Company NameAXM Venture Capital (Holdings) Limited
DirectorsFredric William Mendelsohn and Anneke Rachel Mendelsohn
Company StatusActive
Company Number05355331
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
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
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(19 years, 1 month 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(19 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Secretary NameHenry Jonathan Fyson
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Ferndale Road
London
SW4 7RJ
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed04 November 2005(9 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(3 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 22 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Secretary NameMs Anne Greibach
StatusResigned
Appointed22 February 2023(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2024)
RoleCompany Director
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteccfund.co.uk

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

1000 at £1Fred Mendelsohn
100.00%
Ordinary

Financials

Year2014
Net Worth£2,408,951
Cash£2,571,378
Current Liabilities£168,431

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 Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

24 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 7 February 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 7 February 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1,000
(4 pages)
6 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(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)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(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)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2012 (16 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2011 (15 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2011 (15 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2011 (15 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2012 (16 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2012 (16 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013.
(5 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013.
(5 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013.
(5 pages)
24 December 2012Amended accounts made up to 31 March 2012 (4 pages)
24 December 2012Amended accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013.
(5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013.
(5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013.
(5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013.
(5 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013.
(5 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013.
(5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 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)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 December 2009Group of companies' accounts made up to 31 March 2009 (18 pages)
15 December 2009Group of companies' accounts made up to 31 March 2009 (18 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 07/02/09; full list of members (3 pages)
24 April 2009Return made up to 07/02/09; full list of members (3 pages)
5 January 2009Group of companies' accounts made up to 31 March 2008 (17 pages)
5 January 2009Group of companies' accounts made up to 31 March 2008 (17 pages)
24 April 2008Appointment terminated secretary robert evans (1 page)
24 April 2008Secretary appointed anneke mendelsohn (2 pages)
24 April 2008Appointment terminated secretary robert evans (1 page)
24 April 2008Secretary appointed anneke mendelsohn (2 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (17 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (17 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
9 December 2006Full accounts made up to 31 March 2006 (17 pages)
9 December 2006Full accounts made up to 31 March 2006 (17 pages)
9 November 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
9 November 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Return made up to 07/02/06; full list of members (2 pages)
27 February 2006Return made up to 07/02/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 25 howlitt road, london, NW3 4LT (1 page)
21 February 2006Registered office changed on 21/02/06 from: 25 howlitt road, london, NW3 4LT (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
15 April 2005Ad 11/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 April 2005Statement of affairs (5 pages)
15 April 2005Statement of affairs (5 pages)
15 April 2005Ad 11/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
7 February 2005Incorporation (12 pages)
7 February 2005Incorporation (12 pages)