Background WavePink WaveYellow Wave

AXON INVESTMENTS LIMITED (15909897)

AXON INVESTMENTS LIMITED (15909897) is an active UK company. incorporated on 21 August 2024. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AXON INVESTMENTS LIMITED has been registered for 1 year. Current directors include CLAIRE, Harmail Singh, CLAIRE, Kavan Singh.

Company Number
15909897
Status
active
Type
ltd
Incorporated
21 August 2024
Age
1 years
Address
35 Coventry Road, Ilford, IG1 4QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLAIRE, Harmail Singh, CLAIRE, Kavan Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXON INVESTMENTS LIMITED

AXON INVESTMENTS LIMITED is an active company incorporated on 21 August 2024 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AXON INVESTMENTS LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15909897

LTD Company

Age

1 Years

Incorporated 21 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 days left

Last Filed

Made up to N/A

Next Due

Due by 21 May 2026
Period: 21 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 June 2025 (11 months ago)
Submitted on 27 June 2025 (11 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

35 Coventry Road Ilford, IG1 4QR,

Previous Addresses

, 144 Ilford Lane, Ilford, IG1 2LQ, United Kingdom
From: 21 August 2024To: 19 March 2025
Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Funding Round
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Capital Update
Feb 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
2
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLAIRE, Harmail Singh

Active
Coventry Road, IlfordIG1 4QR
Born September 1955
Director
Appointed 19 Feb 2025

CLAIRE, Kavan Singh

Active
Coventry Road, IlfordIG1 4QR
Born March 1986
Director
Appointed 19 Feb 2025

CLAIRE, Amardip Singh

Resigned
Albert Road, IlfordIG1 1HS
Born April 1986
Director
Appointed 21 Aug 2024
Resigned 19 Feb 2025

CLAIRE, Samraj Singh

Resigned
Ilford Lane, IlfordIG1 2LQ
Born June 1996
Director
Appointed 21 Aug 2024
Resigned 19 Feb 2025

CLAIRE, Suran Kaur

Resigned
Coventry Road, IlfordIG1 4QR
Born February 1952
Director
Appointed 19 Feb 2025
Resigned 08 Apr 2025

Persons with significant control

6

3 Active
3 Ceased

Mr Kavan Singh Claire

Ceased
Coventry Road, IlfordIG1 4QR
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2025
Ceased 09 Apr 2025
35 Coventry Road, IlfordIG1 4QR

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 19 Feb 2025
Ceased 23 Jul 2025

Mr Kavan Singh Claire

Active
Coventry Road, IlfordIG1 4QR
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2025

Mr Harmail Singh Claire

Active
Coventry Road, IlfordIG1 4QR
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2025

Mrs Suran Kaur Claire

Active
Coventry Road, IlfordIG1 4QR
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2025
Ilford Lane, IlfordIG1 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2024
Ceased 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
25 February 2025
SH19Statement of Capital
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Legacy
19 February 2025
SH20SH20
Legacy
19 February 2025
CAP-SSCAP-SS
Resolution
19 February 2025
RESOLUTIONSResolutions
Resolution
28 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Incorporation Company
21 August 2024
NEWINCIncorporation