Background WavePink WaveYellow Wave

AXIOM PRODUCT DEVELOPMENT LTD (10407672)

AXIOM PRODUCT DEVELOPMENT LTD (10407672) is an active UK company. incorporated on 3 October 2016. with registered office in Chichester. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). AXIOM PRODUCT DEVELOPMENT LTD has been registered for 9 years. Current directors include GILBERT, Martin, JOHNSON, Clive, LAST, Michael David and 2 others.

Company Number
10407672
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 years
Address
Units 3-5 Manor Park Pagham Road, Chichester, PO20 1LJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
GILBERT, Martin, JOHNSON, Clive, LAST, Michael David, RENDLE-EAMES, Alan, TURNER, Jane Elizabeth
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIOM PRODUCT DEVELOPMENT LTD

AXIOM PRODUCT DEVELOPMENT LTD is an active company incorporated on 3 October 2016 with the registered office located in Chichester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). AXIOM PRODUCT DEVELOPMENT LTD was registered 9 years ago.(SIC: 25620)

Status

active

Active since 9 years ago

Company No

10407672

LTD Company

Age

9 Years

Incorporated 3 October 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

TOOLING & COMPONENT VFM LIMITED
From: 3 October 2016To: 21 May 2018
Contact
Address

Units 3-5 Manor Park Pagham Road Runcton Chichester, PO20 1LJ,

Previous Addresses

, 20 Bellair Road, Havant, PO9 2RG, United Kingdom
From: 3 October 2016To: 8 October 2020
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Loan Secured
Jun 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
New Owner
Nov 18
New Owner
Nov 18
Director Left
Jul 19
Director Left
Aug 20
Owner Exit
Oct 20
Director Joined
Nov 21
Director Joined
Apr 23
Owner Exit
May 25
Owner Exit
May 25
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GILBERT, Martin

Active
Pagham Road, ChichesterPO20 1LJ
Born August 1971
Director
Appointed 14 Apr 2023

JOHNSON, Clive

Active
Main Road, EmsworthPO10 8HA
Born February 1971
Director
Appointed 08 Apr 2018

LAST, Michael David

Active
Pagham Road, ChichesterPO20 1LJ
Born August 1968
Director
Appointed 08 Apr 2018

RENDLE-EAMES, Alan

Active
Manor Park, Chichester
Born October 1970
Director
Appointed 02 Jul 2018

TURNER, Jane Elizabeth

Active
Pagham Road, ChichesterPO20 1LJ
Born April 1967
Director
Appointed 09 Nov 2021

HAY, Thomas Adrian

Resigned
Manor Park, ChichesterPO20 1LJ
Born September 1994
Director
Appointed 02 Jul 2018
Resigned 20 Aug 2020

LAST, Amanda

Resigned
Bellair Road, HavantPO9 2RG
Born January 1971
Director
Appointed 03 Oct 2016
Resigned 08 Apr 2018

NEWMAN, Luke

Resigned
Manor Park, ChichesterPO20 1LJ
Born June 1981
Director
Appointed 02 Jul 2018
Resigned 10 Jul 2019

Persons with significant control

4

1 Active
3 Ceased
Lagness Road, ChichesterPO20 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 11 Feb 2020

Mr Michael Last

Ceased
Pagham Road, ChichesterPO20 1LJ
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2018
Ceased 11 Feb 2020

Mr Clive Johnson

Ceased
Pagham Road, ChichesterPO20 1LJ
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2018
Ceased 11 Feb 2020

Mrs Amanda Last

Ceased
Bellair Road, HavantPO9 2RG
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2016
Ceased 11 May 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With Updates
4 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Resolution
4 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Resolution
21 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Incorporation Company
3 October 2016
NEWINCIncorporation