This company is commonly known as Axiom Internet Group Limited. The company was founded 24 years ago and was given the registration number 03947081. The firm's registered office is in MANCHESTER. You can find them at 69 Windsor Road, Prestwich, Manchester, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | AXIOM INTERNET GROUP LIMITED |
---|---|---|
Company Number | : | 03947081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Windsor Road, Prestwich, Manchester, England, M25 0DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Leominster Drive, Peel Hall, Manchester, M22 5DH | Secretary | 30 October 2006 | Active |
60 Polefield Road, Prestwich, Manchester, M25 2QW | Director | 23 March 2000 | Active |
158 Heywood Road, Prestwich, Manchester, M25 1LD | Director | 23 March 2000 | Active |
6 Stablefold, Worsley, Manchester, M28 2ED | Director | 23 March 2000 | Active |
60 Polefield Road, Prestwich, Manchester, M25 2QW | Secretary | 02 May 2006 | Active |
60 Polefield Road, Prestwich, Manchester, M25 2QW | Secretary | 23 March 2000 | Active |
6 Stablefold, Worsley, Manchester, M28 2ED | Secretary | 02 May 2006 | Active |
14a Chapel Lane, Hadleigh, SS7 2PQ | Secretary | 18 September 2000 | Active |
52 Lowick Drive, Poulton Le Fylde, FY6 8HB | Secretary | 13 August 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 14 March 2000 | Active |
The Poplars, Down Hatherley, GL2 9QB | Director | 18 September 2000 | Active |
Cae Gwyn, Tremeirchion, St Asaph, LL17 0UN | Director | 23 March 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 14 March 2000 | Active |
Mr Mark Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Windsor Road, Manchester, England, M25 0DB |
Nature of control | : |
|
Mr Paul Brookes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Windsor Road, Manchester, England, M25 0DB |
Nature of control | : |
|
Mr Mark Housley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Windsor Road, Manchester, England, M25 0DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.