Background WavePink WaveYellow Wave

AIXIAL GROUP UK LIMITED (04247853)

AIXIAL GROUP UK LIMITED (04247853) is an active UK company. incorporated on 6 July 2001. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. AIXIAL GROUP UK LIMITED has been registered for 24 years. Current directors include BIROT, Quentin Pierre Marie, DI FRANCO, Nicolas, FLANDÉ, Arnaud Benoit and 1 others.

Company Number
04247853
Status
active
Type
ltd
Incorporated
6 July 2001
Age
24 years
Address
6 Brighton Road Unit 15 City Business Centre, Horsham, RH13 5BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BIROT, Quentin Pierre Marie, DI FRANCO, Nicolas, FLANDÉ, Arnaud Benoit, GRANGER, Olivier
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIXIAL GROUP UK LIMITED

AIXIAL GROUP UK LIMITED is an active company incorporated on 6 July 2001 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. AIXIAL GROUP UK LIMITED was registered 24 years ago.(SIC: 72190)

Status

active

Active since 24 years ago

Company No

04247853

LTD Company

Age

24 Years

Incorporated 6 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

CMED GROUP LIMITED
From: 6 July 2001To: 25 May 2023
Contact
Address

6 Brighton Road Unit 15 City Business Centre 6 Brighton Road Horsham, RH13 5BB,

Previous Addresses

Ashurst Langhurstwood Road Broadlands Business Campus Horsham RH12 4QP England
From: 9 January 2019To: 19 January 2024
Holmwood Broadlands Business Campus Langhurstwood Road Horsham West Sussex RH12 4QP
From: 6 July 2001To: 9 January 2019
Timeline

47 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Oct 10
Director Joined
Mar 11
Funding Round
Apr 11
Director Joined
Jul 11
Funding Round
Oct 11
Funding Round
May 12
Funding Round
Jul 12
Funding Round
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
May 14
Director Left
Sept 14
Funding Round
Nov 14
Funding Round
Sept 16
Director Joined
Sept 16
Director Left
May 17
Director Left
Feb 18
Director Left
Jun 19
Director Joined
May 20
Loan Cleared
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 25
Director Joined
Dec 25
12
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BIROT, Quentin Pierre Marie

Active
Unit 15 City Business Centre, HorshamRH13 5BB
Born October 1984
Director
Appointed 18 Dec 2025

DI FRANCO, Nicolas

Active
Unit 15 City Business Centre, HorshamRH13 5BB
Born July 1984
Director
Appointed 01 May 2021

FLANDÉ, Arnaud Benoit

Active
Unit 15 City Business Centre, HorshamRH13 5BB
Born February 1972
Director
Appointed 01 May 2021

GRANGER, Olivier

Active
Unit 15 City Business Centre, HorshamRH13 5BB
Born March 1972
Director
Appointed 01 May 2021

BUDRYTE, Laura

Resigned
Unit 15 City Business Centre, HorshamRH13 5BB
Secretary
Appointed 27 Feb 2020
Resigned 19 Jan 2026

CONNELLY, David Malcolm, Dr

Resigned
40 Vale Avenue, WorthingBN14 0BZ
Secretary
Appointed 06 Jul 2001
Resigned 30 Sept 2001

MURPHY, Rosemary Anna

Resigned
30 The Droveway, HoveBN3 6LE
Secretary
Appointed 01 Sept 2001
Resigned 11 Sept 2006

NICHOL, Richard Jonathan

Resigned
Langhurstwood Road, HorshamRH12 4QP
Secretary
Appointed 11 Sept 2006
Resigned 27 Feb 2020

ASKAROFF, Nikolai Fawley

Resigned
Holmwood, Langhurstwood Road HorshamRH12 4QP
Born March 1956
Director
Appointed 18 Dec 2013
Resigned 31 Jan 2018

BELGRAVE, Graham Paul

Resigned
Holmwood, Langhurstwood Road HorshamRH12 4QP
Born October 1962
Director
Appointed 28 Sept 2016
Resigned 10 May 2017

CONNELLY, David Malcolm

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born June 1960
Director
Appointed 06 Jul 2001
Resigned 01 May 2021

CORBETT CLARK, Timothy Alexander

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born December 1972
Director
Appointed 11 Feb 2002
Resigned 01 May 2021

DAVIS, Trevor

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born December 1945
Director
Appointed 01 Dec 2001
Resigned 01 May 2021

EGGLESTON, Alan, Dr

Resigned
Holmwood, Langhurstwood Road HorshamRH12 4QP
Born June 1952
Director
Appointed 11 Dec 2008
Resigned 23 Sept 2010

FERRO, Luca

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born October 1973
Director
Appointed 14 Oct 2022
Resigned 01 Dec 2023

FRANOUX, Jean-Christophe Pierre Robert

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born February 1980
Director
Appointed 01 May 2021
Resigned 14 Oct 2022

GRIFFITHS, Andrew, Dr

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born November 1958
Director
Appointed 24 Oct 2005
Resigned 01 May 2021

HOLT, Mark Rowan Gorton

Resigned
Duchamp Place, ChathamNJ 07928
Born November 1960
Director
Appointed 11 Feb 2002
Resigned 11 Dec 2008

HUGHES, Gareth

Resigned
St Francis, StroudGL6 7NZ
Born June 1972
Director
Appointed 12 Jul 2001
Resigned 11 Dec 2008

KELLETT, Andrew

Resigned
Holmwood, Langhurstwood Road HorshamRH12 4QP
Born July 1968
Director
Appointed 23 Sept 2010
Resigned 19 Sept 2014

KERR, Brian Alexander

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born August 1961
Director
Appointed 28 Jan 2014
Resigned 01 May 2021

MCKELVEY, Michael

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born April 1952
Director
Appointed 01 May 2020
Resigned 01 May 2021

MOLLER, Jonas Nils

Resigned
Unit 15 City Business Centre, HorshamRH13 5BB
Born September 1975
Director
Appointed 01 Dec 2023
Resigned 18 Dec 2025

MURPHY, Rosemary Anna

Resigned
30 The Droveway, HoveBN3 6LE
Born May 1961
Director
Appointed 01 Sept 2001
Resigned 03 Mar 2005

NICHOL, Richard Jonathan

Resigned
15 Palings Way, HaslemereGU27 3HJ
Born March 1968
Director
Appointed 28 Oct 2002
Resigned 03 Mar 2005

PHILPOTT, Barry Raymond

Resigned
Holmwood, Langhurstwood Road HorshamRH12 4QP
Born July 1948
Director
Appointed 10 Dec 2007
Resigned 18 Dec 2013

ROTHERHAM, Neil Eric, Dr

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born May 1962
Director
Appointed 06 Jul 2011
Resigned 24 May 2019

RUTHERFORD, Jan Carol

Resigned
Holmwood, Langhurstwood Road HorshamRH12 4QP
Born December 1970
Director
Appointed 16 Mar 2011
Resigned 28 Jan 2014

THOMAS, Mark Paul

Resigned
Flat 2 Cranleigh Hall, SurbitonKT6 5RY
Born October 1973
Director
Appointed 06 Jul 2001
Resigned 22 May 2003

Persons with significant control

4

1 Active
3 Ceased

Alten Sa

Active
Avenue André Morizet, Boulogne-Billancourt92100

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2021

Mr David Malcolm Connelly

Ceased
Langhurstwood Road, HorshamRH12 4QP
Born June 1960

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 May 2021
Blythswood Square, GlasgowG2 4AD

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 May 2021
Blythswood Square, GlasgowG2 4AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

203

Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Certificate Change Of Name Company
25 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Memorandum Articles
6 October 2021
MAMA
Resolution
6 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 May 2021
RESOLUTIONSResolutions
Memorandum Articles
18 May 2021
MAMA
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
29 March 2021
MR05Certification of Charge
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Resolution
3 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Resolution
19 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
8 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Second Filing Of Form With Form Type
4 June 2014
RP04RP04
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Resolution
9 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Second Filing Of Form With Form Type
13 June 2013
RP04RP04
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2012
AAAnnual Accounts
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Capital Allotment Shares
2 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Capital Allotment Shares
16 July 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
6 October 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
88(2)Return of Allotment of Shares
Legacy
3 November 2008
123Notice of Increase in Nominal Capital
Resolution
3 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
16 July 2008
288cChange of Particulars
Legacy
16 July 2008
288cChange of Particulars
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
21 August 2007
88(2)R88(2)R
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Legacy
23 December 2005
88(2)R88(2)R
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
15 November 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
123Notice of Increase in Nominal Capital
Legacy
20 July 2005
363aAnnual Return
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
88(2)R88(2)R
Legacy
21 December 2004
88(2)R88(2)R
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
4 August 2004
88(2)R88(2)R
Legacy
21 July 2004
363aAnnual Return
Legacy
18 June 2004
288cChange of Particulars
Legacy
17 June 2004
88(2)R88(2)R
Legacy
30 December 2003
325325
Legacy
30 December 2003
318318
Legacy
30 December 2003
190190
Legacy
30 December 2003
353353
Legacy
30 December 2003
287Change of Registered Office
Legacy
29 December 2003
88(2)R88(2)R
Legacy
30 October 2003
288cChange of Particulars
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
30 September 2003
88(2)R88(2)R
Legacy
6 September 2003
318318
Legacy
6 September 2003
325325
Legacy
6 September 2003
190190
Legacy
6 September 2003
353353
Legacy
20 August 2003
287Change of Registered Office
Legacy
21 July 2003
363aAnnual Return
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
88(2)R88(2)R
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
88(2)R88(2)R
Accounts With Accounts Type Group
10 September 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
88(2)R88(2)R
Legacy
9 March 2002
88(2)R88(2)R
Legacy
9 March 2002
123Notice of Increase in Nominal Capital
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Legacy
1 March 2002
123Notice of Increase in Nominal Capital
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
88(2)R88(2)R
Legacy
7 February 2002
88(2)R88(2)R
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
88(2)R88(2)R
Legacy
20 November 2001
88(2)R88(2)R
Legacy
19 November 2001
88(2)R88(2)R
Legacy
13 November 2001
88(2)R88(2)R
Legacy
6 November 2001
288cChange of Particulars
Statement Of Affairs
29 October 2001
SASA
Legacy
29 October 2001
88(2)R88(2)R
Statement Of Affairs
29 October 2001
SASA
Legacy
29 October 2001
88(2)R88(2)R
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
225Change of Accounting Reference Date
Legacy
18 July 2001
88(2)R88(2)R
Incorporation Company
6 July 2001
NEWINCIncorporation