Company NameAXM Venture Capital Limited
Company StatusActive
Company Number05089856
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)
Previous NameAxiomlab Corporate Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fredric William Mendelsohn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Director NameMr Paul David Fowler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(19 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Director NameMs Anneke Rachel Mendelsohn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed03 April 2024(20 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Secretary NameMr Paul David Fowler
StatusCurrent
Appointed03 April 2024(20 years after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Director NameAlan John Aubrey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressReynard House
Fox Garth
Nether Poppleton
York
YO26 6LP
Secretary NameMr James Roy Craven
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Beaumaris Close
Leigh
Lancashire
WN7 5BP
Secretary NameMr David William Parry
NationalityBritish
StatusResigned
Appointed24 September 2004(5 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Ansdell Road South
Lytham St. Annes
FY8 5RN
Secretary NameHenry Jonathan Fyson
NationalityBritish
StatusResigned
Appointed17 January 2005(9 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 November 2005)
RoleCompany Director
Correspondence Address41 Ferndale Road
London
SW4 7RJ
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed04 November 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Clifton Hill
London
NW8 0QE
Secretary NameMs Anneke Rachel Mendelsohn
NationalityDutch
StatusResigned
Appointed31 March 2008(4 years after company formation)
Appointment Duration15 years, 1 month (resigned 14 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Secretary NameMs Anne Greibach
StatusResigned
Appointed14 May 2023(19 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 2024)
RoleCompany Director
Correspondence Address57g Randolph Avenue
London
W9 1BQ

Contact

Websiteaxmvc.co.uk
Telephone020 32398099
Telephone regionLondon

Location

Registered Address57g Randolph Avenue
London
W9 1BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1Axm Venture Capital (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£105,296
Cash£841,652
Current Liabilities£780,204

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

11 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6,000
(4 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 6,000
(4 pages)
10 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 6,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6,000
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6,000
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 September 2010Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 January 2010Full accounts made up to 31 March 2009 (14 pages)
31 January 2010Full accounts made up to 31 March 2009 (14 pages)
29 April 2009Registered office changed on 29/04/2009 from, 23 clifton hill, london, NW8 0QE (1 page)
29 April 2009Registered office changed on 29/04/2009 from, 23 clifton hill, london, NW8 0QE (1 page)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 January 2009Full accounts made up to 31 March 2008 (15 pages)
5 January 2009Full accounts made up to 31 March 2008 (15 pages)
5 September 2008Return made up to 31/03/08; full list of members (3 pages)
5 September 2008Return made up to 31/03/08; full list of members (3 pages)
24 April 2008Secretary appointed anneke mendelsohn (2 pages)
24 April 2008Appointment terminated secretary robert evans (1 page)
24 April 2008Appointment terminated secretary robert evans (1 page)
24 April 2008Secretary appointed anneke mendelsohn (2 pages)
9 July 2007Full accounts made up to 31 March 2007 (15 pages)
9 July 2007Full accounts made up to 31 March 2007 (15 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 January 2007Full accounts made up to 31 March 2006 (15 pages)
18 January 2007Full accounts made up to 31 March 2006 (15 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
21 February 2006Registered office changed on 21/02/06 from: 8 graces mews, 20 abbey road, london, NW8 9AZ (1 page)
21 February 2006Registered office changed on 21/02/06 from: 8 graces mews, 20 abbey road, london, NW8 9AZ (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 25 howitt road, london, NW3 4LT (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 25 howitt road, london, NW3 4LT (1 page)
13 December 2005Secretary resigned (1 page)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2005Ad 17/02/05--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 February 2005Nc inc already adjusted 17/02/05 (1 page)
23 February 2005Nc inc already adjusted 17/02/05 (1 page)
23 February 2005Ad 17/02/05--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: flyde office service bureau, 28 orchard road, st annes on sea, lancashire FY8 1PF (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: flyde office service bureau, 28 orchard road, st annes on sea, lancashire FY8 1PF (1 page)
10 February 2005New secretary appointed (2 pages)
2 February 2005Company name changed axiomlab corporate finance limit ed\certificate issued on 02/02/05 (2 pages)
2 February 2005Company name changed axiomlab corporate finance limit ed\certificate issued on 02/02/05 (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: city wharf, new bailey street, manchester, M3 5ER (1 page)
29 September 2004Registered office changed on 29/09/04 from: city wharf, new bailey street, manchester, M3 5ER (1 page)
17 June 2004Secretary's particulars changed (1 page)
17 June 2004Secretary's particulars changed (1 page)
31 March 2004Incorporation (18 pages)
31 March 2004Incorporation (18 pages)