London
SW1H 9EU
Director Name | Mr Jonathan Darcy Blything Blows |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(11 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Mrs Victoria Naomi Carkeet James Wood |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(12 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Mr Lachlan Monro |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(12 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Dr Angela Mary Cecilia Gallop |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Mr Christopher Adam Gregg |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Secretary Name | Dr Angela Mary Cecelia Gallop |
---|---|
Status | Resigned |
Appointed | 27 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Edward Nutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Prof Jonathan Knowles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Mr John Robert Kelly |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Mr Edward Nutter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Website | www.axiom-international-ltd.com |
---|---|
Telephone | 01235 537006 |
Telephone region | Abingdon |
Registered Address | 63-65 Petty France Ground Floor London SW1H 9EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Forensic Axis LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,303 |
Cash | £27,003 |
Current Liabilities | £326,545 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
29 May 2021 | Delivered on: 2 June 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|
25 February 2021 | Appointment of Mr Jonathan Darcy Blything Blows as a director on 24 February 2021 (2 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 July 2020 | Appointment of Professor Jonathan Knowles as a director on 10 June 2012 (2 pages) |
9 June 2020 | Registered 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 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
28 June 2018 | Change of details for Forensic Axis Limited as a person with significant control on 28 June 2018 (2 pages) |
28 June 2018 | Registered 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 2018 | Director's details changed for Dr Angela Mary Cecilia Gallop on 19 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
19 April 2018 | Director's details changed for Mr John Robert Kelly on 19 April 2018 (2 pages) |
19 April 2018 | Secretary's details changed for Edward Nutter on 19 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Edward Nutter as a director on 19 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr John Robert Kelly as a director on 19 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Lord John Arthur Stevens on 29 March 2018 (2 pages) |
4 April 2018 | Director's details changed for Dr Angela Mary Cecilia Gallop on 28 March 2018 (2 pages) |
3 April 2018 | Director's details changed for Lord John Arthur Stevens on 28 March 2018 (2 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 January 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Director's details changed for Mr Christopher Adam Gregg on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed (2 pages) |
21 February 2013 | Director's details changed (2 pages) |
21 February 2013 | Secretary's details changed for Edward Nutter on 21 February 2013 (1 page) |
21 February 2013 | Secretary's details changed for Edward Nutter on 21 February 2013 (1 page) |
21 February 2013 | Director's details changed for Mr Christopher Adam Gregg on 21 February 2013 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2012 (20 pages) |
15 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2012 (20 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders
|
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders
|
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Registered office address changed from , Paje House 164 West Wycombe Road, High Wycombe, Buckinghamshire, HP12 3AE, England on 22 November 2011 (2 pages) |
22 November 2011 | Registered office address changed from , Paje House 164 West Wycombe Road, High Wycombe, Buckinghamshire, HP12 3AE, England on 22 November 2011 (2 pages) |
3 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
3 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Appointment of Lord John Stevens as a director (3 pages) |
21 September 2010 | Appointment of Lord John Stevens as a director (3 pages) |
13 September 2010 | Appointment of Edward Nutter as a secretary (3 pages) |
13 September 2010 | Appointment of Edward Nutter as a secretary (3 pages) |
17 August 2010 | Termination of appointment of Angela Gallop as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Angela Gallop as a secretary (2 pages) |
27 February 2010 | Incorporation
|
27 February 2010 | Incorporation
|
27 February 2010 | Incorporation
|