Background WavePink WaveYellow Wave

AXIOM PRODUCT DEVELOPMENT HOLDINGS LTD (12106133)

AXIOM PRODUCT DEVELOPMENT HOLDINGS LTD (12106133) is an active UK company. incorporated on 16 July 2019. with registered office in Chichester. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). AXIOM PRODUCT DEVELOPMENT HOLDINGS LTD has been registered for 6 years. Current directors include GILBERT, Martin, JOHNSON, Clive, LAST, Michael David and 2 others.

Company Number
12106133
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
Units 3-5 Manor Park Lagness 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 HOLDINGS LTD

AXIOM PRODUCT DEVELOPMENT HOLDINGS LTD is an active company incorporated on 16 July 2019 with the registered office located in Chichester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). AXIOM PRODUCT DEVELOPMENT HOLDINGS LTD was registered 6 years ago.(SIC: 25620)

Status

active

Active since 6 years ago

Company No

12106133

LTD Company

Age

6 Years

Incorporated 16 July 2019

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

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

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

Previous Addresses

20 Bellair Road Havant PO9 2RG United Kingdom
From: 16 July 2019To: 23 July 2020
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Aug 20
Capital Reduction
May 22
Funding Round
May 22
New Owner
Jul 23
Director Joined
Mar 24
Director Joined
Oct 24
Director Joined
Oct 24
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

GILBERT, Martin

Active
Lagness Road, ChichesterPO20 1LJ
Born August 1971
Director
Appointed 03 Oct 2024

JOHNSON, Clive

Active
Bellair Road, HavantPO9 2RG
Born February 1971
Director
Appointed 16 Jul 2019

LAST, Michael David

Active
Bellair Road, HavantPO9 2RG
Born August 1968
Director
Appointed 16 Jul 2019

RENDLE-EAMES, Alan

Active
Lagness Road, ChichesterPO20 1LJ
Born October 1970
Director
Appointed 15 Mar 2024

TURNER, Jane Elizabeth

Active
Lagness Road, ChichesterPO20 1LJ
Born April 1967
Director
Appointed 03 Oct 2024

Persons with significant control

2

Mr Michael David Last

Active
Lagness Road, ChichesterPO20 1LJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2020

Mr Clive Johnson

Active
Bellair Road, HavantPO9 2RG
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
3 May 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2019
NEWINCIncorporation