Background WavePink WaveYellow Wave

AXIOM HOLDINGS LIMITED (05072841)

AXIOM HOLDINGS LIMITED (05072841) is an active UK company. incorporated on 15 March 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AXIOM HOLDINGS LIMITED has been registered for 22 years.

Company Number
05072841
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIOM HOLDINGS LIMITED

AXIOM HOLDINGS LIMITED is an active company incorporated on 15 March 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AXIOM HOLDINGS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05072841

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

INHOCO 4030 LIMITED
From: 15 March 2004To: 24 June 2004
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG England
From: 11 April 2018To: 9 October 2023
Standard House 12-13 Essex Street London WC2R 3AA
From: 5 January 2010To: 11 April 2018
International House 1 St Katharines Way London E1W 1UT
From: 15 March 2004To: 5 January 2010
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jun 11
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Jan 14
Director Left
Mar 14
Loan Cleared
Aug 14
Loan Secured
Nov 14
Capital Update
Nov 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Oct 17
Loan Secured
Oct 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Apr 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Funding Round
Aug 22
Director Joined
May 24
Director Left
May 24
Loan Secured
Apr 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Resolution
12 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
12 July 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Legacy
19 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2014
SH19Statement of Capital
Legacy
19 November 2014
CAP-SSCAP-SS
Resolution
19 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Auditors Resignation Company
26 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Resolution
2 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Corporate Secretary Company With Name
7 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Resolution
18 October 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Auditors Resignation Company
11 January 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 December 2009
TM01Termination of Director
Termination Director Company With Name
20 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2009
AAAnnual Accounts
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 June 2009
AAAnnual Accounts
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
21 May 2009
287Change of Registered Office
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
27 March 2008
363aAnnual Return
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
20 February 2007
287Change of Registered Office
Legacy
20 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 September 2006
AAAnnual Accounts
Legacy
30 August 2006
88(2)R88(2)R
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Legacy
7 February 2006
288cChange of Particulars
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
88(2)R88(2)R
Legacy
3 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 July 2005
AAAnnual Accounts
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
353353
Legacy
15 April 2005
363aAnnual Return
Legacy
15 April 2005
363(353)363(353)
Legacy
1 April 2005
288cChange of Particulars
Legacy
18 March 2005
288cChange of Particulars
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
88(2)R88(2)R
Legacy
9 August 2004
123Notice of Increase in Nominal Capital
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
88(2)R88(2)R
Legacy
20 July 2004
225Change of Accounting Reference Date
Legacy
20 July 2004
287Change of Registered Office
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2004
NEWINCIncorporation