UKBizDB.co.uk

AXIOM ENVIRONMENTAL LIMITED

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

This company is commonly known as Axiom Environmental Limited. The company was founded 13 years ago and was given the registration number 07545971. The firm's registered office is in THETFORD. You can find them at Keystone Innovation Centre, Croxton Road, Thetford, Norfolk. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:AXIOM ENVIRONMENTAL LIMITED
Company Number:07545971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Keystone Innovation Centre, Croxton Road, Thetford, Norfolk, England, IP24 1JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keystone Innovation Centre, Croxton Road, Thetford, England, IP24 1JD

Director29 November 2018Active
Windy Hall, Church Lane, Hepworth, Diss, England, IP22 2QE

Director28 February 2011Active
Keystone Innovation Centre, Croxton Road, Thetford, England, IP24 1JD

Director16 April 2018Active
59, Fallowfields, Crick, Northampton, England, NN6 7GA

Director11 April 2011Active

People with Significant Control

Mr Adam Knott
Notified on:29 November 2018
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Keystone Innovation Centre, Croxton Road, Thetford, England, IP24 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Audley Court Consulting Limited
Notified on:24 July 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Philip Betts
Notified on:16 April 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Keystone Innovation Centre, Croxton Road, Thetford, England, IP24 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Douglas Drury
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Unit 11, Audley Court, Thetford, IP24 1HT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-08-16Capital

Capital name of class of shares.

Download
2018-08-16Resolution

Resolution.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Capital

Capital allotment shares.

Download
2018-06-25Mortgage

Mortgage satisfy charge full.

Download
2018-06-07Capital

Capital return purchase own shares.

Download
2018-06-07Capital

Capital return purchase own shares.

Download
2018-05-29Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.