UKBizDB.co.uk

AXIOM AI LIMITED

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

This company is commonly known as Axiom Ai Limited. The company was founded 6 years ago and was given the registration number 11171985. The firm's registered office is in LONDON. You can find them at 26 Cheering Lane, Suite 214, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AXIOM AI LIMITED
Company Number:11171985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2018
End of financial year:25 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:26 Cheering Lane, Suite 214, London, United Kingdom, E20 1BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 331, 88 Lower Marsh, London, England, SE1 7AB

Secretary23 September 2023Active
Suite 331, 88 Lower Marsh, London, England, SE1 7AB

Director26 January 2018Active
Bridge Studio 240b, Kingsland Road, London, United Kingdom, E2 8AX

Secretary26 January 2018Active
Bridge Studio 240b, Kingsland Road, London, United Kingdom, E2 8AX

Director26 January 2018Active
Suite 331, 88 Lower Marsh, London, England, SE1 7AB

Director26 January 2018Active

People with Significant Control

Mr Yaseer Liaquat Sheriff
Notified on:29 September 2023
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:1a, 1a Riverway, Epsom, United Kingdom, KT19 0HJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Simon Williams
Notified on:26 January 2018
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:Bridge Studio 240b, Kingsland Road, London, United Kingdom, E2 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Yaseer Sheriff
Notified on:26 January 2018
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Suite 331, 88 Lower Marsh, London, England, SE1 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alex Barlow
Notified on:26 January 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Bridge Studio 240b, Kingsland Road, London, United Kingdom, E2 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Officers

Appoint person secretary company with name date.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Change account reference date company previous shortened.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-14Resolution

Resolution.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-06-08Capital

Capital allotment shares.

Download
2020-06-08Capital

Capital alter shares subdivision.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Accounts

Change account reference date company current shortened.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.