Background WavePink WaveYellow Wave

AXIOM TWO LIMITED (09308695)

AXIOM TWO LIMITED (09308695) is an active UK company. incorporated on 13 November 2014. with registered office in Reading. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. AXIOM TWO LIMITED has been registered for 11 years. Current directors include BURNESS, John.

Company Number
09308695
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
450 Brook Drive, Reading, RG2 6UU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BURNESS, John
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIOM TWO LIMITED

AXIOM TWO LIMITED is an active company incorporated on 13 November 2014 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. AXIOM TWO LIMITED was registered 11 years ago.(SIC: 62020, 70229)

Status

active

Active since 11 years ago

Company No

09308695

LTD Company

Age

11 Years

Incorporated 13 November 2014

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 10 September 2025 (7 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

YOURCO 276 LIMITED
From: 13 November 2014To: 27 July 2015
Contact
Address

450 Brook Drive Reading, RG2 6UU,

Previous Addresses

1 London Street Reading Berkshire RG1 4QW United Kingdom
From: 13 November 2014To: 13 August 2015
Timeline

4 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURNESS, John

Active
Brook Drive, ReadingRG2 6UU
Secretary
Appointed 20 Dec 2017

BURNESS, John

Active
Kings Road, Henley-On-ThamesRG9 2DF
Born April 1956
Director
Appointed 27 Jul 2015

ARCHER, Gregory Martin

Resigned
Brook Drive, ReadingRG2 6UU
Secretary
Appointed 13 Aug 2015
Resigned 20 Dec 2017

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 13 Nov 2014
Resigned 27 Jul 2015

GARDEN, Penelope Suzanne

Resigned
London Street, ReadingRG1 4QW
Born April 1980
Director
Appointed 13 Nov 2014
Resigned 27 Jul 2015

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 13 Nov 2014
Resigned 27 Jul 2015

Persons with significant control

1

Mr John Burness

Active
Brook Drive, ReadingRG2 6UU
Born April 1956

Nature of Control

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

Filing History

33

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
13 August 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Certificate Change Of Name Company
27 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Resolution
20 November 2014
RESOLUTIONSResolutions
Incorporation Company
13 November 2014
NEWINCIncorporation