AXILLIUM CONSULTING LIMITED
Overview
Company Name | AXILLIUM CONSULTING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06370406 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AXILLIUM CONSULTING LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is AXILLIUM CONSULTING LIMITED located?
Registered Office Address | Unit 4, Jardine House 1c Claremont Road TW11 8DH Teddington England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AXILLIUM CONSULTING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for AXILLIUM CONSULTING LIMITED?
Last Confirmation Statement Made Up To | Sep 13, 2025 |
---|---|
Next Confirmation Statement Due | Sep 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 13, 2024 |
Overdue | No |
What are the latest filings for AXILLIUM CONSULTING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on May 14, 2021 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 41 Newbury Drive Daventry NN11 0WQ England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on May 14, 2021 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Alexander Russell Aucken as a director on Jun 12, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Deborah Katheryn Minorczyk as a secretary on Jun 12, 2020 | 1 pages | TM02 | ||||||||||||||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||||||||||||||
Termination of appointment of Alan Curtis as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 20 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England to 41 Newbury Drive Daventry NN11 0WQ on Dec 04, 2019 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Alexander Russell Aucken as a director on Oct 21, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 13, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Mr William Hunter Searle as a person with significant control on Oct 01, 2018 | 2 pages | PSC04 | ||||||||||||||
Termination of appointment of Andrew John Everett as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||||||
Who are the officers of AXILLIUM CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORNEY, Helen Jane | Director | 1c Claremont Road TW11 8DH Teddington Unit 4, Jardine House England | England | British | General Manager | 161297920001 | ||||
SEARLE, William Hunter | Director | 1c Claremont Road TW11 8DH Teddington Unit 4, Jardine House England | England | British | Director | 90156700004 | ||||
MINORCZYK, Deborah Katheryn | Secretary | Newbury Drive NN11 0WQ Daventry 41 England | 197906850001 | |||||||
DOVE NAISH SECRETARIES LIMITED | Secretary | Eagle House 28 Billing Road NN1 5AJ Northampton | 63167650001 | |||||||
AUCKEN, Alexander Russell | Director | Newbury Drive NN11 0WQ Daventry 41 England | United Kingdom | English | Director | 150483970001 | ||||
BROOKES, Ian John | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry 20 Northamptonshire England | England | British | Company Director | 49280610002 | ||||
CARSTENS, Lynette | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry 25 Northamptonshire England | England | British | Company Director | 156991750001 | ||||
CORNEY, Helen Jane | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry 20 Northamptonshire | England | British | Project Manager | 161297920001 | ||||
CURTIS, Alan | Director | Newbury Drive NN11 0WQ Daventry 41 England | England | British | Non Executive Director | 81027270002 | ||||
EVERETT, Andrew John | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry 20 England | England | British | Director | 178925540001 | ||||
GREENACRE, John William, Dr | Director | Osprey Drive NN11 0XP Daventry 28 Northamptonshire United Kingdom | United Kingdom | British | Consultant | 170522370001 | ||||
KING, Christopher David | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry 25 Northamptonshire England | United Kingdom | British | Business Architect | 98738510001 |
Who are the persons with significant control of AXILLIUM CONSULTING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr William Hunter Searle | Sep 13, 2016 | 1c Claremont Road TW11 8DH Teddington Unit 4, Jardine House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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