Company NameTag International Development Limited
Company StatusActive
Company Number07171834
CategoryPrivate Limited Company
Incorporation Date27 February 2010(14 years, 2 months ago)
Previous NameAxiom International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameLord John Arthur Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(1 month, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Jonathan Darcy Blything Blows
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(11 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMrs Victoria Naomi Carkeet James Wood
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(12 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Lachlan Monro
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(12 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameDr Angela Mary Cecilia Gallop
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Christopher Adam Gregg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Secretary NameDr Angela Mary Cecelia Gallop
StatusResigned
Appointed27 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameEdward Nutter
NationalityBritish
StatusResigned
Appointed15 July 2010(4 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameProf Jonathan Knowles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2012(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr John Robert Kelly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Edward Nutter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU

Contact

Websitewww.axiom-international-ltd.com
Telephone01235 537006
Telephone regionAbingdon

Location

Registered Address63-65 Petty France Ground Floor
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Forensic Axis LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,303
Cash£27,003
Current Liabilities£326,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

29 May 2021Delivered on: 2 June 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

25 February 2021Appointment of Mr Jonathan Darcy Blything Blows as a director on 24 February 2021 (2 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 July 2020Appointment of Professor Jonathan Knowles as a director on 10 June 2012 (2 pages)
9 June 2020Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 9 June 2020 (1 page)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 April 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
28 June 2018Change of details for Forensic Axis Limited as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 28 June 2018 (1 page)
26 April 2018Director's details changed for Dr Angela Mary Cecilia Gallop on 19 April 2018 (2 pages)
24 April 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
19 April 2018Director's details changed for Mr John Robert Kelly on 19 April 2018 (2 pages)
19 April 2018Secretary's details changed for Edward Nutter on 19 April 2018 (1 page)
19 April 2018Appointment of Mr Edward Nutter as a director on 19 April 2018 (2 pages)
19 April 2018Appointment of Mr John Robert Kelly as a director on 19 April 2018 (2 pages)
4 April 2018Director's details changed for Lord John Arthur Stevens on 29 March 2018 (2 pages)
4 April 2018Director's details changed for Dr Angela Mary Cecilia Gallop on 28 March 2018 (2 pages)
3 April 2018Director's details changed for Lord John Arthur Stevens on 28 March 2018 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
6 April 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
14 January 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 14 January 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Mr Christopher Adam Gregg on 21 February 2013 (2 pages)
21 February 2013Director's details changed (2 pages)
21 February 2013Director's details changed (2 pages)
21 February 2013Secretary's details changed for Edward Nutter on 21 February 2013 (1 page)
21 February 2013Secretary's details changed for Edward Nutter on 21 February 2013 (1 page)
21 February 2013Director's details changed for Mr Christopher Adam Gregg on 21 February 2013 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 27 February 2012 (20 pages)
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 27 February 2012 (20 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/08/2012
(6 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/08/2012
(6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Registered office address changed from , Paje House 164 West Wycombe Road, High Wycombe, Buckinghamshire, HP12 3AE, England on 22 November 2011 (2 pages)
22 November 2011Registered office address changed from , Paje House 164 West Wycombe Road, High Wycombe, Buckinghamshire, HP12 3AE, England on 22 November 2011 (2 pages)
3 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
3 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
21 September 2010Appointment of Lord John Stevens as a director (3 pages)
21 September 2010Appointment of Lord John Stevens as a director (3 pages)
13 September 2010Appointment of Edward Nutter as a secretary (3 pages)
13 September 2010Appointment of Edward Nutter as a secretary (3 pages)
17 August 2010Termination of appointment of Angela Gallop as a secretary (2 pages)
17 August 2010Termination of appointment of Angela Gallop as a secretary (2 pages)
27 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
27 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
27 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)