AXIOM VENTURES LIMITED

Register to unlock more data on OkredoRegister

AXIOM VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04929852

Incorporation date

13/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newstead House, Pelham Road, Nottingham, Notts NG5 1APCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon29/08/2024
Director's details changed for Mr Sanjeev Sachdeva on 2024-08-22
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon04/04/2022
Appointment of Mr Deepak Sawhney as a director on 2022-04-04
dot icon04/04/2022
Termination of appointment of Deepak Sawhney as a director on 2022-04-04
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-08-31 with updates
dot icon18/12/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon09/09/2013
Director's details changed for Mr Sanjeev Sachdeva on 2013-08-30
dot icon09/09/2013
Director's details changed for Mr Deepak Sawhney on 2013-09-03
dot icon09/09/2013
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT on 2013-09-09
dot icon09/09/2013
Director's details changed for Mrs Amita Sawhney on 2013-09-03
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Director's details changed for Mr Deepak Sawhney on 2012-08-31
dot icon24/10/2012
Director's details changed for Mrs Amita Sawhney on 2012-08-31
dot icon24/10/2012
Director's details changed for Mr Sanjeev Sachdeva on 2012-08-31
dot icon24/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon24/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/05/2012
Duplicate mortgage certificatecharge no:2
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2012
Registered office address changed from Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on 2012-02-06
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2012
Appointment of Mr Sanjeev Sachdeva as a director
dot icon24/01/2012
Appointment of Deepak Sawhney as a director
dot icon24/01/2012
Appointment of Amita Sawhney as a director
dot icon24/01/2012
Registered office address changed from 22 Foster Road Chiswick London Greater London W4 4NY on 2012-01-24
dot icon24/01/2012
Termination of appointment of Qamar Aziz as a secretary
dot icon24/01/2012
Termination of appointment of Qamar Aziz as a director
dot icon24/01/2012
Termination of appointment of Najim Aziz as a director
dot icon16/12/2011
Statement by directors
dot icon16/12/2011
Solvency statement dated 06/12/11
dot icon16/12/2011
Resolutions
dot icon16/12/2011
Statement of capital on 2011-12-16
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2011
Statement of capital on 2011-10-05
dot icon05/10/2011
Statement by directors
dot icon05/10/2011
Solvency statement dated 02/10/11
dot icon05/10/2011
Resolutions
dot icon27/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 13/10/08; full list of members
dot icon29/01/2008
Return made up to 13/10/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/03/2007
Return made up to 13/10/06; no change of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
Return made up to 13/10/05; no change of members
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon18/11/2004
Return made up to 13/10/04; full list of members
dot icon08/03/2004
Ad 20/02/04--------- £ si 287399@1=287399 £ ic 1/287400
dot icon08/03/2004
New secretary appointed;new director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Registered office changed on 08/03/04 from: 80 mount street nottingham nottinghamshire NG1 6HH
dot icon25/02/2004
Nc inc already adjusted 18/02/04
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon22/01/2004
Certificate of change of name
dot icon25/11/2003
Registered office changed on 25/11/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
dot icon13/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
68.78K
-
0.00
202.20K
-
2022
32
27.27K
-
0.00
268.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawhney, Deepak
Director
19/01/2012 - 04/04/2022
3
Aziz, Naj
Director
20/02/2004 - 19/01/2012
-
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominee Secretary
13/10/2003 - 20/02/2004
38
Aziz, Qamar
Secretary
20/02/2004 - 19/01/2012
-
Sawhney, Deepak
Director
04/04/2022 - Present
3

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+
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 VENTURES LIMITED

AXIOM VENTURES LIMITED is an(a) Active company incorporated on 13/10/2003 with the registered office located at Newstead House, Pelham Road, Nottingham, Notts NG5 1AP. 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 VENTURES LIMITED?

toggle

AXIOM VENTURES LIMITED is currently Active. It was registered on 13/10/2003 .

Where is AXIOM VENTURES LIMITED located?

toggle

AXIOM VENTURES LIMITED is registered at Newstead House, Pelham Road, Nottingham, Notts NG5 1AP.

What does AXIOM VENTURES LIMITED do?

toggle

AXIOM VENTURES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for AXIOM VENTURES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.