Axiomatic Technology Limited

General information

Name:

Axiomatic Technology Ltd

Office Address:

Station House Station Road Lowdham NG14 7DU Nottinghamshire

Number: 02955555

Incorporation date: 1994-08-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

02955555 is a registration number for Axiomatic Technology Limited. This firm was registered as a Private Limited Company on 1994-08-04. This firm has been on the British market for the last 30 years. This company can be contacted at Station House Station Road Lowdham in Nottinghamshire. The office's postal code assigned to this location is NG14 7DU. The enterprise's SIC code is 62090 and has the NACE code: Other information technology service activities. The most recent filed accounts documents describe the period up to 30th September 2022 and the latest annual confirmation statement was released on 4th August 2023.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 7 transactions from worth at least 500 pounds each, amounting to £14,015 in total. The company also worked with the Derbyshire County Council (5 transactions worth £11,644 in total) and the Derby City Council (3 transactions worth £1,440 in total). Axiomatic Technology was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials was also the service provided to the Rutland County Council Council covering the following areas: Comms - Telephone Rental.

The business owes its well established position on the market and permanent growth to exactly two directors, specifically Matthew S. and David M., who have been in charge of the firm since 2015-12-22. In order to provide support to the directors, this particular business has been utilizing the expertise of Matthew S. as a secretary since June 2019.

Financial data based on annual reports

Company staff

Matthew S.

Role: Secretary

Appointed: 25 June 2019

Latest update: 23 April 2024

Matthew S.

Role: Director

Appointed: 22 December 2015

Latest update: 23 April 2024

David M.

Role: Director

Appointed: 10 August 1994

Latest update: 23 April 2024

People with significant control

Executives who have control over the firm are as follows: David M. has substantial control or influence over the company. Matthew S. has substantial control or influence over the company.

David M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Matthew S.
Notified on 1 June 2019
Nature of control:
substantial control or influence
Martyn B.
Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 February 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 21 March 2013
Annual Accounts 3 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 3 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Data of total exemption small company accounts made up to 2015/09/30 (AA)
filed on: 29th, April 2016
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 325.00
2015-03-20 PAY00748759 £ 325.00 Equip't Furniture N Materials
2015 Middlesbrough Council 1 £ 930.00
2015-04-14 14/04/2015_109 £ 930.00 Other Supplies & Services
2015 Rutland County Council 1 £ 230.00
2015-02-16 2241695 £ 230.00 Comms - Telephone Rental
2014 Brighton & Hove City 1 £ 230.00
2014-06-04 PAY00669112 £ 230.00 Equip't Furniture N Materials
2014 Derby City Council 1 £ 560.00
2014-08-22 2068079 £ 560.00 Supplies And Services
2014 Middlesbrough Council 2 £ 1 530.00
2014-04-08 08/04/2014_91 £ 780.00 Planned Maintenance
2014 Oxfordshire County Council 1 £ 570.00
2014-10-08 4100894011 £ 570.00 Equipment, Furniture And Materials
2014 Rutland County Council 2 £ 460.00
2014-12-10 2237001 £ 230.00 Comms - Telephone Rental
2013 Derby City Council 1 £ 282.00
2013-05-31 1762281 £ 282.00 Supplies And Services
2013 Derbyshire County Council 1 £ 1 472.00
2013-08-23 5100036208 £ 1 472.00 Goods Received/invoice Rec'd A/c
2013 Hartlepool Borough Council 1 £ 305.00
2013-03-12 BEM0019595 £ 305.00 General Materials/equipment Purchase
2013 Middlesbrough Council 3 £ 7 457.00
2013-01-04 04/01/2013_87 £ 6 076.00 Materials - General
2012 Canterbury City Council 1 £ 1 150.00
2012-12-18 0013901182 £ 1 150.00 Furniture And Equipment
2012 Derbyshire County Council 1 £ 2 370.00
2012-03-26 5100051065 £ 2 370.00 Equipment
2012 Hampshire County Council 1 £ 880.00
2012-07-18 2208588375 £ 880.00 Purchase Of Operational Equip.
2012 Middlesbrough Council 1 £ 4 098.00
2012-04-04 04/04/2012_102 £ 4 098.00 Equipment Purchase
2011 Derbyshire County Council 3 £ 7 802.00
2011-03-30 5100030414 £ 4 700.00 Equipment
2010 Derby City Council 1 £ 598.00
2010-11-02 1086190 £ 598.00 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
29
Company Age

Similar companies nearby

Closest companies