Background WavePink WaveYellow Wave

AXIOM BRANDS LIMITED (08453352)

AXIOM BRANDS LIMITED (08453352) is an active UK company. incorporated on 20 March 2013. with registered office in Weybridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). AXIOM BRANDS LIMITED has been registered for 13 years. Current directors include BAYLISS, Ian Mark, HAGAN, Katherine Elizabeth.

Company Number
08453352
Status
active
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
Egerton House, Weybridge, KT13 8AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BAYLISS, Ian Mark, HAGAN, Katherine Elizabeth
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIOM BRANDS LIMITED

AXIOM BRANDS LIMITED is an active company incorporated on 20 March 2013 with the registered office located in Weybridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). AXIOM BRANDS LIMITED was registered 13 years ago.(SIC: 46342)

Status

active

Active since 13 years ago

Company No

08453352

LTD Company

Age

13 Years

Incorporated 20 March 2013

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Egerton House 68 Baker Street Weybridge, KT13 8AL,

Previous Addresses

77a Richmond Road Twickenham TW1 3AW England
From: 23 April 2024To: 20 May 2025
C/O Resolve Bulldog House London Road, Twyford Reading Berkshire RG10 9EU
From: 20 March 2013To: 23 April 2024
Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Mar 17
Director Joined
Jun 19
Director Joined
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Loan Secured
Nov 20
Share Issue
Nov 20
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAYLISS, Ian Mark

Active
68 Baker Street, WeybridgeKT13 8AL
Born May 1985
Director
Appointed 15 May 2019

HAGAN, Katherine Elizabeth

Active
68 Baker Street, WeybridgeKT13 8AL
Born August 1988
Director
Appointed 02 Dec 2019

CANNON, Elizabeth Anne

Resigned
Mill Lane, ShiplakeRG9 3ND
Born August 1957
Director
Appointed 20 Mar 2013
Resigned 02 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Ms Katherine Elizabeth Hagan

Active
68 Baker Street, WeybridgeKT13 8AL
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Oct 2019

Mr Ian Mark Bayliss

Active
High Street, Kingston Upon ThamesKT1 4DG
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017

Mrs Elizabeth Anne Cannon

Ceased
Mill Lane, ShiplakeRG9 3ND
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 November 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
27 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2013
NEWINCIncorporation