Company NameAxicom Limited
DirectorsEmily Etherton and Matthew Lackie
Company StatusActive
Company Number02997975
CategoryPrivate Limited Company
Incorporation Date5 December 1994(29 years, 4 months ago)
Previous NameAxiom Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEmily Etherton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMatthew Lackie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleMarketing
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed01 July 2008(13 years, 7 months after company formation)
Appointment Duration15 years, 9 months
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMs Helen Jane Ridgway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hotham Road
Putney
London
SW15 1QB
Director NameJulian Stephen Guy Tanner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlora House 54 Grove Park Gardens
Chiswick
London
W4 3RZ
Secretary NameJulian Stephen Guy Tanner
NationalityBritish
StatusResigned
Appointed05 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address99 Brackenbury Road
Hammersmith
London
W6 0BQ
Secretary NameHelen Jane Ridgway
NationalityBritish
StatusResigned
Appointed16 September 1996(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address11 Mayfield Mansions
94 West Hill
London
SW15 2YB
Secretary NameStephen David Dyde
NationalityBritish
StatusResigned
Appointed06 June 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address57 Evans Road
Eynsham
Witney
Oxfordshire
OX29 4QU
Secretary NameJulian Stephen Guy Tanner
NationalityBritish
StatusResigned
Appointed30 May 2001(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlora House 54 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameMrs Catherine Alice Wiley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Henry Brake
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Scott Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameDarbys Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2001)
Correspondence AddressDarbys 52 New Inn Hall Street
Oxford
Oxfordshire
OX1 2QD

Contact

Websitewww.axicom.com/
Telephone020 83924050
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70k at £0.1Axicom Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,582,124
Gross Profit£6,228,732
Net Worth£5,451,806
Cash£4,124,771
Current Liabilities£2,653,329

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

27 November 1995Delivered 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 1995Delivered 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

Filing History

3 January 2024Full accounts made up to 31 December 2022 (26 pages)
10 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 31 December 2021 (27 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
6 July 2022Appointment of Matthew Lackie as a director on 8 April 2022 (2 pages)
6 July 2022Termination of appointment of Scott Wilson as a director on 8 April 2022 (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
11 April 2022Full accounts made up to 31 December 2020 (24 pages)
24 June 2021Full accounts made up to 31 December 2019 (21 pages)
16 June 2021Change of details for Axicom Group Limited as a person with significant control on 20 May 2019 (2 pages)
16 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 June 2020Appointment of Emily Etherton as a director on 16 June 2020 (2 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
7 April 2020Secretary's details changed for Wpp Group (Nominees) Limited on 7 April 2020 (1 page)
7 April 2020Termination of appointment of Henry Brake as a director on 8 February 2020 (1 page)
19 December 2019Full accounts made up to 31 December 2018 (23 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 May 2019Registered 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 2018Full accounts made up to 31 December 2017 (22 pages)
21 September 2018Termination of appointment of Catherine Alice Wiley as a director on 1 August 2018 (1 page)
18 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 December 2017Appointment of Mr Scott Wilson as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Henry Brake as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Scott Wilson as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Henry Brake as a director on 30 November 2017 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 February 2017Registered 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 2017Registered 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 2016Termination of appointment of Helen Jane Ridgway as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Helen Jane Ridgway as a director on 21 November 2016 (1 page)
18 November 2016Termination of appointment of Julian Stephen Guy Tanner as a director on 1 November 2016 (1 page)
18 November 2016Appointment of Mrs Catherine Alice Wiley as a director on 16 November 2016 (2 pages)
18 November 2016Termination of appointment of Julian Stephen Guy Tanner as a director on 1 November 2016 (1 page)
18 November 2016Appointment of Mrs Catherine Alice Wiley as a director on 16 November 2016 (2 pages)
18 October 2016Full accounts made up to 31 December 2015 (21 pages)
18 October 2016Full accounts made up to 31 December 2015 (21 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,000
(5 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,000
(5 pages)
11 November 2015Full accounts made up to 31 December 2014 (26 pages)
11 November 2015Full accounts made up to 31 December 2014 (26 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 7,000
(5 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 7,000
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (26 pages)
3 October 2014Full accounts made up to 31 December 2013 (26 pages)
16 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 31 May 2014 (1 page)
16 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 31 May 2014 (1 page)
16 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 7,000
(5 pages)
16 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 7,000
(5 pages)
28 November 2013Full accounts made up to 31 December 2012 (26 pages)
28 November 2013Full accounts made up to 31 December 2012 (26 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (28 pages)
27 September 2012Full accounts made up to 31 December 2011 (28 pages)
10 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 31 December 2010 (28 pages)
13 July 2011Full accounts made up to 31 December 2010 (28 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 August 2010Full accounts made up to 31 December 2009 (27 pages)
27 August 2010Full accounts made up to 31 December 2009 (27 pages)
2 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 September 2009Full accounts made up to 31 December 2008 (26 pages)
1 September 2009Full accounts made up to 31 December 2008 (26 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
7 January 2009Auditor's resignation (1 page)
7 January 2009Auditor's resignation (1 page)
29 September 2008Full accounts made up to 31 December 2007 (23 pages)
29 September 2008Full accounts made up to 31 December 2007 (23 pages)
1 July 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
1 July 2008Appointment terminated secretary julian tanner (1 page)
1 July 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
1 July 2008Appointment terminated secretary julian tanner (1 page)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 June 2008Director's change of particulars / helen ridgway / 26/06/2008 (1 page)
27 June 2008Director's change of particulars / helen ridgway / 26/06/2008 (1 page)
26 July 2007Accounts for a small company made up to 31 December 2006 (21 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (21 pages)
16 July 2007Return made up to 31/05/07; full list of members (2 pages)
16 July 2007Return made up to 31/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
12 July 2006Full accounts made up to 31 December 2004 (20 pages)
12 July 2006Full accounts made up to 31 December 2004 (20 pages)
4 July 2006Return made up to 31/05/06; full list of members (2 pages)
4 July 2006Location of register of members (1 page)
4 July 2006Return made up to 31/05/06; full list of members (2 pages)
4 July 2006Location of register of members (1 page)
12 January 2006Registered office changed on 12/01/06 from: prospect studios 67 barnes high street barnes london SW13 9LE (1 page)
12 January 2006Registered office changed on 12/01/06 from: prospect studios 67 barnes high street barnes london SW13 9LE (1 page)
30 November 2005Accounts for a medium company made up to 31 December 2003 (20 pages)
30 November 2005Accounts for a medium company made up to 31 December 2003 (20 pages)
15 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Registered office changed on 14/04/04 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
14 April 2004Registered office changed on 14/04/04 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
4 November 2003Full accounts made up to 31 December 2002 (20 pages)
4 November 2003Full accounts made up to 31 December 2002 (20 pages)
14 August 2003Return made up to 31/05/03; full list of members (5 pages)
14 August 2003Return made up to 31/05/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 December 2001 (20 pages)
6 February 2003Full accounts made up to 31 December 2001 (20 pages)
3 December 2002Company name changed axiom communications LIMITED\certificate issued on 03/12/02 (2 pages)
3 December 2002Company name changed axiom communications LIMITED\certificate issued on 03/12/02 (2 pages)
28 August 2002Return made up to 31/05/02; full list of members (5 pages)
28 August 2002Return made up to 31/05/02; full list of members (5 pages)
6 December 2001Full accounts made up to 31 December 2000 (18 pages)
6 December 2001Full accounts made up to 31 December 2000 (18 pages)
13 September 2001Return made up to 30/08/01; no change of members (5 pages)
13 September 2001Return made up to 30/08/01; no change of members (5 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: c/o darbys mallam lewis 52 new inn hall street oxford OX1 2QD (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: c/o darbys mallam lewis 52 new inn hall street oxford OX1 2QD (1 page)
17 July 2001Secretary's particulars changed (1 page)
17 July 2001Secretary's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
26 January 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
26 January 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
17 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/99
(7 pages)
10 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/99
(7 pages)
4 January 1999Return made up to 05/12/98; no change of members (4 pages)
4 January 1999Return made up to 05/12/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 January 1998Return made up to 05/12/97; no change of members (4 pages)
6 January 1998Return made up to 05/12/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
23 January 1997Return made up to 05/12/95; full list of members (6 pages)
23 January 1997Return made up to 05/12/96; full list of members (6 pages)
23 January 1997Return made up to 05/12/95; full list of members (6 pages)
23 January 1997Return made up to 05/12/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 September 1996New secretary appointed (1 page)
19 September 1996Secretary resigned (2 pages)
19 September 1996New secretary appointed (1 page)
19 September 1996Secretary resigned (2 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
22 May 1996Nc inc already adjusted 01/04/96 (1 page)
22 May 1996Ad 01/04/96--------- £ si [email protected]=5948 £ ic 1052/7000 (2 pages)
22 May 1996Ad 01/04/96--------- £ si [email protected]=1050 £ ic 2/1052 (2 pages)
22 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
22 May 1996S-div 01/04/96 (1 page)
22 May 1996Nc inc already adjusted 01/04/96 (1 page)
22 May 1996Ad 01/04/96--------- £ si [email protected]=1050 £ ic 2/1052 (2 pages)
22 May 1996S-div 01/04/96 (1 page)
22 May 1996Ad 01/04/96--------- £ si [email protected]=5948 £ ic 1052/7000 (2 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
7 January 1995Particulars of mortgage/charge (3 pages)
7 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 December 1994Incorporation (22 pages)
5 December 1994Incorporation (22 pages)