AXM VENTURE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

AXM VENTURE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05089856

Incorporation date

31/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

57g Randolph Avenue, London W9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2004)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/04/2024
Termination of appointment of Anne Greibach as a secretary on 2024-04-03
dot icon04/04/2024
Appointment of Mr Paul David Fowler as a secretary on 2024-04-03
dot icon04/04/2024
Appointment of Ms Anneke Rachel Mendelsohn as a director on 2024-04-03
dot icon27/02/2024
Appointment of Mr Paul David Fowler as a director on 2024-02-27
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/05/2023
Termination of appointment of Anneke Rachel Mendelsohn as a secretary on 2023-05-14
dot icon14/05/2023
Appointment of Ms Anne Greibach as a secretary on 2023-05-14
dot icon14/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/09/2010
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 2010-09-08
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon29/04/2009
Registered office changed on 29/04/2009 from, 23 clifton hill, london, NW8 0QE
dot icon24/04/2009
Return made up to 31/03/09; full list of members
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 31/03/08; full list of members
dot icon24/04/2008
Appointment terminated secretary robert evans
dot icon24/04/2008
Secretary appointed anneke mendelsohn
dot icon09/07/2007
Full accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 31/03/06; full list of members
dot icon27/04/2006
Director's particulars changed
dot icon27/04/2006
Secretary's particulars changed
dot icon21/02/2006
Registered office changed on 21/02/06 from: 8 graces mews, 20 abbey road, london, NW8 9AZ
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Registered office changed on 13/12/05 from: 25 howitt road, london, NW3 4LT
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Secretary resigned
dot icon29/04/2005
Return made up to 31/03/05; full list of members
dot icon23/02/2005
Ad 17/02/05--------- £ si 5999@1=5999 £ ic 1/6000
dot icon23/02/2005
Nc inc already adjusted 17/02/05
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
Registered office changed on 10/02/05 from: flyde office service bureau, 28 orchard road, st annes on sea, lancashire FY8 1PF
dot icon02/02/2005
Certificate of change of name
dot icon08/12/2004
Director resigned
dot icon15/11/2004
Secretary resigned
dot icon04/10/2004
New secretary appointed
dot icon29/09/2004
Registered office changed on 29/09/04 from: city wharf, new bailey street, manchester, M3 5ER
dot icon17/06/2004
Secretary's particulars changed
dot icon31/03/2004
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
201.52K
-
0.00
-
-
2022
3
230.06K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aubrey, Alan John
Director
31/03/2004 - 24/11/2004
72
Mendelsohn, Fredric William
Director
31/03/2004 - Present
34
Fowler, Paul David
Director
27/02/2024 - Present
18
Evans, Robert James, Mr.
Secretary
04/11/2005 - 31/03/2008
8
Mendelsohn, Anneke Rachel
Director
03/04/2024 - 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 AXM VENTURE CAPITAL LIMITED

AXM VENTURE CAPITAL LIMITED is an(a) Active company incorporated on 31/03/2004 with the registered office located at 57g Randolph Avenue, London W9 1BQ. There are currently 4 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 AXM VENTURE CAPITAL LIMITED?

toggle

AXM VENTURE CAPITAL LIMITED is currently Active. It was registered on 31/03/2004 .

Where is AXM VENTURE CAPITAL LIMITED located?

toggle

AXM VENTURE CAPITAL LIMITED is registered at 57g Randolph Avenue, London W9 1BQ.

What does AXM VENTURE CAPITAL LIMITED do?

toggle

AXM VENTURE CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AXM VENTURE CAPITAL LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.