Axiom Architects & Interior Design Limited

General information

Name:

Axiom Architects & Interior Design Ltd

Office Address:

6th Floor 9 Appold Street EC2A 2AP London

Number: 03552182

Incorporation date: 1998-04-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Axiom Architects & Interior Design is a company with it's headquarters at EC2A 2AP London at 6th Floor. The company has been operating since 1998 and is established under the registration number 03552182. The company has been on the English market for twenty six years now and the current status is active. This company has been on the market under three different names. The initial official name, Axiom Architects, was changed on 2008/03/17 to Axiom Architectural. The current name is used since 2008, is Axiom Architects & Interior Design Limited. The firm's principal business activity number is 71111 meaning Architectural activities. 2022-03-31 is the last time company accounts were reported.

According to the data we have, this specific company was established in 1998/04/23 and has so far been presided over by ten directors, out of whom four (James M., David B., Alexander B. and Paul M.) are still participating in the company's duties. To provide support to the directors, the company has been using the skills of Marion S. as a secretary since April 2013.

  • Previous company's names
  • Axiom Architects & Interior Design Limited 2008-05-02
  • Axiom Architectural Limited 2008-03-17
  • Axiom Architects Limited 1998-04-23

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 01 April 2018

Latest update: 4 April 2024

David B.

Role: Director

Appointed: 01 July 2015

Latest update: 4 April 2024

Alexander B.

Role: Director

Appointed: 01 October 2014

Latest update: 4 April 2024

Marion S.

Role: Secretary

Appointed: 22 April 2013

Latest update: 4 April 2024

Paul M.

Role: Director

Appointed: 01 April 2002

Latest update: 4 April 2024

People with significant control

David B.
Notified on 1 July 2020
Ceased on 1 July 2020
Nature of control:
1/2 or less of voting rights
Paul M.
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control:
1/2 or less of voting rights
Alexander B.
Notified on 1 October 2019
Ceased on 10 March 2020
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
26
Company Age

Closest Companies - by postcode