Axiom Product Development Ltd

General information

Name:

Axiom Product Development Limited

Office Address:

Units 3-5 Manor Park Pagham Road Runcton PO20 1LJ Chichester

Number: 10407672

Incorporation date: 2016-10-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 10407672 eight years ago, Axiom Product Development Ltd is categorised as a Private Limited Company. The company's actual office address is Units 3-5 Manor Park Pagham Road, Runcton Chichester. The company currently known as Axiom Product Development Ltd was known as Tooling & Component Vfm until 2018-05-21 then the name was changed. This company's principal business activity number is 25620 meaning Machining. Axiom Product Development Limited filed its latest accounts for the period up to 30th April 2022. The company's most recent annual confirmation statement was released on 2nd October 2023.

As the information gathered suggests, this business was built in 2016-10-03 and has so far been guided by eight directors, and out of them five (Martin G., Jane T., Alan R. and 2 other directors have been described below) are still functioning.

Executives who have control over the firm are as follows: Michael L. owns 1/2 or less of company shares. Clive J. owns 1/2 or less of company shares.

  • Previous company's names
  • Axiom Product Development Ltd 2018-05-21
  • Tooling & Component Vfm Limited 2016-10-03

Financial data based on annual reports

Company staff

Martin G.

Role: Director

Appointed: 14 April 2023

Latest update: 15 January 2024

Jane T.

Role: Director

Appointed: 09 November 2021

Latest update: 15 January 2024

Alan R.

Role: Director

Appointed: 02 July 2018

Latest update: 15 January 2024

Michael L.

Role: Director

Appointed: 08 April 2018

Latest update: 15 January 2024

Clive J.

Role: Director

Appointed: 08 April 2018

Latest update: 15 January 2024

People with significant control

Michael L.
Notified on 10 May 2018
Nature of control:
1/2 or less of shares
Clive J.
Notified on 10 May 2018
Nature of control:
1/2 or less of shares
Amanda L.
Notified on 3 October 2016
Ceased on 11 May 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 30 May 2018
Start Date For Period Covered By Report 2016-10-03
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
7
Company Age

Closest Companies - by postcode