Background WavePink WaveYellow Wave

AXM PARTNERS LIMITED (16226890)

AXM PARTNERS LIMITED (16226890) is an active UK company. incorporated on 4 February 2025. with registered office in Harrogate. The company operates in the Construction sector, engaged in construction of domestic buildings. AXM PARTNERS LIMITED has been registered for 1 year. Current directors include EVANS, Christian Andreas Frederick, SHOTTON, Thomas Robert.

Company Number
16226890
Status
active
Type
ltd
Incorporated
4 February 2025
Age
1 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
EVANS, Christian Andreas Frederick, SHOTTON, Thomas Robert
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXM PARTNERS LIMITED

AXM PARTNERS LIMITED is an active company incorporated on 4 February 2025 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. AXM PARTNERS LIMITED was registered 1 year ago.(SIC: 41202)

Status

active

Active since 1 years ago

Company No

16226890

LTD Company

Age

1 Years

Incorporated 4 February 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 4 November 2026
Period: 4 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

MODULIVING LIMITED
From: 19 March 2025To: 31 July 2025
ANOA GROUP LIMITED
From: 4 February 2025To: 19 March 2025
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Funding Round
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Christian Andreas Frederick

Active
Cardale Park, HarrogateHG3 1GY
Born June 1991
Director
Appointed 04 Feb 2025

SHOTTON, Thomas Robert

Active
Cardale Park, HarrogateHG3 1GY
Born August 1992
Director
Appointed 25 Jun 2025

FARLEY, Thomas Michael Sidney

Resigned
Cardale Park, HarrogateHG3 1GY
Born January 1986
Director
Appointed 04 Feb 2025
Resigned 25 Jun 2025

Persons with significant control

4

2 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2025
Junction 7 Business Park, LeedsLS10 3DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2025
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Feb 2025
Ceased 12 Jun 2025
Cardale Park, HarrogateHG3 1RY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2025
Ceased 12 Jun 2025
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
31 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
19 March 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2025
NEWINCIncorporation