AXIOM EDUCATION (EDINBURGH) LIMITED

AXIOM EDUCATION (EDINBURGH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAXIOM EDUCATION (EDINBURGH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06012394
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AXIOM EDUCATION (EDINBURGH) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is AXIOM EDUCATION (EDINBURGH) LIMITED located?

    Registered Office Address
    Blake House 3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIOM EDUCATION (EDINBURGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1397) LIMITEDNov 28, 2006Nov 28, 2006

    What are the latest accounts for AXIOM EDUCATION (EDINBURGH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AXIOM EDUCATION (EDINBURGH) LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for AXIOM EDUCATION (EDINBURGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Neil Andrew Woodburn as a director on Oct 07, 2021

    2 pagesAP01

    Termination of appointment of Mark Geoffrey David Holden as a director on Oct 07, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Natalia Poupard on Mar 17, 2021

    2 pagesCH01

    Director's details changed for Mr Mark Geoffrey David Holden on Mar 17, 2021

    2 pagesCH01

    Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021

    1 pagesCH04

    Change of details for Axiom Education (Edinburgh) Holdings Limited as a person with significant control on Jan 18, 2021

    2 pagesPSC05

    Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on Jan 18, 2021

    1 pagesAD01

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Jul 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Termination of appointment of Geoffrey Alan Quaife as a director on Feb 26, 2019

    1 pagesTM01

    Appointment of Mrs Natalia Poupard as a director on Feb 26, 2019

    2 pagesAP01

    Confirmation statement made on Jul 24, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Who are the officers of AXIOM EDUCATION (EDINBURGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07970508
    167168750001
    POUPARD, Natalia
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritishInvestment Director254916130001
    WOODBURN, Neil Andrew
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritishInvestment Director137607780003
    FERNANDES, Katherine Liza Antoinetta
    92 Wakemans Hill Avenue
    Kingsbury
    NW9 0UR London
    Secretary
    92 Wakemans Hill Avenue
    Kingsbury
    NW9 0UR London
    British28247070001
    COMAT CONSULTING SERVICES LIMITED
    Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    8
    United Kingdom
    Secretary
    Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01855693
    71916190006
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    MAMG COMPANY SECRETARIAL SERVICES LIMITED
    Gresham Street
    EC2V 7BX London
    1
    England And Wales
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BX London
    1
    England And Wales
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540001
    HOLDEN, Mark Geoffrey David
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritishDirector170508700001
    KELSO, Ashley Henry John
    14-17 Market Place
    W1W 8AJ London
    Fourth Floor Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Fourth Floor Kent House
    EnglandBritishAsset Manager268085680001
    LLOYD, Catherine Margaret
    14-17 Market Place
    W1W 8AJ London
    Fourth Floor Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Fourth Floor Kent House
    United KingdomAustralianChief Risk Officer117580140001
    ORFORD, David Robert
    Wanshurst Oast
    Wanshurst Green
    TN12 9DF Tonbridge
    Kent
    Director
    Wanshurst Oast
    Wanshurst Green
    TN12 9DF Tonbridge
    Kent
    EnglandBritishAsset Manager114247590001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishCompany Director123048390001
    SCHUPP, Heiko
    The Avenue
    St. Marys Island
    ME4 3AU Chatham
    5
    Kent
    Director
    The Avenue
    St. Marys Island
    ME4 3AU Chatham
    5
    Kent
    United KingdomGermanInvestement Director133849750001
    SPRINGETT, Scott
    14-17 Market Place
    W1W 8AJ London
    Fourth Floor Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Fourth Floor Kent House
    United KingdomBritishAsset Manager117580260002
    THORNTON, Jeffrey Michael
    108 March Road
    EH4 3SX Edinburgh
    Director
    108 March Road
    EH4 3SX Edinburgh
    United KingdomBritishAdviser19241770002
    WEBSTER, David
    37 Red Post Hill
    Dulwich
    SE24 9JJ London
    Director
    37 Red Post Hill
    Dulwich
    SE24 9JJ London
    BritishInvestment Director118322690001
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    83454900001

    Who are the persons with significant control of AXIOM EDUCATION (EDINBURGH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Axiom Education (Edinburgh) Holdings Limited
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Apr 06, 2016
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acct 1985
    Place RegisteredCompanies House, Cardiff
    Registration Number05937064
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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