Background WavePink WaveYellow Wave

AXM VENTURE CAPITAL LIMITED (05089856)

AXM VENTURE CAPITAL LIMITED (05089856) is an active UK company. incorporated on 31 March 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 1 other business activities. AXM VENTURE CAPITAL LIMITED has been registered for 22 years. Current directors include FOWLER, Paul David, MENDELSOHN, Anneke Rachel, MENDELSOHN, Fredric William.

Company Number
05089856
Status
active
Type
ltd
Incorporated
31 March 2004
Age
22 years
Address
57g Randolph Avenue, London, W9 1BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
FOWLER, Paul David, MENDELSOHN, Anneke Rachel, MENDELSOHN, Fredric William
SIC Codes
66300, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXM VENTURE CAPITAL LIMITED

AXM VENTURE CAPITAL LIMITED is an active company incorporated on 31 March 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 1 other business activity. AXM VENTURE CAPITAL LIMITED was registered 22 years ago.(SIC: 66300, 70229)

Status

active

Active since 22 years ago

Company No

05089856

LTD Company

Age

22 Years

Incorporated 31 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

AXIOMLAB CORPORATE FINANCE LIMITED
From: 31 March 2004To: 2 February 2005
Contact
Address

57g Randolph Avenue London, W9 1BQ,

Previous Addresses

Clearwater House 4-7 Manchester Street London W1U 3AE
From: 31 March 2004To: 8 September 2010
Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Feb 24
Director Joined
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FOWLER, Paul David

Active
Randolph Avenue, LondonW9 1BQ
Secretary
Appointed 03 Apr 2024

FOWLER, Paul David

Active
Randolph Avenue, LondonW9 1BQ
Born September 1966
Director
Appointed 27 Feb 2024

MENDELSOHN, Anneke Rachel

Active
Randolph Avenue, LondonW9 1BQ
Born January 1970
Director
Appointed 03 Apr 2024

MENDELSOHN, Fredric William

Active
57g Randolph Avenue, LondonW9 1BQ
Born January 1963
Director
Appointed 31 Mar 2004

CRAVEN, James Roy

Resigned
11 Beaumaris Close, LeighWN7 5BP
Secretary
Appointed 31 Mar 2004
Resigned 24 Sept 2004

EVANS, Robert James, Mr.

Resigned
23 Clifton Hill, LondonNW8 0QE
Secretary
Appointed 04 Nov 2005
Resigned 31 Mar 2008

FYSON, Henry Jonathan

Resigned
41 Ferndale Road, LondonSW4 7RJ
Secretary
Appointed 17 Jan 2005
Resigned 04 Nov 2005

GREIBACH, Anne

Resigned
Randolph Avenue, LondonW9 1BQ
Secretary
Appointed 14 May 2023
Resigned 03 Apr 2024

MENDELSOHN, Anneke Rachel

Resigned
57g Randolph Avenue, LondonW9 1BQ
Secretary
Appointed 31 Mar 2008
Resigned 14 May 2023

PARRY, David William

Resigned
17 Ansdell Road South, Lytham St. AnnesFY8 5RN
Secretary
Appointed 24 Sept 2004
Resigned 17 Jan 2005

AUBREY, Alan John

Resigned
Reynard House, Nether PoppletonYO26 6LP
Born April 1961
Director
Appointed 31 Mar 2004
Resigned 24 Nov 2004

Persons with significant control

1

Randolph Avenue, LondonW9 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
29 April 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Legacy
21 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
13 December 2005
287Change of Registered Office
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
88(2)R88(2)R
Legacy
23 February 2005
123Notice of Increase in Nominal Capital
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
287Change of Registered Office
Certificate Change Of Name Company
2 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
287Change of Registered Office
Legacy
17 June 2004
288cChange of Particulars
Incorporation Company
31 March 2004
NEWINCIncorporation