Company NameAxiom Force Ltd
DirectorsShubhangi Sanjay Baldota and Sanjay Zumberlal Baldota
Company StatusActive
Company Number09905542
CategoryPrivate Limited Company
Incorporation Date7 December 2015(8 years, 5 months ago)
Previous NamesSanjay Baldota Limited and Axiom Diagnostics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Shubhangi Sanjay Baldota
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressFlat 34, Nightingale Court Sheepcote Road
Harrow
HA1 2JB
Director NameMr Sanjay Zumberlal Baldota
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant Breast Endocrine General  Surgeon
Country of ResidenceEngland
Correspondence Address16 Horsehaven Mews
Bucks Avenue
Watford
Hetfordshire
WD19 4FT
Director NameMrs Kamal Baldota
Date of BirthJune 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed26 September 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cecil Park
Pinner
HA5 5HH
Director NameMr Akshata Baldota
Date of BirthMarch 1993 (Born 31 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 34, Nightingale Court Sheepcote Road
Harrow
HA1 2JB

Location

Registered Address16 Horsehaven Mews
Watford
WD19 4FT
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 March 2024 (1 month, 3 weeks ago)
Next Return Due11 April 2025 (10 months, 3 weeks from now)

Filing History

14 March 2021Registered office address changed from Office of Axiom Innovations - 16 Horse Haven Mews Office of Axiom Innovations 16 Horse Haven Mews Watford Middlesex HA5 5HH England to 16 Horsehaven Mews Watford WD19 4FT on 14 March 2021 (1 page)
12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 December 2019 (2 pages)
31 January 2021Current accounting period shortened from 31 December 2021 to 28 February 2021 (1 page)
30 January 2021Registered office address changed from Lm L Realty Ni Horsehaven Mews Watford WD19 4FT England to Office of Axiom Innovations - 16 Horse Haven Mews Office of Axiom Innovations 16 Horse Haven Mews Watford Middlesex HA5 5HH on 30 January 2021 (1 page)
19 January 2021Registered office address changed from 60 Lml Realties Pinner HA5 5HH England to Lm L Realty Ni Horsehaven Mews Watford WD19 4FT on 19 January 2021 (1 page)
19 January 2021Registered office address changed from The Annex, 16 - Horsehaven Mews Watford WD19 4FT England to 60 Lml Realties Pinner HA5 5HH on 19 January 2021 (1 page)
2 May 2020Confirmation statement made on 2 May 2020 with updates (3 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (3 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 February 2020Registered office address changed from Flat 34, Nightingale Court Sheepcote Road Harrow HA1 2JB United Kingdom to The Annex, 16 - Horsehaven Mews Watford WD19 4FT on 28 February 2020 (1 page)
28 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
(3 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
6 February 2020Micro company accounts made up to 31 December 2018 (2 pages)
3 February 2020Register inspection address has been changed to 10 Axiom Diagnostics Limited 10 London Westminster W1G 9PF (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2019Termination of appointment of Akshay Baldota as a director on 7 June 2019 (1 page)
21 June 2019Change of details for Mrs Shubhangi Munot Baldota as a person with significant control on 7 June 2019 (2 pages)
21 June 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
14 February 2019Cessation of Kamal Zumberlal Baldota as a person with significant control on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Kamal Baldota as a director on 14 February 2019 (1 page)
20 November 2018Appointment of Mr Sanjay Zumberlal Baldota as a director on 7 November 2018 (2 pages)
9 November 2018Notification of Shubhangi Munot Baldota as a person with significant control on 30 October 2018 (2 pages)
9 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
(3 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
11 May 2018Director's details changed for Mr Akshay Baldota on 10 May 2018 (2 pages)
9 May 2018Director's details changed for Mrs Kamal Baldota on 9 May 2018 (2 pages)
14 November 2017Confirmation statement made on 7 November 2017 with updates (3 pages)
14 November 2017Confirmation statement made on 7 November 2017 with updates (3 pages)
26 September 2017Appointment of Mr Akshay Baldota as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mrs Kamal Baldota as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mrs Kamal Baldota as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mr Akshay Baldota as a director on 26 September 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Change of details for Dr Sanjay Zumberlal Baldota as a person with significant control on 18 August 2017 (2 pages)
22 August 2017Change of details for Dr Sanjay Zumberlal Baldota as a person with significant control on 18 August 2017 (2 pages)
8 February 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
8 February 2017Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1
(3 pages)
8 February 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 1
(36 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 1
(36 pages)