About

Registered Number: 04335827
Date of Incorporation: 06/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 97 Brewery Road, Pampisford, Cambridge, Cambridgeshire, CB22 3EW

 

Axiom-e Ltd was registered on 06 December 2001 with its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". The companies director is listed as Dickson, Rosemary Honor Beatrice at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Rosemary Honor Beatrice 06 December 2001 20 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 09 December 2019
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 December 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH03 - Change of particulars for secretary 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 12 January 2009
363a - Annual Return 04 January 2009
288c - Notice of change of directors or secretaries or in their particulars 04 January 2009
288c - Notice of change of directors or secretaries or in their particulars 04 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 11 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 December 2006
353 - Register of members 11 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
CERTNM - Change of name certificate 20 November 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 30 September 2003
RESOLUTIONS - N/A 01 March 2003
RESOLUTIONS - N/A 01 March 2003
RESOLUTIONS - N/A 01 March 2003
363s - Annual Return 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
225 - Change of Accounting Reference Date 07 January 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 06 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.