About

Registered Number: 04417625
Date of Incorporation: 16/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Staithe House, 3 Boyle Farm Road, Thames Ditton, Surrey, KT7 0TS

 

Founded in 2002, Axiom Consulting & Management Services Ltd are based in Thames Ditton in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Paul Ronald 31 December 2005 31 March 2016 1
HAMPTON, Mark James 16 April 2002 31 December 2005 1
JERRAM, David Justin 16 April 2002 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Victoria 31 December 2005 01 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 18 April 2018
TM02 - Termination of appointment of secretary 24 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
225 - Change of Accounting Reference Date 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.