Company NameAxiom Land Limited
DirectorsGary James Durden and Joanna Durden
Company StatusActive
Company Number06959977
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gary James Durden
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleLand Director
Country of ResidenceEngland
Correspondence Address117 C/O Severin Finance Limited
Piccadilly
London
W1J 7JU
Director NameMrs Joanna Durden
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 C/O Severin Finance Limited
Piccadilly
London
W1J 7JU
Secretary NameGary James Durden
NationalityBritish
StatusCurrent
Appointed01 June 2010(10 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address117 C/O Severin Finance Limited
Piccadilly
London
W1J 7JU
Secretary NameMr Brendan Jacob Morrissey
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable Lodge Kennington Rd
Willesborough-Lees
Ashford
Kent
TN24 0NS

Contact

Websiteaxiomland.co.uk
Telephone020 79986443
Telephone regionLondon

Location

Registered Address23 Dorset Road
C/O Severin Finance
London
SW8 1EF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Gary James Durden
51.00%
Ordinary
49 at £1Joanna Durden
49.00%
Ordinary

Financials

Year2014
Net Worth£144,299
Cash£14,210
Current Liabilities£350,485

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

27 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
19 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 June 2019Registered office address changed from C/O Severin Finance 117 Piccadilly Piccadilly London W1J 7JU England to 2 C/O Severin Finance Dartmouth Street London SW1H 9BP on 26 June 2019 (1 page)
25 April 2019Director's details changed for Mrs Joanna Durden on 1 January 2019 (2 pages)
25 April 2019Secretary's details changed for Gary James Durden on 1 January 2019 (1 page)
25 April 2019Director's details changed for Mr Gary James Durden on 1 January 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
12 January 2018Amended total exemption full accounts made up to 31 March 2017 (12 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 January 2016Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to C/O Severin Finance 117 Piccadilly Piccadilly London W1J 7JU on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to C/O Severin Finance 117 Piccadilly Piccadilly London W1J 7JU on 13 January 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
27 February 2014Director's details changed for Mr Gary James Durden on 8 February 2014 (2 pages)
27 February 2014Secretary's details changed for Gary James Durden on 8 February 2014 (1 page)
27 February 2014Director's details changed for Mrs Joanna Durden on 8 February 2014 (2 pages)
27 February 2014Secretary's details changed for Gary James Durden on 8 February 2014 (1 page)
27 February 2014Director's details changed for Mrs Joanna Durden on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Mrs Joanna Durden on 8 February 2014 (2 pages)
27 February 2014Secretary's details changed for Gary James Durden on 8 February 2014 (1 page)
27 February 2014Director's details changed for Mr Gary James Durden on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Gary James Durden on 8 February 2014 (2 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Director's details changed for Mr Gary James Durden on 3 January 2012 (2 pages)
17 August 2012Director's details changed for Mrs Joanna Durden on 1 January 2012 (2 pages)
17 August 2012Director's details changed for Mr Gary James Durden on 1 January 2012 (2 pages)
17 August 2012Director's details changed for Mr Gary James Durden on 3 January 2012 (2 pages)
17 August 2012Director's details changed for Mrs Joanna Durden on 1 January 2012 (2 pages)
17 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
17 August 2012Director's details changed for Mrs Joanna Durden on 1 January 2012 (2 pages)
17 August 2012Director's details changed for Mr Gary James Durden on 1 January 2012 (2 pages)
17 August 2012Registered office address changed from 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 17 August 2012 (1 page)
17 August 2012Secretary's details changed for Gary James Durden on 1 January 2012 (2 pages)
17 August 2012Director's details changed for Mr Gary James Durden on 1 January 2012 (2 pages)
17 August 2012Director's details changed for Mrs Joanna Durden on 1 January 2012 (2 pages)
17 August 2012Secretary's details changed for Gary James Durden on 1 January 2012 (2 pages)
17 August 2012Secretary's details changed for Gary James Durden on 1 January 2012 (2 pages)
17 August 2012Director's details changed for Mrs Joanna Durden on 1 January 2012 (2 pages)
17 August 2012Director's details changed for Mrs Joanna Durden on 1 January 2012 (2 pages)
17 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
17 August 2012Registered office address changed from 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 17 August 2012 (1 page)
17 August 2012Director's details changed for Mr Gary James Durden on 3 January 2012 (2 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Gary James Durden on 11 June 2010 (2 pages)
8 September 2010Secretary's details changed for Gary James Durden on 11 June 2010 (2 pages)
8 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Gary James Durden on 11 June 2010 (2 pages)
8 September 2010Secretary's details changed for Gary James Durden on 11 June 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 September 2010Director's details changed for Mrs Joanna Durden on 11 June 2010 (2 pages)
7 September 2010Director's details changed for Mrs Joanna Durden on 11 June 2010 (2 pages)
21 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
21 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
10 June 2010Termination of appointment of Brendan Morrissey as a secretary (2 pages)
10 June 2010Appointment of Gary James Durden as a secretary (2 pages)
10 June 2010Appointment of Gary James Durden as a secretary (2 pages)
10 June 2010Termination of appointment of Brendan Morrissey as a secretary (2 pages)
3 June 2010Registered office address changed from Gable Lodge Kennington Rd Ashford Kent TN24 0NS United Kingdom on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Gable Lodge Kennington Rd Ashford Kent TN24 0NS United Kingdom on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Gable Lodge Kennington Rd Ashford Kent TN24 0NS United Kingdom on 3 June 2010 (2 pages)
13 July 2009Incorporation (14 pages)
13 July 2009Incorporation (14 pages)