AXIOM WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AXIOM WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03770480

Incorporation date

13/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ashley Richmond Accountant Ltd, Joel Street, Northwood HA6 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Change of details for Mr Paulspencer Courtney as a person with significant control on 2025-01-01
dot icon28/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Registered office address changed from Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW to C/O Ashley Richmond Accountant Ltd Joel Street Northwood HA6 1NW on 2024-05-15
dot icon15/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Registration of charge 037704800001, created on 2020-06-02
dot icon18/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon04/03/2019
Director's details changed for Mr Paul Spencer Courtney on 2019-03-04
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon23/05/2014
Certificate of change of name
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Termination of appointment of Lyndsey Courtney as a secretary
dot icon25/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Registered office address changed from York House Suite 7B & 7C 347 - 353a Station Road Harrow Middlesex HA1 1LN on 2010-09-13
dot icon29/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon29/06/2010
Director's details changed for Paul Spencer Courtney on 2010-05-13
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 13/05/09; full list of members
dot icon04/07/2009
Compulsory strike-off action has been discontinued
dot icon03/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon14/11/2008
Return made up to 13/05/08; no change of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
Return made up to 13/05/07; no change of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 13/05/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 13/05/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 13/05/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 13/05/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/06/2002
Return made up to 13/05/02; full list of members
dot icon13/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/06/2001
Return made up to 13/05/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon21/11/2000
New director appointed
dot icon17/11/2000
New director appointed
dot icon06/06/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon24/05/2000
Return made up to 13/05/00; full list of members
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New secretary appointed
dot icon11/08/1999
Ad 21/05/99--------- £ si 999@1=999 £ ic 1/1000
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Registered office changed on 18/05/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon13/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+80.89 % *

* during past year

Cash in Bank

£7,226,335.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
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
3.91M
-
0.00
4.57M
-
2022
6
4.24M
-
0.00
3.99M
-
2023
5
6.74M
-
0.00
7.23M
-
2023
5
6.74M
-
0.00
7.23M
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

6.74M £Ascended59.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.23M £Ascended80.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Spencer Courtney
Director
13/05/1999 - Present
7
Mr Paul Spencer Courtney
Director
13/05/1999 - 31/03/2000
7
Graeme, Dorothy May
Nominee Secretary
13/05/1999 - 13/05/1999
3072
Graeme, Lesley Joyce
Nominee Director
13/05/1999 - 13/05/1999
9756
Tyler, Peter John
Director
13/05/1999 - 31/03/2000
1

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 WEALTH MANAGEMENT LIMITED

AXIOM WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 13/05/1999 with the registered office located at C/O Ashley Richmond Accountant Ltd, Joel Street, Northwood HA6 1NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM WEALTH MANAGEMENT LIMITED?

toggle

AXIOM WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 13/05/1999 .

Where is AXIOM WEALTH MANAGEMENT LIMITED located?

toggle

AXIOM WEALTH MANAGEMENT LIMITED is registered at C/O Ashley Richmond Accountant Ltd, Joel Street, Northwood HA6 1NW.

What does AXIOM WEALTH MANAGEMENT LIMITED do?

toggle

AXIOM WEALTH MANAGEMENT LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

How many employees does AXIOM WEALTH MANAGEMENT LIMITED have?

toggle

AXIOM WEALTH MANAGEMENT LIMITED had 5 employees in 2023.

What is the latest filing for AXIOM WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.