UKBizDB.co.uk

AXICOM GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Axicom Group Limited. The company was founded 25 years ago and was given the registration number 03791645. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AXICOM GROUP LIMITED
Company Number:03791645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary04 April 2008Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director08 April 2022Active
Flora House 54 Grove Park Gardens, Chiswick, London, W4 3RZ

Secretary01 July 2008Active
Flora House 54 Grove Park Gardens, Chiswick, London, W4 3RZ

Secretary23 September 1999Active
Darbys 52 New Inn Hall Street, Oxford, OX1 2QD

Corporate Secretary18 June 1999Active
27 Farm Street, London, W1J 5RJ

Corporate Secretary01 July 2008Active
8 Hoxton Point, 6 Rufus Street, London, N1 6PE

Director04 April 2008Active
8/6, Rufus Street, London, N1 6PE

Director01 July 2008Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director01 April 2016Active
Darbys 52 New Inn Hall Street, Oxford, OX1 2QD

Director18 June 1999Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director16 June 2020Active
Cohn & Wolfe, 292 Madison Avenue, 9th Floor, New York, 10017

Director04 April 2008Active
48, Zeller Drive, Somerset, 08873

Director01 July 2008Active
48, Zeller Drive, Somerset, 08873

Director04 April 2008Active
24, Hotham Road, Putney, United Kingdom, SW15 1QB

Director23 September 1999Active
Flora House 54 Grove Park Gardens, Chiswick, London, W4 3RZ

Director23 September 1999Active
27, Farm Street, London, W1J 5RJ

Director16 November 2016Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director01 April 2016Active

People with Significant Control

Wpp Group (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2024-01-02Dissolution

Dissolution application strike off company.

Download
2023-12-24Officers

Termination director company with name termination date.

Download
2023-11-17Capital

Capital statement capital company with date currency figure.

Download
2023-11-17Insolvency

Legacy.

Download
2023-11-17Capital

Legacy.

Download
2023-11-17Resolution

Resolution.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-05-11Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.