Background WavePink WaveYellow Wave

AXIOM HOSPITALITY OPERATIONS LIMITED (14126071)

AXIOM HOSPITALITY OPERATIONS LIMITED (14126071) is an active UK company. incorporated on 23 May 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AXIOM HOSPITALITY OPERATIONS LIMITED has been registered for 3 years. Current directors include DEVINE, Christopher Philip, FIELDS, Warren Quintin, LAMB, Jameson Andrew and 1 others.

Company Number
14126071
Status
active
Type
ltd
Incorporated
23 May 2022
Age
3 years
Address
C/O Hilton Islington, London, N1 0UY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEVINE, Christopher Philip, FIELDS, Warren Quintin, LAMB, Jameson Andrew, PRITCHARD, Alexander Edward Fill
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIOM HOSPITALITY OPERATIONS LIMITED

AXIOM HOSPITALITY OPERATIONS LIMITED is an active company incorporated on 23 May 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AXIOM HOSPITALITY OPERATIONS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14126071

LTD Company

Age

3 Years

Incorporated 23 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

AXIOM HOSPITALITY (BATH) MANAGEMENT LIMITED
From: 23 May 2022To: 10 October 2023
Contact
Address

C/O Hilton Islington 53 Upper Street London, N1 0UY,

Previous Addresses

Suite 3.01, Hx1 Harbour Exchange Square London E14 9GE United Kingdom
From: 1 November 2024To: 11 September 2025
53 C/O Hilton Islington Upper Street London N1 0UY England
From: 26 October 2023To: 1 November 2024
21 Piccadilly London W1J 0BH United Kingdom
From: 23 May 2022To: 26 October 2023
Timeline

4 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DEVINE, Christopher Philip

Active
53 Upper Street, LondonN1 0UY
Born November 1976
Director
Appointed 29 Oct 2024

FIELDS, Warren Quintin

Active
53 Upper Street, LondonN1 0UY
Born October 1962
Director
Appointed 29 Oct 2024

LAMB, Jameson Andrew

Active
53 Upper Street, LondonN1 0UY
Born May 1972
Director
Appointed 23 May 2022

PRITCHARD, Alexander Edward Fill

Active
53 Upper Street, LondonN1 0UY
Born November 1976
Director
Appointed 23 May 2022

Persons with significant control

1

Piccadilly, LondonW1J 0BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2022
Fundings
Financials
Latest Activities

Filing History

19

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 February 2026
DS01DS01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 October 2023
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
12 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 May 2022
NEWINCIncorporation