AXIOMLAB

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAXIOMLAB
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03973257
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AXIOMLAB?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AXIOMLAB located?

    Registered Office Address
    c/o ATRAXA CONSULTING LIMITED
    Unit S5 Brooke's Mill
    Armitage Bridge
    HD4 7NR Huddersfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIOMLAB?

    Previous Company Names
    Company NameFromUntil
    AXIOMLAB PLCApr 11, 2000Apr 11, 2000

    What are the latest accounts for AXIOMLAB?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for AXIOMLAB?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2013

    Statement of capital on Apr 18, 2013

    • Capital: GBP 1
    SH01

    Registered office address changed from Unit S4 Brookes Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR United Kingdom on Apr 18, 2013

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2012

    6 pagesAA

    Annual return made up to Apr 11, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Apr 30, 2011

    6 pagesAA

    Appointment of Mr Jay Darren Bamforth as a director on Feb 10, 2012

    2 pagesAP01

    Annual return made up to Apr 11, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Apr 30, 2010

    6 pagesAA

    Annual return made up to Apr 11, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Jay Darren Bamforth on Apr 11, 2010

    1 pagesCH03

    Director's details changed for Mr Alan John Aubrey on Apr 11, 2010

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2009

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages190

    Total exemption full accounts made up to Apr 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Total exemption full accounts made up to Apr 30, 2007

    6 pagesAA

    legacy

    6 pages363s

    legacy

    pages363(287)

    Who are the officers of AXIOMLAB?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAMFORTH, Jay Darren
    c/o Atraxa Consulting Limited
    Brooke's Mill
    Armitage Bridge
    HD4 7NR Huddersfield
    Unit S5
    England
    Secretary
    c/o Atraxa Consulting Limited
    Brooke's Mill
    Armitage Bridge
    HD4 7NR Huddersfield
    Unit S5
    England
    BritishAccountant86414550001
    AUBREY, Alan John
    c/o Atraxa Consulting Limited
    Brooke's Mill
    Armitage Bridge
    HD4 7NR Huddersfield
    Unit S5
    England
    Director
    c/o Atraxa Consulting Limited
    Brooke's Mill
    Armitage Bridge
    HD4 7NR Huddersfield
    Unit S5
    England
    EnglandBritishDirector77053350002
    BAMFORTH, Jay Darren
    c/o Atraxa Consulting Limited
    Brooke's Mill
    Armitage Bridge
    HD4 7NR Huddersfield
    Unit S5
    England
    Director
    c/o Atraxa Consulting Limited
    Brooke's Mill
    Armitage Bridge
    HD4 7NR Huddersfield
    Unit S5
    England
    EnglandBritishChartered Accountant86414550001
    AUBREY, Alan John
    Reynard House
    Fox Garth
    YO26 6LP Nether Poppleton
    York
    Secretary
    Reynard House
    Fox Garth
    YO26 6LP Nether Poppleton
    York
    BritishDirector77053350001
    CLARK, Edward Gene
    58 Broadwalk
    SK9 5PN Wilmslow
    Cheshire
    Secretary
    58 Broadwalk
    SK9 5PN Wilmslow
    Cheshire
    American2156580001
    MAITLAND, Gavin Stewart
    46a Greencroft Gardens
    NW6 3LU London
    Secretary
    46a Greencroft Gardens
    NW6 3LU London
    BritishChartered Accountant64304900002
    MENDELSOHN, Fredric William
    25 Howitt Road
    NW3 4LT London
    Secretary
    25 Howitt Road
    NW3 4LT London
    British88341250001
    PARRY, David William
    17 Ansdell Road South
    FY8 5RN Lytham St. Annes
    Secretary
    17 Ansdell Road South
    FY8 5RN Lytham St. Annes
    BritishAccountant122910300001
    PEYTON, Duncan Joseph
    4 Hollin Lane
    LS16 5LZ Leeds
    West Yorkshire
    Secretary
    4 Hollin Lane
    LS16 5LZ Leeds
    West Yorkshire
    BritishSolicitor99553450001
    POOLE, Samantha
    3 Sheridan Way
    Chadderton
    OL9 9UY Oldham
    Lancashire
    Secretary
    3 Sheridan Way
    Chadderton
    OL9 9UY Oldham
    Lancashire
    BritishChartered Accountant88341480001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    WACKS CALLER LIMITED
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    Secretary
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    58396030003
    DAVIES, John
    61 Aston Street
    OX4 1EW Oxford
    Oxfordshire
    Director
    61 Aston Street
    OX4 1EW Oxford
    Oxfordshire
    BritishDirector82831690001
    INGLEBY, Raymond Simon
    Flat 57 Abbey Lodge
    Park Road
    NW8 7RL London
    Director
    Flat 57 Abbey Lodge
    Park Road
    NW8 7RL London
    United KingdomBritishDirector73515570001
    MCKENZIE, Gordon Robert
    38 Pentland Avenue
    EH13 0HY Edinburgh
    Midlothian
    Director
    38 Pentland Avenue
    EH13 0HY Edinburgh
    Midlothian
    United KingdomBritishDirector141460760001
    MENDELSOHN, Fredric William
    25 Howitt Road
    NW3 4LT London
    Director
    25 Howitt Road
    NW3 4LT London
    BritishDirector88341250001
    MITCHELL, George John
    231 C Street N E
    Washington
    Dc 20002
    Usa
    Director
    231 C Street N E
    Washington
    Dc 20002
    Usa
    AmericanAttorney71667210001
    MORRISON, Margaret
    Dunira
    24 Ledcameroch Road
    G61 4AE Bearsden
    Director
    Dunira
    24 Ledcameroch Road
    G61 4AE Bearsden
    ScotlandBritishDirector141268280001
    NORWOOD, David Robert
    53 St John's Street
    OX1 2LQ Oxford
    Director
    53 St John's Street
    OX1 2LQ Oxford
    BritishCompany Director83359010002
    RELANDER, Kaj Erik
    Toppelundintie 5 D 19
    Espoo 02170
    FOREIGN Finland
    Director
    Toppelundintie 5 D 19
    Espoo 02170
    FOREIGN Finland
    FinnishDirector71558430001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    WACKS CALLER (NOMINEES) LIMITED
    Mancunian House Norfolk Street
    M2 1DX Manchester
    Lancashire
    Director
    Mancunian House Norfolk Street
    M2 1DX Manchester
    Lancashire
    77050230001
    WACKS CALLER LIMITED
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    Director
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    58396030003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0