Background WavePink WaveYellow Wave

AX1 FILM HOLDINGS LIMITED (10538192)

AX1 FILM HOLDINGS LIMITED (10538192) is an active UK company. incorporated on 23 December 2016. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AX1 FILM HOLDINGS LIMITED has been registered for 9 years. Current directors include SCHIMMEL, Jacob, SCHIMMEL, Leopold, SCHIMMEL, Nathaniel Eugene.

Company Number
10538192
Status
active
Type
ltd
Incorporated
23 December 2016
Age
9 years
Address
C/O Simia Wall Devonshire House, Stanmore, HA7 1JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SCHIMMEL, Jacob, SCHIMMEL, Leopold, SCHIMMEL, Nathaniel Eugene
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AX1 FILM HOLDINGS LIMITED

AX1 FILM HOLDINGS LIMITED is an active company incorporated on 23 December 2016 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AX1 FILM HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10538192

LTD Company

Age

9 Years

Incorporated 23 December 2016

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 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

AXIOM FILM HOLDINGS LIMITED
From: 23 December 2016To: 22 March 2017
Contact
Address

C/O Simia Wall Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

121 Princes Park Avenue London NW11 0JS England
From: 23 December 2016To: 9 July 2024
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Mar 17
Director Joined
May 18
Director Joined
May 18
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SCHIMMEL, Jacob

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1962
Director
Appointed 23 Dec 2016

SCHIMMEL, Leopold

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born March 2001
Director
Appointed 05 Dec 2025

SCHIMMEL, Nathaniel Eugene

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born February 1995
Director
Appointed 23 Jan 2018

SCHIMMEL, Benjamin Dimitri

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1989
Director
Appointed 23 Jan 2018
Resigned 05 Dec 2025

Persons with significant control

1

Mrs Verette Schimmel

Active
Princes Park Avenue, LondonNW11 0JS
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Memorandum Articles
24 March 2017
MAMA
Resolution
24 March 2017
RESOLUTIONSResolutions
Resolution
24 March 2017
RESOLUTIONSResolutions
Resolution
22 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 March 2017
CONNOTConfirmation Statement Notification
Incorporation Company
23 December 2016
NEWINCIncorporation