AXOMIC LTD

Register to unlock more data on OkredoRegister

AXOMIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04582960

Incorporation date

06/11/2002

Size

Small

Contacts

Registered address

Registered address

2nd Floor 4 Tabernacle Street, London EC2A 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon29/01/2026
Memorandum and Articles of Association
dot icon29/01/2026
Resolutions
dot icon22/01/2026
Registration of charge 045829600002, created on 2026-01-21
dot icon22/01/2026
Registration of charge 045829600003, created on 2026-01-21
dot icon22/01/2026
Registration of charge 045829600004, created on 2026-01-21
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon20/06/2025
Accounts for a small company made up to 2025-01-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon04/10/2024
Accounts for a small company made up to 2024-01-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon17/07/2023
Amended accounts made up to 2022-01-31
dot icon14/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon09/11/2022
Statement of company's objects
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Memorandum and Articles of Association
dot icon08/11/2022
Notification of Openasset Enterprises Ltd as a person with significant control on 2022-11-02
dot icon08/11/2022
Cessation of Daniel Emmerson as a person with significant control on 2022-11-02
dot icon08/11/2022
Cessation of Peter Gordon Walsham as a person with significant control on 2022-11-02
dot icon09/09/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon07/03/2022
Satisfaction of charge 1 in full
dot icon09/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/05/2020
Director's details changed for Mr Daniel Emmerson on 2020-01-31
dot icon21/05/2020
Change of details for Mr Daniel Emmerson as a person with significant control on 2020-01-31
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon17/11/2017
Director's details changed for Mr Daniel Emmerson on 2017-11-17
dot icon17/11/2017
Termination of appointment of Daniel Emmerson as a secretary on 2017-11-17
dot icon17/11/2017
Change of details for Mr Daniel Emmerson as a person with significant control on 2017-11-17
dot icon07/11/2017
Director's details changed for Mr Peter Gordon Walsham on 2017-11-07
dot icon07/11/2017
Change of details for Mr Peter Gordon Walsham as a person with significant control on 2017-11-07
dot icon06/10/2017
Registered office address changed from 4 2nd Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 2nd Floor 4 Tabernacle Street London EC2A 4LU on 2017-10-06
dot icon05/10/2017
Registered office address changed from Stapleton House 110 Clifton Street London Gb (0) EC2A 4HT to 4 2nd Floor 4 Tabernacle Street London EC2A 4LU on 2017-10-05
dot icon17/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon20/09/2012
Registered office address changed from 56 Compton Street London EC1V 0ET on 2012-09-20
dot icon16/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon09/11/2011
Director's details changed for Peter Gordon Walsham on 2010-11-07
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon19/11/2009
Director's details changed for Daniel Emmerson on 2009-11-19
dot icon19/11/2009
Director's details changed for Peter Gordon Walsham on 2009-11-19
dot icon25/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/01/2009
Return made up to 06/11/08; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/12/2007
Return made up to 06/11/07; change of members
dot icon20/11/2007
£ ic 600/400 30/10/07 £ sr 200@1=200
dot icon16/11/2007
Resolutions
dot icon01/11/2007
Registered office changed on 01/11/07 from: 338 city road london EC1V 2PY
dot icon18/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/12/2006
Return made up to 06/11/06; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/11/2005
Return made up to 06/11/05; full list of members
dot icon19/09/2005
Director resigned
dot icon02/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/11/2004
Return made up to 06/11/04; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: 17 millers yard mill lane cambridge cambridgeshire CB2 1RQ
dot icon09/09/2004
Particulars of mortgage/charge
dot icon30/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon07/02/2004
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon24/11/2003
Return made up to 06/11/03; full list of members
dot icon12/05/2003
Registered office changed on 12/05/03 from: 62 saint barnabas road cambridge cambridgeshire CB1 2DE
dot icon30/04/2003
Certificate of change of name
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Ad 03/01/03--------- £ si 600@1=600 £ ic 1/601
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New secretary appointed;new director appointed
dot icon05/12/2002
Registered office changed on 05/12/02 from: 1 mitchell lane bristol BS1 6BU
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Secretary resigned
dot icon06/11/2002
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
31/01/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
664.09K
-
0.00
3.04M
-
2022
25
863.55K
-
0.00
2.98M
-
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/11/2002 - 24/11/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/11/2002 - 24/11/2002
43699
Emmerson, Daniel
Director
25/11/2002 - Present
7
Emmerson, Daniel
Secretary
24/11/2002 - 16/11/2017
-
Rutherford, Scott, Dr.
Director
02/01/2003 - 08/09/2005
-

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+
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 AXOMIC LTD

AXOMIC LTD is an(a) Active company incorporated on 06/11/2002 with the registered office located at 2nd Floor 4 Tabernacle Street, London EC2A 4LU. There are currently 2 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 AXOMIC LTD?

toggle

AXOMIC LTD is currently Active. It was registered on 06/11/2002 .

Where is AXOMIC LTD located?

toggle

AXOMIC LTD is registered at 2nd Floor 4 Tabernacle Street, London EC2A 4LU.

What does AXOMIC LTD do?

toggle

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

What is the latest filing for AXOMIC LTD?

toggle

The latest filing was on 29/01/2026: Memorandum and Articles of Association.