AXIOMSL LTD.

Register to unlock more data on OkredoRegister

AXIOMSL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06057048

Incorporation date

18/01/2007

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon20/11/2025
Final Gazette dissolved following liquidation
dot icon20/08/2025
Return of final meeting in a members' voluntary winding up
dot icon08/10/2024
Resolutions
dot icon08/10/2024
Appointment of a voluntary liquidator
dot icon08/10/2024
Declaration of solvency
dot icon08/10/2024
Registered office address changed from 22 Bishopsgate London EC2N 4BQ United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2024-10-08
dot icon17/04/2024
Registered office address changed from 22 Bishopsgate, 18th Floor London EC2N 4AJ England to 22 Bishopsgate London EC2N 4BQ on 2024-04-17
dot icon29/02/2024
Confirmation statement made on 2024-01-18 with updates
dot icon22/02/2024
Registered office address changed from 5th Floor, 80 Cannon Street London EC4N 6HL England to 22 Bishopsgate, 18th Floor London EC2N 4AJ on 2024-02-22
dot icon05/02/2024
Memorandum and Articles of Association
dot icon28/01/2024
Resolutions
dot icon24/01/2024
Appointment of Mr Tal Cohen as a director on 2024-01-19
dot icon23/01/2024
Appointment of Ms Brenda Lee Hoffman as a director on 2024-01-19
dot icon23/01/2024
Appointment of Ms Erika Jade Moore as a director on 2024-01-19
dot icon23/01/2024
Appointment of Mr Laurent Georges Omer Jacquemin as a director on 2024-01-19
dot icon23/01/2024
Appointment of Mr Shalinder Singh as a director on 2024-01-19
dot icon23/01/2024
Termination of appointment of Joshua Geller as a director on 2024-01-19
dot icon23/01/2024
Termination of appointment of Helene Koutsoudakis as a director on 2024-01-19
dot icon13/11/2023
Termination of appointment of Didier Bruno Bouillard as a director on 2023-11-01
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Change of details for Calypso Technology Limited as a person with significant control on 2023-01-19
dot icon19/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon08/12/2022
Withdrawal of a person with significant control statement on 2022-12-08
dot icon08/12/2022
Notification of Calypso Technology Limited as a person with significant control on 2022-12-01
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon24/08/2022
Director's details changed for Ms Helene Koutsoudakis on 2022-08-24
dot icon24/08/2022
Director's details changed for Mr Didier Bruno Bouillard on 2022-08-24
dot icon24/08/2022
Registered office address changed from One New Change London EC4M 9AF England to 5th Floor, 80 Cannon Street London EC4N 6HL on 2022-08-24
dot icon26/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon26/01/2022
Director's details changed for Mr Joshua Geller on 2022-01-03
dot icon26/01/2022
Director's details changed for Mr Didier Bruno Bouillard on 2021-12-15
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Memorandum and Articles of Association
dot icon20/09/2021
Termination of appointment of David Weber as a director on 2021-09-17
dot icon20/09/2021
Registered office address changed from City Point 11th Floor 1 Ropemaker Street London EC2Y 9HT United Kingdom to One New Change London EC4M 9AF on 2021-09-20
dot icon20/09/2021
Resolutions
dot icon20/09/2021
Second filing for the appointment of Ms Helene Koutsoudakis as a director
dot icon17/09/2021
Appointment of Mr Didier Bruno Bouillard as a director on 2021-09-10
dot icon17/09/2021
Appointment of Ms Helene Athena Koutsoudakis as a director on 2021-03-10
dot icon17/09/2021
Appointment of Mr Joshua Geller as a director on 2021-09-10
dot icon17/09/2021
Termination of appointment of Claudia Verena Thurner as a director on 2021-09-10
dot icon17/09/2021
Termination of appointment of Alexander Tsigutkin as a director on 2021-07-31
dot icon01/03/2021
Confirmation statement made on 2021-01-18 with updates
dot icon26/02/2021
Notification of a person with significant control statement
dot icon26/02/2021
Cessation of Alexander Tsigutkin as a person with significant control on 2020-12-03
dot icon25/02/2021
Director's details changed for Mr David Weber on 2021-02-12
dot icon25/02/2021
Director's details changed for Mr Alexander Tsigutkin on 2021-02-12
dot icon11/02/2021
Director's details changed for Mr David Weber on 2019-05-08
dot icon11/02/2021
Director's details changed for Ms Claudia Verena Thurner on 2021-01-13
dot icon11/02/2021
Director's details changed for Mr Alexander Tsigutkin on 2020-06-05
dot icon11/02/2021
Change of details for Alexander Tsigutkin as a person with significant control on 2020-06-05
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon05/06/2020
Registered office address changed from Upper Podium Level 125 London Wall London EC2Y 5AJ to City Point 11th Floor 1 Ropemaker Street London EC2Y 9HT on 2020-06-05
dot icon06/02/2020
Appointment of Ms Claudia Verena Thurner as a director on 2020-02-04
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Appointment of Mr David Weber as a director on 2019-05-08
dot icon20/05/2019
Termination of appointment of Preiskel and Co Llp as a secretary on 2019-05-08
dot icon20/05/2019
Termination of appointment of Edward Joseph Royan as a director on 2019-05-08
dot icon29/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon31/10/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Cessation of Axiom Sl Holdings Bv as a person with significant control on 2016-04-06
dot icon28/06/2018
Second filing of Confirmation Statement dated 18/01/2017
dot icon05/06/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-01-18 with updates
dot icon31/10/2017
Accounts for a small company made up to 2017-01-31
dot icon27/06/2017
Appointment of Mr Edward Joseph Royan as a director on 2017-04-06
dot icon07/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon09/11/2016
Accounts for a small company made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon14/01/2016
Secretary's details changed for Preiskel and Co Llp on 2015-02-13
dot icon13/11/2015
Accounts for a small company made up to 2015-01-31
dot icon21/10/2015
Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Upper Podium Level 125 London Wall London EC2Y 5AJ on 2015-10-21
dot icon16/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon10/11/2014
Accounts for a small company made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon31/01/2014
Director's details changed for Mr Alexander Tsigutkin on 2014-01-17
dot icon30/01/2014
Registered office address changed from 80 Paul Street London EC2A 4NE United Kingdom on 2014-01-30
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon02/03/2011
Director's details changed for Alexander Tsigutkin on 2011-01-17
dot icon13/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/04/2009
Return made up to 18/01/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/06/2008
Registered office changed on 17/06/2008 from 212 piccadilly london W1V 9LD
dot icon19/02/2008
Director's particulars changed
dot icon11/02/2008
Return made up to 18/01/08; full list of members
dot icon27/01/2007
Secretary resigned
dot icon27/01/2007
New secretary appointed
dot icon18/01/2007
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
31/12/2022
dot iconNext confirmation date
18/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
132
6.85M
-
0.00
3.40M
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koutsoudakis, Helene
Director
10/09/2021 - 19/01/2024
11
Tsigutkin, Alexander
Director
18/01/2007 - 31/07/2021
2
MCS FORMATIONS LIMITED
Corporate Secretary
18/01/2007 - 18/01/2007
496
Bouillard, Didier Bruno
Director
10/09/2021 - 01/11/2023
8
Geller, Joshua
Director
10/09/2021 - 19/01/2024
5

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIOMSL LTD.

AXIOMSL LTD. is an(a) Dissolved company incorporated on 18/01/2007 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. There are currently 5 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 AXIOMSL LTD.?

toggle

AXIOMSL LTD. is currently Dissolved. It was registered on 18/01/2007 and dissolved on 20/11/2025.

Where is AXIOMSL LTD. located?

toggle

AXIOMSL LTD. is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does AXIOMSL LTD. do?

toggle

AXIOMSL LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AXIOMSL LTD.?

toggle

The latest filing was on 20/11/2025: Final Gazette dissolved following liquidation.