AXIOMA (UK) LIMITED

Register to unlock more data on OkredoRegister

AXIOMA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05981946

Incorporation date

30/10/2006

Size

Full

Contacts

Registered address

Registered address

Kroll Advisory Ltd The News Building, 6th Floor 3 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2006)
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Appointment of a voluntary liquidator
dot icon09/10/2025
Declaration of solvency
dot icon09/10/2025
Registered office address changed from 12th Floor Two London Wall Place London EC2Y 5AU United Kingdom to Kroll Advisory Ltd the News Building 6th Floor 3 London Bridge Street London SE1 9SG on 2025-10-09
dot icon24/01/2025
Full accounts made up to 2023-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon22/04/2024
Termination of appointment of Jay Panzarella as a director on 2024-03-31
dot icon04/03/2024
Registered office address changed from 8 Old Jewry London EC2R 8DN England to 12th Floor Two London Wall Place London EC2Y 5AU on 2024-03-04
dot icon08/11/2023
Director's details changed for Mr Jay Panzarella on 2023-10-30
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon30/10/2023
Second filing for the notification of Deutsche Borse Ag as a person with significant control
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon13/07/2023
Termination of appointment of Sebastian Ceria as a director on 2023-06-30
dot icon17/03/2023
Change of details for Deutsche Börse Ag as a person with significant control on 2019-09-01
dot icon16/03/2023
Change of details for Deutsche Börse Ag as a person with significant control on 2019-09-01
dot icon20/02/2023
Change of details for Deutsche Börse Ag as a person with significant control on 2019-09-13
dot icon13/02/2023
Withdrawal of a person with significant control statement on 2023-02-13
dot icon13/02/2023
Notification of Deutsche Börse Ag as a person with significant control on 2019-09-01
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Registered office address changed from 8 Old Jewry 8 Old Jewry London EC2R 8DN England to 8 Old Jewry London EC2R 8DN on 2022-08-23
dot icon10/08/2022
Registered office address changed from 8 8 Old Jewry London EC2R 8DN England to 8 Old Jewry 8 Old Jewry London EC2R 8DN on 2022-08-10
dot icon07/04/2022
Registered office address changed from 8 Rockleaze Avenue Bristol BS9 1NG England to 8 8 Old Jewry London EC2R 8DN on 2022-04-07
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon24/08/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Appointment of Mr Richard Jonathan Wyeth as a director on 2021-06-29
dot icon06/08/2021
Appointment of Mr Jay Panzarella as a director on 2021-06-29
dot icon06/08/2021
Termination of appointment of Ian James Webster as a director on 2021-04-22
dot icon10/07/2021
Resolutions
dot icon27/01/2021
Full accounts made up to 2019-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon29/05/2020
Second filing of Confirmation Statement dated 30/10/2016
dot icon28/05/2020
Second filing of Confirmation Statement dated 30/10/2017
dot icon28/05/2020
Second filing of Confirmation Statement dated 30/10/2018
dot icon27/01/2020
Director's details changed for Mr Ian James Webster on 2020-01-24
dot icon27/01/2020
Director's details changed for Sebastian Ceria on 2020-01-24
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon19/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon19/11/2019
Registered office address changed from 102 First Floor 60 Gray's Inn Road London WC1X 8AQ England to 8 Rockleaze Avenue Bristol BS9 1NG on 2019-11-19
dot icon18/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon13/12/2017
Director's details changed for Mr Ian James Webster on 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon02/10/2017
Registered office address changed from 10-14 Accomodation Road Golders Green London NW11 8ED to 102 First Floor 60 Gray's Inn Road London WC1X 8AQ on 2017-10-02
dot icon24/02/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon03/03/2016
Accounts for a small company made up to 2014-12-31
dot icon22/02/2016
Termination of appointment of Robert Jay Bender as a director on 2016-02-19
dot icon22/02/2016
Appointment of Mr Ian James Webster as a director on 2016-02-19
dot icon23/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon14/01/2015
Accounts for a small company made up to 2013-12-31
dot icon11/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon30/05/2014
Auditor's resignation
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon15/01/2013
Termination of appointment of Reed Smith Corporate Services Limited as a secretary
dot icon14/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon06/12/2010
Director's details changed for Sebastian Ceria on 2010-10-29
dot icon02/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon11/11/2009
Director's details changed for Robert Jay Bender on 2006-10-30
dot icon03/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon03/11/2009
Director's details changed for Sebastian Ceria on 2009-10-01
dot icon03/11/2009
Director's details changed for Robert Jay Bender on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Reed Smith Corporate Services Limited on 2009-10-01
dot icon05/09/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon04/11/2008
Return made up to 30/10/08; full list of members
dot icon01/09/2008
Accounts for a small company made up to 2007-12-31
dot icon31/10/2007
Return made up to 30/10/07; full list of members
dot icon03/07/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon06/01/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon19/12/2006
Registered office changed on 19/12/06 from: minerva house 5 montague close london SE1 9BB
dot icon30/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-72 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
2.80M
-
0.00
143.34K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Jonathan Wyeth
Director
29/06/2021 - Present
5
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
30/10/2006 - 15/01/2013
131
Webster, Ian James
Director
19/02/2016 - 22/04/2021
2
Ceria, Sebastian
Director
06/06/2007 - 30/06/2023
-
Panzarella, Jay
Director
29/06/2021 - 31/03/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About AXIOMA (UK) LIMITED

AXIOMA (UK) LIMITED is an(a) Liquidation company incorporated on 30/10/2006 with the registered office located at Kroll Advisory Ltd The News Building, 6th Floor 3 London Bridge Street, London SE1 9SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOMA (UK) LIMITED?

toggle

AXIOMA (UK) LIMITED is currently Liquidation. It was registered on 30/10/2006 .

Where is AXIOMA (UK) LIMITED located?

toggle

AXIOMA (UK) LIMITED is registered at Kroll Advisory Ltd The News Building, 6th Floor 3 London Bridge Street, London SE1 9SG.

What does AXIOMA (UK) LIMITED do?

toggle

AXIOMA (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AXIOMA (UK) LIMITED?

toggle

The latest filing was on 09/10/2025: Resolutions.