Background WavePink WaveYellow Wave

AXON VIBE LIMITED (09216473)

AXON VIBE LIMITED (09216473) is an active UK company. incorporated on 12 September 2014. with registered office in Blisworth. The company operates in the Information and Communication sector, engaged in business and domestic software development. AXON VIBE LIMITED has been registered for 11 years. Current directors include MUNJANJA, Simbarashe Brian, OBERLI, Roman.

Company Number
09216473
Status
active
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
The Beren, Blisworth Hill Business Park, Blisworth, NN7 3DB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MUNJANJA, Simbarashe Brian, OBERLI, Roman
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXON VIBE LIMITED

AXON VIBE LIMITED is an active company incorporated on 12 September 2014 with the registered office located in Blisworth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AXON VIBE LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09216473

LTD Company

Age

11 Years

Incorporated 12 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

The Beren, Blisworth Hill Business Park Stoke Road Blisworth, NN7 3DB,

Previous Addresses

The Beren Blisworth Hill Business Park Stoke Road Blisworth Northamptonshire NN7 3DB England
From: 1 December 2025To: 8 December 2025
2a Rickyard Barn Stoke Road Blisworth Hill Farm Northampton Northamptonshire NN7 3DB England
From: 29 November 2024To: 1 December 2025
Ground Floor 1 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England
From: 3 April 2024To: 29 November 2024
2a Rickyard Barn Stoke Road Blisworth Northampton Northamptonshire NN7 3DB England
From: 1 March 2023To: 3 April 2024
C/O Broadwing Accountancy Services Ltd the Nova Centre 1 Purser Road Abington Northampton Northamptonshire NN1 4PG United Kingdom
From: 5 May 2016To: 1 March 2023
Satra Innovation Park Rockingham Road Kettering Northants NN16 9JD
From: 12 September 2014To: 5 May 2016
Timeline

3 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Apr 20
Director Joined
May 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROADWING ACCOUNTANCY SERVICES LIMITED

Active
Westone Avenue, NorthamptonNN3 3JJ
Corporate secretary
Appointed 25 Apr 2016

MUNJANJA, Simbarashe Brian

Active
Blisworth Hill Business Park, BlisworthNN7 3DB
Born May 1984
Director
Appointed 04 May 2020

OBERLI, Roman

Active
Rutistrasse, Sarnen6060
Born August 1972
Director
Appointed 12 Sept 2014

AFP SERVICES LIMITED

Resigned
Bath Road, KetteringNN16 8NQ
Corporate secretary
Appointed 12 Sept 2014
Resigned 25 Apr 2016

FAGAN, John Barry

Resigned
Mundesley Road, North WalshamNR28 0DB
Born December 1973
Director
Appointed 12 Sept 2014
Resigned 30 Apr 2020

Persons with significant control

1

Mr Roman Oberli

Active
Blisworth Hill Business Park, BlisworthNN7 3DB
Born August 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 April 2016
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
26 February 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Incorporation Company
12 September 2014
NEWINCIncorporation