/2014 - 07/08/2015
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AXIOM SOLUTIONS LIMITED

AXIOM SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 29/07/2014 with the registered office located at 257b Croydon Road, Beckenham, Kent BR3 3PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM SOLUTIONS LIMITED?

toggle

AXIOM SOLUTIONS LIMITED is currently Dissolved. It was registered on 29/07/2014 and dissolved on 14/12/2022.

Where is AXIOM SOLUTIONS LIMITED located?

toggle

AXIOM SOLUTIONS LIMITED is registered at 257b Croydon Road, Beckenham, Kent BR3 3PS.

What does AXIOM SOLUTIONS LIMITED do?

toggle

AXIOM SOLUTIONS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does AXIOM SOLUTIONS LIMITED have?

toggle

AXIOM SOLUTIONS LIMITED had 4 employees in 2021.

What is the latest filing for AXIOM SOLUTIONS LIMITED?

toggle

The latest filing was on 14/12/2022: Final Gazette dissolved following liquidation.