AXILLIUM CONSULTING LIMITED

AXILLIUM CONSULTING LIMITED

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

    Company NameAXILLIUM CONSULTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06370406
    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 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 AddressNo

    What are the latest accounts for AXILLIUM CONSULTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for AXILLIUM CONSULTING LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2025
    Next Confirmation Statement DueSep 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2024
    OverdueNo

    What are the latest filings for AXILLIUM CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Sep 13, 2021 with updates

    5 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Sep 13, 2020 with updates

    4 pagesCS01

    Termination of appointment of Alexander Russell Aucken as a director on Jun 12, 2020

    1 pagesTM01

    Termination of appointment of Deborah Katheryn Minorczyk as a secretary on Jun 12, 2020

    1 pagesTM02

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Termination of appointment of Alan Curtis as a director on Mar 31, 2020

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Alexander Russell Aucken as a director on Oct 21, 2019

    2 pagesAP01

    Confirmation statement made on Sep 13, 2019 with updates

    4 pagesCS01

    Change of details for Mr William Hunter Searle as a person with significant control on Oct 01, 2018

    2 pagesPSC04

    Termination of appointment of Andrew John Everett as a director on Jul 31, 2019

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Who are the officers of AXILLIUM CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNEY, Helen Jane
    1c Claremont Road
    TW11 8DH Teddington
    Unit 4, Jardine House
    England
    Director
    1c Claremont Road
    TW11 8DH Teddington
    Unit 4, Jardine House
    England
    EnglandBritishGeneral Manager161297920001
    SEARLE, William Hunter
    1c Claremont Road
    TW11 8DH Teddington
    Unit 4, Jardine House
    England
    Director
    1c Claremont Road
    TW11 8DH Teddington
    Unit 4, Jardine House
    England
    EnglandBritishDirector90156700004
    MINORCZYK, Deborah Katheryn
    Newbury Drive
    NN11 0WQ Daventry
    41
    England
    Secretary
    Newbury Drive
    NN11 0WQ Daventry
    41
    England
    197906850001
    DOVE NAISH SECRETARIES LIMITED
    Eagle House 28 Billing Road
    NN1 5AJ Northampton
    Secretary
    Eagle House 28 Billing Road
    NN1 5AJ Northampton
    63167650001
    AUCKEN, Alexander Russell
    Newbury Drive
    NN11 0WQ Daventry
    41
    England
    Director
    Newbury Drive
    NN11 0WQ Daventry
    41
    England
    United KingdomEnglishDirector150483970001
    BROOKES, Ian John
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    20
    Northamptonshire
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    20
    Northamptonshire
    England
    EnglandBritishCompany Director49280610002
    CARSTENS, Lynette
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    25
    Northamptonshire
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    25
    Northamptonshire
    England
    EnglandBritishCompany Director156991750001
    CORNEY, Helen Jane
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    20
    Northamptonshire
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    20
    Northamptonshire
    EnglandBritishProject Manager161297920001
    CURTIS, Alan
    Newbury Drive
    NN11 0WQ Daventry
    41
    England
    Director
    Newbury Drive
    NN11 0WQ Daventry
    41
    England
    EnglandBritishNon Executive Director81027270002
    EVERETT, Andrew John
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    20
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    20
    England
    EnglandBritishDirector178925540001
    GREENACRE, John William, Dr
    Osprey Drive
    NN11 0XP Daventry
    28
    Northamptonshire
    United Kingdom
    Director
    Osprey Drive
    NN11 0XP Daventry
    28
    Northamptonshire
    United Kingdom
    United KingdomBritishConsultant170522370001
    KING, Christopher David
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    25
    Northamptonshire
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    25
    Northamptonshire
    England
    United KingdomBritishBusiness Architect98738510001

    Who are the persons with significant control of AXILLIUM CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Hunter Searle
    1c Claremont Road
    TW11 8DH Teddington
    Unit 4, Jardine House
    England
    Sep 13, 2016
    1c Claremont Road
    TW11 8DH Teddington
    Unit 4, Jardine House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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