Background WavePink WaveYellow Wave

AXILLIUM CONSULTING LIMITED (06370406)

AXILLIUM CONSULTING LIMITED (06370406) is an active UK company. incorporated on 13 September 2007. with registered office in Shepperton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AXILLIUM CONSULTING LIMITED has been registered for 18 years. Current directors include CORNEY, Helen Jane, SEARLE, William Hunter.

Company Number
06370406
Status
active
Type
ltd
Incorporated
13 September 2007
Age
18 years
Address
C/O Gwas Limited The Ferry Point, Shepperton, TW17 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CORNEY, Helen Jane, SEARLE, William Hunter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXILLIUM CONSULTING LIMITED

AXILLIUM CONSULTING LIMITED is an active company incorporated on 13 September 2007 with the registered office located in Shepperton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AXILLIUM CONSULTING LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06370406

LTD Company

Age

18 Years

Incorporated 13 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

C/O Gwas Limited The Ferry Point Ferry Lane Shepperton, TW17 9LQ,

Previous Addresses

Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH England
From: 14 May 2021To: 30 June 2025
Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH England
From: 14 May 2021To: 14 May 2021
41 Newbury Drive Daventry NN11 0WQ England
From: 4 December 2019To: 14 May 2021
20 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England
From: 23 January 2017To: 4 December 2019
25 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL England
From: 4 July 2016To: 23 January 2017
20 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL
From: 16 May 2014To: 4 July 2016
28 Osprey Drive Daventry Northamptonshire NN11 0XP United Kingdom
From: 2 December 2009To: 16 May 2014
7 Northfield Lane, Aldeburgh Ipswich Suffolk IP15 5NB
From: 13 September 2007To: 2 December 2009
Timeline

21 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jul 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Share Issue
Jan 14
Director Joined
Sept 14
Share Issue
Sept 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Aug 17
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Jun 20
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CORNEY, Helen Jane

Active
The Ferry Point, SheppertonTW17 9LQ
Born February 1970
Director
Appointed 01 Aug 2017

SEARLE, William Hunter

Active
The Ferry Point, SheppertonTW17 9LQ
Born December 1968
Director
Appointed 13 Sept 2007

MINORCZYK, Deborah Katheryn

Resigned
Newbury Drive, DaventryNN11 0WQ
Secretary
Appointed 10 Feb 2015
Resigned 12 Jun 2020

DOVE NAISH SECRETARIES LIMITED

Resigned
Eagle House 28 Billing Road, NorthamptonNN1 5AJ
Corporate secretary
Appointed 13 Sept 2007
Resigned 16 Dec 2009

AUCKEN, Alexander Russell

Resigned
Newbury Drive, DaventryNN11 0WQ
Born January 1967
Director
Appointed 21 Oct 2019
Resigned 12 Jun 2020

BROOKES, Ian John

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born September 1962
Director
Appointed 01 Aug 2014
Resigned 09 Feb 2016

CARSTENS, Lynette

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born July 1969
Director
Appointed 01 Oct 2013
Resigned 20 Oct 2016

CORNEY, Helen Jane

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born February 1970
Director
Appointed 19 Dec 2015
Resigned 19 Dec 2015

CURTIS, Alan

Resigned
Newbury Drive, DaventryNN11 0WQ
Born June 1944
Director
Appointed 23 Mar 2016
Resigned 31 Mar 2020

EVERETT, Andrew John

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born June 1967
Director
Appointed 01 May 2019
Resigned 31 Jul 2019

GREENACRE, John William, Dr

Resigned
Osprey Drive, DaventryNN11 0XP
Born March 1969
Director
Appointed 02 Jul 2012
Resigned 01 Oct 2013

KING, Christopher David

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born November 1963
Director
Appointed 01 Oct 2013
Resigned 16 Dec 2016

Persons with significant control

1

Mr William Hunter Searle

Active
The Ferry Point, SheppertonTW17 9LQ
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Resolution
4 March 2021
RESOLUTIONSResolutions
Memorandum Articles
4 March 2021
MAMA
Capital Name Of Class Of Shares
4 March 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Resolution
13 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Capital Alter Shares Subdivision
11 September 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
23 January 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Appoint Person Director Company With Name Date
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
11 September 2008
353353
Legacy
28 April 2008
288cChange of Particulars
Legacy
25 September 2007
287Change of Registered Office
Incorporation Company
13 September 2007
NEWINCIncorporation