AXION LEADERSHIP LIMITED

Register to unlock more data on OkredoRegister

AXION LEADERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05000722

Incorporation date

19/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2003)
dot icon23/09/2025
Declaration of solvency
dot icon22/09/2025
Resolutions
dot icon22/09/2025
Appointment of a voluntary liquidator
dot icon22/09/2025
Registered office address changed from 3 Britannia Studios 49a Britannia Road London SW6 2HJ England to 3 Field Court Grays Inn London WC1R 5EF on 2025-09-22
dot icon18/09/2025
Amended total exemption full accounts made up to 2025-08-15
dot icon26/08/2025
Previous accounting period shortened from 2025-12-31 to 2025-08-15
dot icon26/08/2025
Total exemption full accounts made up to 2025-08-15
dot icon19/08/2025
Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR to 3 Britannia Studios 49a Britannia Road London SW6 2HJ on 2025-08-19
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon04/02/2022
Appointment of Mr Zachary James Rawlinson as a director on 2022-02-04
dot icon23/04/2021
Confirmation statement made on 2021-02-05 with updates
dot icon22/03/2021
Notification of Zachary James Rawlinson as a person with significant control on 2019-07-09
dot icon22/03/2021
Cessation of Timothy David Rawlinson as a person with significant control on 2019-07-09
dot icon25/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon21/01/2019
Cessation of Sharon Rawlinson as a person with significant control on 2019-01-05
dot icon21/01/2019
Change of details for Mr Richard Anthony Rawlinson as a person with significant control on 2019-01-05
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon11/01/2018
Notification of Sharon Rawlinson as a person with significant control on 2016-04-06
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Change of share class name or designation
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-06-22
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-06-22
dot icon15/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/07/2015
Termination of appointment of Prospect Secretaries Ltd as a secretary on 2015-07-24
dot icon24/07/2015
Appointment of Mr Richard Rawlinson as a secretary on 2015-07-24
dot icon21/07/2015
Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 2015-07-21
dot icon29/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon10/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon13/12/2012
Secretary's details changed for Prospect Secretaries Ltd on 2012-12-13
dot icon25/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon21/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon05/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Director's details changed for Richard Anthony Rawlinson on 2009-12-19
dot icon11/01/2010
Register inspection address has been changed
dot icon19/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon10/12/2008
Location of register of members
dot icon18/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/01/2008
Registered office changed on 28/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH
dot icon07/01/2008
Return made up to 19/12/07; full list of members
dot icon27/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/01/2007
Return made up to 19/12/06; full list of members
dot icon19/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/04/2006
Return made up to 19/12/05; full list of members
dot icon04/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/04/2005
Return made up to 16/01/05; full list of members
dot icon01/03/2005
Return made up to 19/12/04; full list of members
dot icon17/02/2005
New secretary appointed
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Secretary resigned
dot icon08/02/2005
Registered office changed on 08/02/05 from: hale and dorr fifth floor 10 noble street london EC2V 7QJ
dot icon12/07/2004
Secretary's particulars changed
dot icon12/07/2004
Director's particulars changed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon19/12/2003
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
15/08/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
15/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
15/08/2025
dot iconNext account date
15/08/2026
dot iconNext due on
15/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
291.35K
-
0.00
301.73K
-
2022
1
226.79K
-
0.00
225.94K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PROSPECT SECRETARIES LTD
Corporate Secretary
01/02/2005 - 24/07/2015
52
Mr Richard Anthony Rawlinson
Director
16/01/2004 - Present
7
Rawlinson, Richard
Secretary
24/07/2015 - Present
-
Mr Zachary James Rawlinson
Director
04/02/2022 - Present
-
WCPHD SECRETARIES LIMITED
Corporate Secretary
19/12/2003 - 01/02/2005
109

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXION LEADERSHIP LIMITED

AXION LEADERSHIP LIMITED is an(a) Liquidation company incorporated on 19/12/2003 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. 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 AXION LEADERSHIP LIMITED?

toggle

AXION LEADERSHIP LIMITED is currently Liquidation. It was registered on 19/12/2003 .

Where is AXION LEADERSHIP LIMITED located?

toggle

AXION LEADERSHIP LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does AXION LEADERSHIP LIMITED do?

toggle

AXION LEADERSHIP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AXION LEADERSHIP LIMITED?

toggle

The latest filing was on 23/09/2025: Declaration of solvency.