Background WavePink WaveYellow Wave

AXIOM SUPPORTED LIVING LIMITED (11186227)

AXIOM SUPPORTED LIVING LIMITED (11186227) is an active UK company. incorporated on 5 February 2018. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AXIOM SUPPORTED LIVING LIMITED has been registered for 8 years. Current directors include MANAKTALA, Pradeep Kumar, MANAKTALA, Sandeep John Raj.

Company Number
11186227
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
Unit 20-21 Pullman Business Court Mallard Way, Derby, DE24 8GX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MANAKTALA, Pradeep Kumar, MANAKTALA, Sandeep John Raj
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIOM SUPPORTED LIVING LIMITED

AXIOM SUPPORTED LIVING LIMITED is an active company incorporated on 5 February 2018 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AXIOM SUPPORTED LIVING LIMITED was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

11186227

LTD Company

Age

8 Years

Incorporated 5 February 2018

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Unit 20-21 Pullman Business Court Mallard Way Pride Park Derby, DE24 8GX,

Previous Addresses

17 Leeland Mansions Leeland Road West Ealing London W13 9HE United Kingdom
From: 5 February 2018To: 11 January 2023
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Jan 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANAKTALA, Pradeep Kumar

Active
Leeland Road, LondonW13 9HE
Born October 1957
Director
Appointed 05 Feb 2018

MANAKTALA, Sandeep John Raj

Active
Leeland Road, LondonW13 9HE
Born September 1991
Director
Appointed 05 Feb 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Feb 2018
Resigned 05 Feb 2018

Persons with significant control

1

Leeland Road, LondonW13 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Incorporation Company
5 February 2018
NEWINCIncorporation