Company NameAxiom Solutions Limited
Company StatusDissolved
Company Number09152338
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)
Dissolution Date14 December 2022 (1 year, 4 months ago)
Previous NameWatermark Construction Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Saffron Louise Harrop
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2021(7 years, 3 months after company formation)
Appointment Duration1 year (closed 14 December 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Richard David William Stokes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2021(7 years, 3 months after company formation)
Appointment Duration1 year (closed 14 December 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Marcus Wisskirchen
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Rose Square Fulham Road
London
SW3 6RS
Director NameMr Richard David William Stokes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarley Green Cottage Shophouse Lane Albury
Guildford
GU5 9EQ
Director NameMr Spencer Jason Orman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 28 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 Queens House
8-9 Queen Street
London
EC4N 1SP
Director NameJeff Tucknott
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 (5th Floor) Queens St
London
EC4N 1SP
Secretary NameJeff Tucknott
StatusResigned
Appointed07 August 2015(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 28 September 2021)
RoleCompany Director
Correspondence AddressLevel 5 8-9 Queens House
Queen Street
London
EC4N 1SP
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed29 July 2014(same day as company formation)
Correspondence Address3500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AL
Secretary NameJTC (UK) Ltd (Corporation)
StatusResigned
Appointed29 July 2014(same day as company formation)
Correspondence Address3500 Parkway Whiteley
Fareham
PO15 7AL

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

2 at £1Watermark Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryAudited Abridged
Accounts Year End31 August

Filing History

14 December 2022Final Gazette dissolved following liquidation (1 page)
14 September 2022Return of final meeting in a members' voluntary winding up (11 pages)
29 November 2021Appointment of a voluntary liquidator (3 pages)
29 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-19
(1 page)
29 November 2021Declaration of solvency (5 pages)
26 November 2021Registered office address changed from Level 5 8-9 Queens House Queen Street London EC4N 1SP to 257B Croydon Road Beckenham Kent BR3 3PS on 26 November 2021 (2 pages)
19 November 2021Appointment of Ms Saffron Louise Harrop as a director on 19 November 2021 (2 pages)
19 November 2021Appointment of Mr Richard David William Stokes as a director on 19 November 2021 (2 pages)
5 October 2021Termination of appointment of Spencer Jason Orman as a director on 28 September 2021 (1 page)
2 October 2021Termination of appointment of Jeff Tucknott as a secretary on 28 September 2021 (2 pages)
2 October 2021Termination of appointment of Jeff Tucknott as a director on 28 September 2021 (1 page)
24 September 2021Audited abridged accounts made up to 31 August 2021 (9 pages)
23 September 2021Previous accounting period shortened from 31 December 2021 to 31 August 2021 (1 page)
9 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
29 July 2021Audited abridged accounts made up to 31 December 2020 (9 pages)
11 December 2020Audited abridged accounts made up to 31 December 2019 (9 pages)
19 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 September 2019Audited abridged accounts made up to 31 December 2018 (9 pages)
3 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
26 September 2018Audited abridged accounts made up to 31 December 2017 (9 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Notification of Saffron Louise Harrop as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Cessation of Watermark Holding Ltd as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of Saffron Louise Harrop as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Cessation of Watermark Holding Ltd as a person with significant control on 1 July 2016 (1 page)
6 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
6 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
2 September 2016Current accounting period extended from 5 April 2016 to 31 January 2017 (1 page)
2 September 2016Current accounting period extended from 5 April 2016 to 31 January 2017 (1 page)
2 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
4 July 2016Previous accounting period shortened from 31 July 2016 to 5 April 2016 (1 page)
4 July 2016Previous accounting period shortened from 31 July 2016 to 5 April 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 August 2015Particulars of variation of rights attached to shares (2 pages)
27 August 2015Appointment of Jeff Tucknott as a secretary on 7 August 2015 (3 pages)
27 August 2015Change of share class name or designation (2 pages)
27 August 2015Termination of appointment of Richard David William Stokes as a director on 7 August 2015 (2 pages)
27 August 2015Termination of appointment of Jtc (Uk) Ltd as a secretary on 7 August 2015 (2 pages)
27 August 2015Termination of appointment of Marcus Wisskirchen as a director on 7 August 2015 (2 pages)
27 August 2015Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to Level 5 8-9 Queens House Queen Street London EC4N 1SP on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Richard David William Stokes as a director on 7 August 2015 (2 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
27 August 2015Termination of appointment of Marcus Wisskirchen as a director on 7 August 2015 (2 pages)
27 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 102
(4 pages)
27 August 2015Termination of appointment of Jtc (Uk) Limited as a secretary on 7 August 2015 (2 pages)
27 August 2015Change of share class name or designation (2 pages)
27 August 2015Appointment of Jeff Tucknott as a director on 7 August 2015 (3 pages)
27 August 2015Appointment of Mr Spencer Orman as a director on 7 August 2015 (3 pages)
27 August 2015Termination of appointment of Jtc (Uk) Ltd as a secretary on 7 August 2015 (2 pages)
27 August 2015Termination of appointment of Richard David William Stokes as a director on 7 August 2015 (2 pages)
27 August 2015Particulars of variation of rights attached to shares (2 pages)
27 August 2015Appointment of Mr Spencer Orman as a director on 7 August 2015 (3 pages)
27 August 2015Appointment of Jeff Tucknott as a director on 7 August 2015 (3 pages)
27 August 2015Termination of appointment of Jtc (Uk) Limited as a secretary on 7 August 2015 (2 pages)
27 August 2015Appointment of Jeff Tucknott as a secretary on 7 August 2015 (3 pages)
27 August 2015Appointment of Jeff Tucknott as a director on 7 August 2015 (3 pages)
27 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 102
(4 pages)
27 August 2015Appointment of Jeff Tucknott as a secretary on 7 August 2015 (3 pages)
27 August 2015Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to Level 5 8-9 Queens House Queen Street London EC4N 1SP on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Jtc (Uk) Ltd as a secretary on 7 August 2015 (2 pages)
27 August 2015Termination of appointment of Marcus Wisskirchen as a director on 7 August 2015 (2 pages)
27 August 2015Termination of appointment of Jtc (Uk) Limited as a secretary on 7 August 2015 (2 pages)
27 August 2015Appointment of Mr Spencer Orman as a director on 7 August 2015 (3 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
27 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 102
(4 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
25 June 2015Company name changed watermark construction LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(2 pages)
25 June 2015Company name changed watermark construction LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(2 pages)
16 June 2015Change of name notice (2 pages)
16 June 2015Change of name notice (2 pages)
9 October 2014Appointment of Marcus Sebastian Wisskirchen as a director (3 pages)
9 October 2014Appointment of Marcus Sebastian Wisskirchen as a director (3 pages)
5 September 2014Appointment of Richard Stokes as a director (3 pages)
5 September 2014Appointment of Jtc (Uk) Limited as a secretary on 29 July 2014 (3 pages)
5 September 2014Appointment of Jtc (Uk) Limited as a secretary on 29 July 2014 (3 pages)
5 September 2014Appointment of Richard Stokes as a director (3 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 2
(22 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 2
(22 pages)