Company NameAxiom Innovations Limited
Company StatusDissolved
Company Number12130630
CategoryPrivate Limited Company
Incorporation Date31 July 2019(4 years, 9 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous NameCentre For Healthcare Innovation And Entrepreneurship Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Shubhangi Munot Baldota
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2021(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 27 September 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address516 Park Plaza County Hall
London
W2 1JB
Director NameMr Sanjay Zumberlal Baldota
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2021(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 27 September 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address516 West Cliffe Apartments South Wharf Road
London
W2 1JB
Secretary NameMiss Aakanksha Mittal Patel
StatusClosed
Appointed28 September 2021(2 years, 2 months after company formation)
Appointment Duration12 months (closed 27 September 2022)
RoleCompany Director
Correspondence AddressClay Tiles Great North Road
North Mymms
Hatfield
AL9 6DA
Director NameMr Akshay Baldota
Date of BirthMarch 1993 (Born 31 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2021(2 years, 3 months after company formation)
Appointment Duration11 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2307 1 Casson Square
South Bank Place
Lambeth
Secretary NameMrs Kamal Baldota
StatusClosed
Appointed05 November 2021(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 27 September 2022)
RoleCompany Director
Correspondence AddressUnit 8 8
The Arches
St Williams Nw
Watford
Secretary NameMiss Lee Min Lai
StatusClosed
Appointed22 May 2022(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (closed 27 September 2022)
RoleCompany Director
Correspondence Address2307 One Casson Sqaure 2307
One Casson Square
London
Lambeth
SE1 7GT
Director NameMr Sudhir Baldota
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed06 June 2022(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (closed 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cecil Park
Pinner
HA5 5HH
Director NameMr Sanjay Zumberlal Baldota
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address34 Sanjay Baldota Limited
Harrow
HA1 2JB
Director NameMrs Shubhangi Sanjay Baldota
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(8 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 16 March 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address34 2a
Nightingale Court
Sheepcoate Road
HA1 2JB

Location

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

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 February 2021Registered office address changed from London Diagnostics Centre Cecil Park Pinner HA5 5HH England to Bal-Lai Prop Group 60 Park House Pinner HA5 5HH on 14 February 2021 (1 page)
14 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
(3 pages)
13 January 2021Registered office address changed from 60 Cecil Park Pinner HA5 5HH England to London Diagnostics Centre Cecil Park Pinner HA5 5HH on 13 January 2021 (1 page)
28 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
28 September 2020Registered office address changed from 20 Langland Drive Pinner HA5 4SA England to 60 Cecil Park Pinner HA5 5HH on 28 September 2020 (1 page)
3 August 2020Director's details changed for Mr Sanjay Zumberlal Baldota on 13 July 2020 (2 pages)
3 August 2020Director's details changed for Mrs Shubhangi Sanjay Baldota on 13 July 2020 (2 pages)
23 April 2020Registered office address changed from 60 Cecil Park Pinner HA5 5HH England to 20 Langland Drive Pinner HA5 4SA on 23 April 2020 (1 page)
14 April 2020Appointment of Mrs Shubhangi Munot Baldota as a director on 8 April 2020 (2 pages)
31 July 2019Incorporation
Statement of capital on 2019-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)