London
SE1 9GL
Director Name | Matthew Lackie |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 April 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Marketing |
Country of Residence | United States |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2008(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Ms Helen Jane Ridgway |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hotham Road Putney London SW15 1QB |
Director Name | Julian Stephen Guy Tanner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flora House 54 Grove Park Gardens Chiswick London W4 3RZ |
Secretary Name | Julian Stephen Guy Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Brackenbury Road Hammersmith London W6 0BQ |
Secretary Name | Helen Jane Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 11 Mayfield Mansions 94 West Hill London SW15 2YB |
Secretary Name | Stephen David Dyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 57 Evans Road Eynsham Witney Oxfordshire OX29 4QU |
Secretary Name | Julian Stephen Guy Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flora House 54 Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Mrs Catherine Alice Wiley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Henry Brake |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Scott Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(23 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | Darbys Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2001) |
Correspondence Address | Darbys 52 New Inn Hall Street Oxford Oxfordshire OX1 2QD |
Website | www.axicom.com/ |
---|---|
Telephone | 020 83924050 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
70k at £0.1 | Axicom Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,582,124 |
Gross Profit | £6,228,732 |
Net Worth | £5,451,806 |
Cash | £4,124,771 |
Current Liabilities | £2,653,329 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
27 November 1995 | Delivered on: 2 December 1995 Persons entitled: James Gerard Sexton Brigid Philomena Sexton Classification: Rent security deposit deed Secured details: £12,500 being the amount of the deposit as security for the due performance and observance of the covenants agreements and conditions on the part of the company to james gerard sexton and brigid philomena sexton under a lease dated 27 november 1995. Particulars: The sum of £12,500 held in the deposit account as defined in the rent security deposit deed. Outstanding |
---|---|
5 January 1995 | Delivered on: 7 January 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
3 January 2024 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
10 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
12 April 2023 | Full accounts made up to 31 December 2021 (27 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2022 | Appointment of Matthew Lackie as a director on 8 April 2022 (2 pages) |
6 July 2022 | Termination of appointment of Scott Wilson as a director on 8 April 2022 (1 page) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
11 April 2022 | Full accounts made up to 31 December 2020 (24 pages) |
24 June 2021 | Full accounts made up to 31 December 2019 (21 pages) |
16 June 2021 | Change of details for Axicom Group Limited as a person with significant control on 20 May 2019 (2 pages) |
16 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 June 2020 | Appointment of Emily Etherton as a director on 16 June 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
7 April 2020 | Secretary's details changed for Wpp Group (Nominees) Limited on 7 April 2020 (1 page) |
7 April 2020 | Termination of appointment of Henry Brake as a director on 8 February 2020 (1 page) |
19 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 May 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 20 May 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 September 2018 | Termination of appointment of Catherine Alice Wiley as a director on 1 August 2018 (1 page) |
18 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 December 2017 | Appointment of Mr Scott Wilson as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Henry Brake as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Scott Wilson as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Henry Brake as a director on 30 November 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 February 2017 | Registered office address changed from Axicom Court 67 Barnes High Street Barnes London SW13 9LE to 27 Farm Street London W1J 5RJ on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from Axicom Court 67 Barnes High Street Barnes London SW13 9LE to 27 Farm Street London W1J 5RJ on 16 February 2017 (1 page) |
21 November 2016 | Termination of appointment of Helen Jane Ridgway as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Helen Jane Ridgway as a director on 21 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Julian Stephen Guy Tanner as a director on 1 November 2016 (1 page) |
18 November 2016 | Appointment of Mrs Catherine Alice Wiley as a director on 16 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Julian Stephen Guy Tanner as a director on 1 November 2016 (1 page) |
18 November 2016 | Appointment of Mrs Catherine Alice Wiley as a director on 16 November 2016 (2 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
16 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 31 May 2014 (1 page) |
16 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 31 May 2014 (1 page) |
16 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 November 2013 | Full accounts made up to 31 December 2012 (26 pages) |
28 November 2013 | Full accounts made up to 31 December 2012 (26 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
10 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
2 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (26 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (26 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
7 January 2009 | Auditor's resignation (1 page) |
7 January 2009 | Auditor's resignation (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 July 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary julian tanner (1 page) |
1 July 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary julian tanner (1 page) |
30 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / helen ridgway / 26/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / helen ridgway / 26/06/2008 (1 page) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (21 pages) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (21 pages) |
16 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 July 2006 | Full accounts made up to 31 December 2004 (20 pages) |
12 July 2006 | Full accounts made up to 31 December 2004 (20 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
4 July 2006 | Location of register of members (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: prospect studios 67 barnes high street barnes london SW13 9LE (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: prospect studios 67 barnes high street barnes london SW13 9LE (1 page) |
30 November 2005 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
30 November 2005 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
15 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 July 2005 | Return made up to 31/05/05; full list of members
|
19 July 2005 | Return made up to 31/05/05; full list of members
|
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members
|
8 June 2004 | Return made up to 31/05/04; full list of members
|
14 April 2004 | Registered office changed on 14/04/04 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
14 August 2003 | Return made up to 31/05/03; full list of members (5 pages) |
14 August 2003 | Return made up to 31/05/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (20 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (20 pages) |
3 December 2002 | Company name changed axiom communications LIMITED\certificate issued on 03/12/02 (2 pages) |
3 December 2002 | Company name changed axiom communications LIMITED\certificate issued on 03/12/02 (2 pages) |
28 August 2002 | Return made up to 31/05/02; full list of members (5 pages) |
28 August 2002 | Return made up to 31/05/02; full list of members (5 pages) |
6 December 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 December 2001 | Full accounts made up to 31 December 2000 (18 pages) |
13 September 2001 | Return made up to 30/08/01; no change of members (5 pages) |
13 September 2001 | Return made up to 30/08/01; no change of members (5 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: c/o darbys mallam lewis 52 new inn hall street oxford OX1 2QD (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: c/o darbys mallam lewis 52 new inn hall street oxford OX1 2QD (1 page) |
17 July 2001 | Secretary's particulars changed (1 page) |
17 July 2001 | Secretary's particulars changed (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
26 January 2001 | Return made up to 05/12/00; full list of members
|
26 January 2001 | Return made up to 05/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
17 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members
|
10 December 1999 | Return made up to 05/12/99; full list of members
|
4 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 January 1998 | Return made up to 05/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 05/12/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
23 January 1997 | Return made up to 05/12/95; full list of members (6 pages) |
23 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 05/12/95; full list of members (6 pages) |
23 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 September 1996 | New secretary appointed (1 page) |
19 September 1996 | Secretary resigned (2 pages) |
19 September 1996 | New secretary appointed (1 page) |
19 September 1996 | Secretary resigned (2 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Nc inc already adjusted 01/04/96 (1 page) |
22 May 1996 | Ad 01/04/96--------- £ si [email protected]=5948 £ ic 1052/7000 (2 pages) |
22 May 1996 | Ad 01/04/96--------- £ si [email protected]=1050 £ ic 2/1052 (2 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | S-div 01/04/96 (1 page) |
22 May 1996 | Nc inc already adjusted 01/04/96 (1 page) |
22 May 1996 | Ad 01/04/96--------- £ si [email protected]=1050 £ ic 2/1052 (2 pages) |
22 May 1996 | S-div 01/04/96 (1 page) |
22 May 1996 | Ad 01/04/96--------- £ si [email protected]=5948 £ ic 1052/7000 (2 pages) |
22 May 1996 | Resolutions
|
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
7 January 1995 | Particulars of mortgage/charge (3 pages) |
7 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 December 1994 | Incorporation (22 pages) |
5 December 1994 | Incorporation (22 pages) |