Background WavePink WaveYellow Wave

AXIOM YORKSHIRE HOLDINGS LIMITED (09435109)

AXIOM YORKSHIRE HOLDINGS LIMITED (09435109) is an active UK company. incorporated on 11 February 2015. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AXIOM YORKSHIRE HOLDINGS LIMITED has been registered for 11 years. Current directors include ANDERSON, Matthew David, BEST, Jarrod Colin, BRIGGS, Marcus Hugh and 6 others.

Company Number
09435109
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
Middleton House, Leeds, LS11 5UH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Matthew David, BEST, Jarrod Colin, BRIGGS, Marcus Hugh, LUNN, Hannah Jane, LUNN, Philip Duncan, REDSHAW, Katharine Fiona, REDSHAW, Steven James, SHANN, David James, WHITAKER, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIOM YORKSHIRE HOLDINGS LIMITED

AXIOM YORKSHIRE HOLDINGS LIMITED is an active company incorporated on 11 February 2015 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AXIOM YORKSHIRE HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09435109

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

MIDDCO (CASTLEFORD) LIMITED
From: 5 May 2015To: 2 February 2018
MIDDCO INVESTMENTS LIMITED
From: 11 February 2015To: 5 May 2015
Contact
Address

Middleton House Westland Road Leeds, LS11 5UH,

Timeline

11 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Aug 15
Loan Secured
Feb 17
Loan Secured
May 17
Loan Secured
May 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

LUSH, Dominic Michael

Active
Westland Road, LeedsLS11 5UH
Secretary
Appointed 08 Sept 2016

ANDERSON, Matthew David

Active
Westland Road, LeedsLS11 5UH
Born March 1988
Director
Appointed 22 Jul 2015

BEST, Jarrod Colin

Active
Westland Road, LeedsLS11 5UH
Born January 1977
Director
Appointed 11 Feb 2015

BRIGGS, Marcus Hugh

Active
Westland Road, LeedsLS11 5UH
Born September 1976
Director
Appointed 22 Jul 2015

LUNN, Hannah Jane

Active
Westland Road, LeedsLS11 5UH
Born September 1974
Director
Appointed 22 Jul 2015

LUNN, Philip Duncan

Active
Westland Road, LeedsLS11 5UH
Born February 1973
Director
Appointed 22 Jul 2015

REDSHAW, Katharine Fiona

Active
Westland Road, LeedsLS11 5UH
Born November 1980
Director
Appointed 22 Jul 2015

REDSHAW, Steven James

Active
Westland Road, LeedsLS11 5UH
Born June 1974
Director
Appointed 22 Jul 2015

SHANN, David James

Active
Westland Road, LeedsLS11 5UH
Born May 1973
Director
Appointed 11 Feb 2015

WHITAKER, Paul

Active
Westland Road, LeedsLS11 5UH
Born April 1968
Director
Appointed 11 Feb 2015
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Resolution
2 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
26 January 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
5 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2015
NEWINCIncorporation