Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXIOM MARKETING SERVICES LIMITED
Company Information for

AXIOM MARKETING SERVICES LIMITED

THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF,
Company Registration Number
00544939
Private Limited Company
In Administration

Company Overview

About Axiom Marketing Services Ltd
AXIOM MARKETING SERVICES LIMITED was founded on 1955-02-24 and has its registered office in Milton Keynes. The organisation's status is listed as "In Administration". Axiom Marketing Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AXIOM MARKETING SERVICES LIMITED
 
Legal Registered Office
THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FF
Other companies in M35
 
Filing Information
Company Number 00544939
Company ID Number 00544939
Date formed 1955-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB880992280  
Last Datalog update: 2024-06-06 18:15:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIOM MARKETING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AXIOM MARKETING SERVICES LIMITED
The following companies were found which have the same name as AXIOM MARKETING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXIOM MARKETING SERVICES INC Delaware Unknown

Company Officers of AXIOM MARKETING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BARRATT
Director 2017-11-30
STEPHEN DAVID TAYLORSON
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BRIAN BARTON
Director 2013-12-03 2017-12-31
DAVID WILLIAMS
Director 2013-12-03 2015-07-24
RICHARD GRANVILLE WRIGHT
Company Secretary 2013-10-14 2013-12-03
ANNE MCNAB
Director 1999-06-23 2013-12-03
RODERICK NEIL MCNAB
Director 1992-04-30 2013-12-03
JUDITH WRIGHT
Director 1999-06-23 2013-12-03
RICHARD GRANVILLE WRIGHT
Director 1992-04-30 2013-12-03
IAIN DEREK PRICE
Company Secretary 1994-09-01 2013-10-14
IAIN DEREK PRICE
Director 1996-10-01 2013-10-14
DAVID WRIGHT
Company Secretary 1992-04-30 1995-01-06
DAVID WRIGHT
Director 1992-04-30 1995-01-06
ROBERT NELSON
Director 1992-04-30 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BARRATT AXIOM DISPLAYS LIMITED Director 2017-11-30 CURRENT 1987-11-11 Liquidation
CHRISTOPHER JOHN BARRATT EAST ROAD FINANCE LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
CHRISTOPHER JOHN BARRATT EAST ROAD SUPPLY LIMITED Director 2017-03-09 CURRENT 2017-03-09 Liquidation
CHRISTOPHER JOHN BARRATT ORBITSOUND INTERNATIONAL LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
CHRISTOPHER JOHN BARRATT ECO FRIENDLY RESOURCES LTD Director 2016-08-01 CURRENT 2013-04-02 Active - Proposal to Strike off
CHRISTOPHER JOHN BARRATT EPANEL LIMITED Director 2016-02-22 CURRENT 2013-10-08 Active - Proposal to Strike off
CHRISTOPHER JOHN BARRATT ORBITSOUND LIMITED Director 2014-12-08 CURRENT 2014-12-03 Active - Proposal to Strike off
CHRISTOPHER JOHN BARRATT ALTIS PROJECTS LTD Director 2014-05-01 CURRENT 2014-03-31 Liquidation
CHRISTOPHER JOHN BARRATT CARMIRA SERVICES LIMITED Director 2014-03-18 CURRENT 2014-03-13 Liquidation
CHRISTOPHER JOHN BARRATT AXIOM POP LTD Director 2013-12-03 CURRENT 2013-04-02 Active
STEPHEN DAVID TAYLORSON AXIOM POP LTD Director 2013-12-03 CURRENT 2013-04-02 Active
STEPHEN DAVID TAYLORSON AXIOM DISPLAYS LIMITED Director 2013-12-03 CURRENT 1987-11-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21Liquidation. Administration move to dissolve company
2024-05-21AM23Liquidation. Administration move to dissolve company
2024-01-25Liquidation statement of affairs AM02SOA
2024-01-25AM02Liquidation statement of affairs AM02SOA
2023-12-14Administrator's progress report
2023-12-14AM10Administrator's progress report
2023-07-05Liquidation statement of affairs AM02SOA
2023-07-05AM02Liquidation statement of affairs AM02SOA
2023-06-13Notice of deemed approval of proposals
2023-06-13AM06Notice of deemed approval of proposals
2023-05-26Statement of administrator's proposal
2023-05-26AM03Statement of administrator's proposal
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Mersey Road North Failsworth Manchester M35 9LT
2023-05-23Appointment of an administrator
2023-05-23AM01Appointment of an administrator
2023-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/23 FROM Mersey Road North Failsworth Manchester M35 9LT
2023-05-19CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-06-11CH01Director's details changed for Mr Stephen David Taylorson on 2021-06-11
2021-04-12AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-05-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005449390004
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-06-13SH0131/12/18 STATEMENT OF CAPITAL GBP 2900
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005449390005
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-30AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIAN BARTON
2018-03-07PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018
2018-03-07PSC02Notification of Axiom Pop Limited as a person with significant control on 2017-04-30
2018-03-07PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARRATT
2017-07-06PSC08Notification of a person with significant control statement
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2800
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2800
2016-06-22AR0130/04/16 ANNUAL RETURN FULL LIST
2016-06-21CH01Director's details changed for Mr Philip Brian Barton on 2016-06-21
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2016-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005449390003
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005449390004
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 2800
2015-08-13AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-09AA01Current accounting period extended from 30/11/14 TO 31/03/15
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2800
2014-05-20AR0130/04/14 ANNUAL RETURN FULL LIST
2014-02-04RES13Resolutions passed:
  • Transfer of the entire issued share capital, intercompany loan facility of up to £562,000 03/12/2013
2014-01-16AP01DIRECTOR APPOINTED PHILIP BARTON
2014-01-08AP01DIRECTOR APPOINTED MR STEPHEN DAVID TAYLORSON
2014-01-08AP01DIRECTOR APPOINTED MR DAVID WILLIAMS
2013-12-31AUDAUDITOR'S RESIGNATION
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MCNAB
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCNAB
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WRIGHT
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WRIGHT
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005449390003
2013-11-18AP03SECRETARY APPOINTED MR RICHARD GRANVILLE WRIGHT
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY IAIN PRICE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PRICE
2013-05-14AR0130/04/13 FULL LIST
2013-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2012-06-14AR0130/04/12 FULL LIST
2012-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2011-05-24AR0130/04/11 FULL LIST
2011-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2010-06-04AR0130/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANVILLE WRIGHT / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WRIGHT / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DEREK PRICE / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NEIL MCNAB / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCNAB / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DEREK PRICE / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NEIL MCNAB / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANVILLE WRIGHT / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCNAB / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WRIGHT / 01/10/2009
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DEREK PRICE / 01/10/2009
2010-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2009-05-07363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2008-07-23363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2007-08-08363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2006-05-17363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2005-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-10363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2004-05-27363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2003-06-11363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-14123NC INC ALREADY ADJUSTED 28/02/03
2003-03-14RES04£ NC 2000/3000 28/02/0
2003-03-1488(2)RAD 28/02/03--------- £ SI 300@1=300 £ IC 2300/2600
2003-03-1488(2)RAD 28/02/03--------- £ SI 300@1=300 £ IC 2000/2300
2003-03-1488(2)RAD 28/02/03--------- £ SI 200@1=200 £ IC 2600/2800
2003-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-05-10363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-06-05363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2000-05-17363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 30/11/99
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
We could not find any licences issued to AXIOM MARKETING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2023-06-02
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2023-06-02
Appointmen2023-05-22
Fines / Sanctions
No fines or sanctions have been issued against AXIOM MARKETING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Outstanding SME INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1988-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE & DEBENTURE 1967-11-15 Satisfied DISTRICT BANK LTD
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXIOM MARKETING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AXIOM MARKETING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXIOM MARKETING SERVICES LIMITED
Trademarks
We have not found any records of AXIOM MARKETING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIOM MARKETING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as AXIOM MARKETING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AXIOM MARKETING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAXIOM MARKETING SERVICES LIMITEDEvent Date2023-05-22
In the High Court of Justice, Business & Property Courts of England & Wales Court Number: CR-2023-002015 AXIOM MARKETING SERVICES LIMITED (Company Number 00544939 ) Nature of Business: Manufacture of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIOM MARKETING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXIOM MARKETING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.