UKBizDB.co.uk

AXIOM INTERNET GROUP LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:69 Windsor Road, Prestwich, Manchester, England, M25 0DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Leominster Drive, Peel Hall, Manchester, M22 5DH

Secretary30 October 2006Active
60 Polefield Road, Prestwich, Manchester, M25 2QW

Director23 March 2000Active
158 Heywood Road, Prestwich, Manchester, M25 1LD

Director23 March 2000Active
6 Stablefold, Worsley, Manchester, M28 2ED

Director23 March 2000Active
60 Polefield Road, Prestwich, Manchester, M25 2QW

Secretary02 May 2006Active
60 Polefield Road, Prestwich, Manchester, M25 2QW

Secretary23 March 2000Active
6 Stablefold, Worsley, Manchester, M28 2ED

Secretary02 May 2006Active
14a Chapel Lane, Hadleigh, SS7 2PQ

Secretary18 September 2000Active
52 Lowick Drive, Poulton Le Fylde, FY6 8HB

Secretary13 August 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 March 2000Active
The Poplars, Down Hatherley, GL2 9QB

Director18 September 2000Active
Cae Gwyn, Tremeirchion, St Asaph, LL17 0UN

Director23 March 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 March 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Address

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

Download
2020-03-13Address

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

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.