Company NameAxiom Genetics Limited
DirectorsSanjay Zumberlal Baldota and Shubhangi Sanjay Baldota
Company StatusActive
Company Number11329168
CategoryPrivate Limited Company
Incorporation Date25 April 2018(6 years ago)
Previous NamesLondon Breast Aesthetics Limited and Igenomicsx Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 72110Research and experimental development on biotechnology
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sanjay Zumberlal Baldota
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressDepartment Of Surgery Acton Lane
London
NW10 7NS
Director NameMrs Shubhangi Sanjay Baldota
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(5 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cecil Park
Pinner
HA5 5HH
Secretary NameMrs Kamal Zumberlal Baldota
StatusCurrent
Appointed04 February 2024(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address101 Koteshwar Apartments Sanjay Z Baldota Shubhan
Jiva Mahale Road Mumbai
Andheri(East)
Mumbai
India
Director NameMrs Shubhangi Sanjay Baldota
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 60
Cecil Park
Pinner
HA5 5HH
Director NameMr Sanjay Zumberlal Baldota
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2021)
RoleConsultant Breast Surgeon Surgical Oncologist
Country of ResidenceEngland
Correspondence Address60 Cecil Park
Pinner
HA5 5HH
Director NameMr Ravi Kumar Balakriishnan
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2021)
RoleOccupational Health Consultant
Country of ResidenceEngland
Correspondence Address34 Nightingale Court Sheepcoate Road
Harrow
Middlsex
HA1 2JB
Director NameMs Lee Min Lai
Date of BirthNovember 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed09 June 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2021)
RoleConsultant Breast Oncoplastic Surgeon
Country of ResidenceEngland
Correspondence Address16 Horse Haven Mew Horsehaven Mews
Watford
WD19 4FT
Director NameMs Christina Choy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2021)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address20 Consuting Rooms
20 Devonshire Place
London
W1G 6BW
Director NameMr Sudhir Baldota
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed09 September 2020(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 March 2021)
RoleHomeopathic Consultant - Online Module Teacher
Country of ResidenceIndia
Correspondence Address34 Nightingale Court Sheepcoate Road
Harrow
Middlsex
HA1 2JB
Director NameMrs Kamal Zumberlal Baldota
Date of BirthJune 1940 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed16 March 2021(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2021)
RoleChairperson
Country of ResidenceIndia
Correspondence Address60 Cecil Park
Pinner
HA5 5HH
Director NameMrs Aaakanksha Mittal Patel
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(3 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 August 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Addington Street
12345678 Casson Square
London
SE1 7RY

Location

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

Accounts

Latest Accounts1 June 2023 (11 months, 3 weeks ago)
Next Accounts Due1 March 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End1 June

Returns

Latest Return17 March 2024 (2 months ago)
Next Return Due31 March 2025 (10 months, 2 weeks from now)

Filing History

29 September 2023Notification of Shubhangi Sanjay Baldota as a person with significant control on 23 September 2023 (2 pages)
12 September 2023Accounts for a dormant company made up to 1 June 2023 (3 pages)
8 June 2023Appointment of Mrs Shubhangi Munot Baldota as a director on 26 May 2023 (2 pages)
17 March 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
25 February 2023Accounts for a dormant company made up to 1 June 2022 (2 pages)
13 October 2022Withdraw the company strike off application (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
10 August 2022Termination of appointment of Aaakanksha Mittal Patel as a director on 4 August 2022 (1 page)
10 August 2022Application to strike the company off the register (1 page)
23 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
5 May 2022Appointment of Mrs Aaakanksha Mittal Patel as a director on 22 February 2022 (2 pages)
24 April 2022Accounts for a dormant company made up to 1 June 2021 (2 pages)
23 April 2022Registered office address changed from Unit 8 , First Floor, 1 Frogmore Avenue Office of Axiom Genetics Unit 8 , First Floor, 1 Frogmore Avenue Watford Hertfordshire WD17 2AW United Kingdom to 16 Horsehaven Mews Watford WD19 4FT on 23 April 2022 (1 page)
23 April 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 April 2022Compulsory strike-off action has been discontinued (1 page)
15 April 2022Confirmation statement made on 24 April 2021 with no updates (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
20 November 2021Notification of Sanjay Baldota as a person with significant control on 1 November 2021 (2 pages)
20 November 2021Cessation of Shubhangi Sanjay Baldota as a person with significant control on 31 October 2021 (1 page)
20 November 2021Termination of appointment of Kamal Zumberlal Baldota as a director on 31 October 2021 (1 page)
17 August 2021Registered office address changed from 34 Nightingale Court Sheepcoate Road Harrow Harrow Middlsex HA1 2JB United Kingdom to Unit 8 , First Floor, 1 Frogmore Avenue Office of Axiom Genetics Unit 8 , First Floor, 1 Frogmore Avenue Watford Hertfordshire WD17 2AW on 17 August 2021 (1 page)
30 April 2021Appointment of Mr Sanjay Zumberlal Baldota as a director on 29 March 2021 (2 pages)
19 March 2021Termination of appointment of Shubhangi Sanjay Baldota as a director on 16 March 2021 (1 page)
19 March 2021Appointment of Mrs Kamal Zumberlal Baldota as a director on 16 March 2021 (2 pages)
18 March 2021Termination of appointment of Lee Min Lai as a director on 18 March 2021 (1 page)
18 March 2021Termination of appointment of Sudhir Baldota as a director on 18 March 2021 (1 page)
18 March 2021Cessation of Sanjay Baldota as a person with significant control on 18 March 2021 (1 page)
5 March 2021Termination of appointment of Ravi Kumar Balakriishnan as a director on 21 January 2021 (1 page)
5 March 2021Termination of appointment of Christina Choy as a director on 21 January 2021 (1 page)
27 February 2021Termination of appointment of Sanjay Zumberlal Baldota as a director on 26 January 2021 (1 page)
27 February 2021Director's details changed for Mr Sudhir Baldota on 10 February 2021 (2 pages)
13 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-03
(3 pages)
17 January 2021Current accounting period shortened from 31 December 2021 to 1 June 2021 (1 page)
30 September 2020Appointment of Mr Sudhir Baldota as a director on 9 September 2020 (2 pages)
26 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 May 2020Appointment of Ms Christina Choy as a director on 20 March 2020 (2 pages)
26 May 2020Notification of Shubhangi Baldota as a person with significant control on 30 March 2020 (2 pages)
8 July 2019Director's details changed for Mrs Shubhangi Munot Baldota on 29 June 2019 (2 pages)
15 June 2019Appointment of Mr Ravi Kumar Balakriishnan as a director on 5 June 2019 (2 pages)
12 June 2019Appointment of Ms Lee Min Lai as a director on 9 June 2019 (2 pages)
5 June 2019Appointment of Mr Sanjay Zumberlal Baldota as a director on 22 May 2019 (2 pages)
20 May 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
20 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
23 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
(3 pages)
25 April 2018Incorporation
Statement of capital on 2018-04-25
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)