Background WavePink WaveYellow Wave

AXIOM CONSULTING & INVESTMENTS LTD (09549403)

AXIOM CONSULTING & INVESTMENTS LTD (09549403) is a dissolved UK company. incorporated on 19 April 2015. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AXIOM CONSULTING & INVESTMENTS LTD has been registered for 10 years. Current directors include TRAYNOR, Richard William.

Company Number
09549403
Status
dissolved
Type
ltd
Incorporated
19 April 2015
Age
10 years
Address
340 Deansgate, Manchester, M3 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TRAYNOR, Richard William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIOM CONSULTING & INVESTMENTS LTD

AXIOM CONSULTING & INVESTMENTS LTD is an dissolved company incorporated on 19 April 2015 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AXIOM CONSULTING & INVESTMENTS LTD was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09549403

LTD Company

Age

10 Years

Incorporated 19 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 October 2021 (4 years ago)
Submitted on 27 July 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 April 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

340 Deansgate Manchester, M3 4LY,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 30 January 2019To: 1 August 2022
C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane, London United Kingdom EC4R 0AA United Kingdom
From: 8 January 2018To: 30 January 2019
C/O React Business Services 23 Austin Friars London United Kingdom EC2N 2QP United Kingdom
From: 24 May 2016To: 8 January 2018
25 Shirley Way Croydon CR0 8PJ United Kingdom
From: 19 April 2015To: 24 May 2016
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TRAYNOR, Richard William

Active
Deansgate, ManchesterM3 4LY
Born November 1959
Director
Appointed 22 Jul 2022

NEOPHYTOU, Nicholas Jacovos

Resigned
LondonN21 3NA
Born January 1987
Director
Appointed 19 Apr 2015
Resigned 22 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Deansgate, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2022

Mr Nicholas Neophytou

Ceased
LondonN21 3NA
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Voluntary
19 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2023
DS01DS01
Change Account Reference Date Company Previous Extended
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Incorporation Company
19 April 2015
NEWINCIncorporation