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

AXIMA FM LIMITED

FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8BU,
Company Registration Number
02926739
Private Limited Company
Active

Company Overview

About Axima Fm Ltd
AXIMA FM LIMITED was founded on 1994-05-06 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Axima Fm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AXIMA FM LIMITED
 
Legal Registered Office
FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK
BENTON LANE
NEWCASTLE UPON TYNE
NE12 8BU
Other companies in HP12
 
Filing Information
Company Number 02926739
Company ID Number 02926739
Date formed 1994-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 18:15:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIMA FM 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 AXIMA FM LIMITED
The following companies were found which have the same name as AXIMA FM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXIMA FM HOLDING LIMITED FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE NE12 8BU Active Company formed on the 1998-11-26

Company Officers of AXIMA FM LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
SIMON DAVID PINNELL
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GALLACHER
Director 2016-01-01 2018-01-10
NICOLA ELIZABETH ANNE LOVETT
Director 2016-01-01 2018-01-10
RICHARD JOHN BLUMBERGER
Director 2014-12-15 2016-01-31
COLIN STEPHEN HALE
Director 2010-10-13 2015-12-21
SIMONE TUDOR
Company Secretary 2014-03-31 2015-01-05
MICHAEL ANDREW BOOTH
Company Secretary 2005-01-04 2014-03-31
MICHAEL ANDREW BOOTH
Director 2006-10-03 2014-03-31
PETER JOHN CAMPBELL TALBOT
Director 2004-12-22 2010-02-12
ETIENNE EMILE MADELEINE GHISLAIN OLEFFE
Director 2002-09-13 2008-07-08
HERVE THOMAS
Director 2002-09-13 2008-07-08
COLIN ERNEST JARDINE
Company Secretary 2003-11-24 2005-01-04
RONALD ERNEST GARROD
Company Secretary 2002-04-29 2003-11-24
MICHAEL ALEXANDER CAIRNEY
Director 2001-01-12 2002-10-31
CARLOS DOLZ DE ESPEJO
Director 2000-03-01 2002-06-30
RAINER FRANCIS MCGILL
Company Secretary 1998-06-01 2002-04-28
DIETER AMMANN
Director 1998-12-16 2001-02-28
GEORGE WILLIAM HEATH
Director 1994-06-20 2001-01-12
ALAN JAMES BERRY
Director 1994-05-31 2000-11-21
EDWARD JOHN WESTON
Director 1999-01-29 2000-11-21
THOMAS DONALD KENNY
Director 1998-12-16 2000-03-01
DOUGLAS JAMES LEEDHAM
Director 1994-08-02 1998-12-16
DAVID NICHOLAS MAW
Director 1998-06-02 1998-12-16
RAINER FRANCIS MCGILL
Director 1998-06-01 1998-12-16
CHRISTOPHER JOHN PINNEY
Director 1994-08-02 1998-12-16
RONALD GEORGE VALENTE
Director 1994-08-02 1998-12-16
CLIVE RICHARD LAWRENCE
Company Secretary 1994-05-31 1998-06-01
RALPH THOMAS ORRICO
Director 1994-08-02 1998-05-29
CLIVE RICHARD LAWRENCE
Director 1994-08-02 1998-01-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-06 1994-05-31
INSTANT COMPANIES LIMITED
Nominated Director 1994-05-06 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID PINNELL IPM HOLDINGS (UK) LIMITED Director 2018-05-08 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL DELTEC MAINTENANCE COMPANY LIMITED Director 2018-01-01 CURRENT 1991-10-24 Liquidation
SIMON DAVID PINNELL COFATHEC UK LIMITED Director 2018-01-01 CURRENT 1998-12-23 Active
SIMON DAVID PINNELL GOWER STREET HEAT AND POWER LIMITED Director 2018-01-01 CURRENT 2000-09-13 Liquidation
SIMON DAVID PINNELL EWP TECHNICAL SERVICES LIMITED Director 2018-01-01 CURRENT 2002-03-04 Active
SIMON DAVID PINNELL COVION HOLDINGS LIMITED Director 2018-01-01 CURRENT 2005-03-11 Liquidation
SIMON DAVID PINNELL RESOURCE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-01 CURRENT 1992-09-03 Active
SIMON DAVID PINNELL M.D.P. (ENGINEERING) LIMITED Director 2018-01-01 CURRENT 1990-11-15 Liquidation
SIMON DAVID PINNELL EQUANS ENGINEERING SERVICES LIMITED Director 2018-01-01 CURRENT 1986-11-04 Active
SIMON DAVID PINNELL INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED Director 2018-01-01 CURRENT 1997-11-11 Liquidation
SIMON DAVID PINNELL NEW START VENTURES LIMITED Director 2018-01-01 CURRENT 2004-03-15 Liquidation
SIMON DAVID PINNELL COFATHEC ENERGY LIMITED Director 2018-01-01 CURRENT 2005-06-06 Liquidation
SIMON DAVID PINNELL EQUANS LEEDS PFI LIMITED Director 2018-01-01 CURRENT 2012-11-29 Active
SIMON DAVID PINNELL FWA WEST LTD Director 2018-01-01 CURRENT 1970-04-14 Active
SIMON DAVID PINNELL EQUANS REGENERATION (FHM) LIMITED Director 2018-01-01 CURRENT 1959-06-02 Active
SIMON DAVID PINNELL EQUANS REGENERATION (APOLLO) LIMITED Director 2018-01-01 CURRENT 1976-02-11 Active
SIMON DAVID PINNELL EQUANS REGENERATION (BRAMALL) LIMITED Director 2018-01-01 CURRENT 1979-12-17 Active
SIMON DAVID PINNELL EQUANS REGENERATION LIMITED Director 2018-01-01 CURRENT 1983-07-11 Active
SIMON DAVID PINNELL COFATHEC HEATSAVE LIMITED Director 2018-01-01 CURRENT 1978-08-04 Active
SIMON DAVID PINNELL AXIMA FM HOLDING LIMITED Director 2018-01-01 CURRENT 1998-11-26 Active
SIMON DAVID PINNELL EQUANS IN PARTNERSHIP LIMITED Director 2018-01-01 CURRENT 2001-01-08 Active
SIMON DAVID PINNELL EQUANS PROPERTY SERVICES LIMITED Director 2018-01-01 CURRENT 2007-03-23 Active
SIMON DAVID PINNELL INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Director 2017-06-05 CURRENT 2008-05-01 Active
SIMON DAVID PINNELL EQUANS REGENERATION HOLDINGS LIMITED Director 2017-04-30 CURRENT 2013-05-02 Active
SIMON DAVID PINNELL NORMANBRIGHT (UK CO 5) LIMITED Director 2017-04-01 CURRENT 2004-09-17 Active
SIMON DAVID PINNELL IPM PEACOCK LIMITED Director 2017-04-01 CURRENT 2015-09-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LTD. Director 2017-04-01 CURRENT 1989-04-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Director 2017-04-01 CURRENT 2003-10-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (FAWKES) Director 2017-04-01 CURRENT 2003-11-27 Active
SIMON DAVID PINNELL NORMANFRAME (UK CO 6) LIMITED Director 2017-04-01 CURRENT 2004-10-05 Active
SIMON DAVID PINNELL NATIONAL POWER LIMITED Director 2017-03-31 CURRENT 1999-09-30 Active - Proposal to Strike off
SIMON DAVID PINNELL INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Director 2017-03-31 CURRENT 2003-10-29 Active
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1976-04-15 Liquidation
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED Director 2017-03-31 CURRENT 1985-12-23 Dissolved 2018-04-17
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED Director 2017-03-31 CURRENT 1986-09-01 Dissolved 2018-04-17
SIMON DAVID PINNELL BEI LIMITED Director 2017-03-31 CURRENT 1989-04-14 Liquidation
SIMON DAVID PINNELL IPM ENERGY SERVICES B.V. Director 2017-03-31 CURRENT 2007-11-09 Active
SIMON DAVID PINNELL PONAMA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2007-11-16 Active
SIMON DAVID PINNELL IPOWER LIMITED Director 2017-03-31 CURRENT 2000-04-13 Dissolved 2018-06-19
SIMON DAVID PINNELL AL KAMIL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2000-06-14 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.4) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IP KARUGAMO HOLDINGS (UK) LIMITED Director 2017-03-31 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (ZEBRA) LIMITED Director 2017-03-31 CURRENT 2010-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED Director 2017-03-31 CURRENT 1992-10-19 Active
SIMON DAVID PINNELL NATIONAL POWER INTERNATIONAL HOLDINGS Director 2017-03-31 CURRENT 1992-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (UCH) SERVICES LIMITED Director 2017-03-31 CURRENT 1995-12-27 Active
SIMON DAVID PINNELL NATIONAL POWER (KOT ADDU) LIMITED Director 2017-03-31 CURRENT 1996-04-10 Active
SIMON DAVID PINNELL INTERNATIONAL POWER HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-04-03 Active
SIMON DAVID PINNELL NATIONAL POWER AL KAMIL INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE Director 2017-03-31 CURRENT 2003-03-11 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (GENCO) LIMITED Director 2017-03-31 CURRENT 2003-12-15 Active
SIMON DAVID PINNELL INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Director 2017-03-31 CURRENT 2006-08-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (SHUWEIHAT) LIMITED Director 2017-03-31 CURRENT 2000-04-26 Active
SIMON DAVID PINNELL NATIONAL POWER OMAN INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL SWINDON POWER TECHNICAL SERVICES LIMITED Director 2017-03-31 CURRENT 2003-12-02 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.3) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.1) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.2) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED Director 2017-03-27 CURRENT 2006-05-24 Active
SIMON DAVID PINNELL IPM DEL CARIBE Director 2017-03-27 CURRENT 2015-01-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (JERSEY) LIMITED Director 2017-03-27 CURRENT 2003-07-17 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (IMPALA) Director 2017-03-17 CURRENT 2004-07-22 Active
SIMON DAVID PINNELL IMPALA KOOKABURRA LIMITED Director 2017-02-27 CURRENT 2004-11-10 Converted / Closed
SIMON DAVID PINNELL IMPALA MAGPIE LIMITED Director 2017-02-27 CURRENT 2004-10-13 Converted / Closed
SIMON DAVID PINNELL ENGIE SHOTTON LIMITED Director 2016-04-13 CURRENT 2004-10-15 Liquidation
SIMON DAVID PINNELL EAST LONDON ENERGY LIMITED Director 2016-01-01 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
SIMON DAVID PINNELL EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
SIMON DAVID PINNELL EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
SIMON DAVID PINNELL EQUANS BUILDINGS LIMITED Director 2016-01-01 CURRENT 1999-07-20 Active
SIMON DAVID PINNELL EQUANS HOLDING UK LIMITED Director 2016-01-01 CURRENT 2012-07-24 Active
SIMON DAVID PINNELL GDF SUEZ TEESSIDE LIMITED Director 2016-01-01 CURRENT 1990-01-26 Active
SIMON DAVID PINNELL EQUANS GROUP UK LIMITED Director 2016-01-01 CURRENT 1996-01-29 Active
SIMON DAVID PINNELL ELYO FALCON LIMITED Director 2016-01-01 CURRENT 1956-12-13 Active
SIMON DAVID PINNELL INDUSTRIAL ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1983-06-20 Active
SIMON DAVID PINNELL ENGIE INTERNATIONAL FM LIMITED Director 2016-01-01 CURRENT 2013-02-26 Active
SIMON DAVID PINNELL ENGIE DEVELOPMENTS UK LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
SIMON DAVID PINNELL ENGIE RENEWABLES HOLDING UK LIMITED Director 2014-03-24 CURRENT 2014-03-19 Active
SIMON DAVID PINNELL SCOTIA WIND (CRAIGENGELT) LIMITED Director 2013-11-05 CURRENT 2004-11-08 Active
SIMON DAVID PINNELL ENGIE SUPPLY HOLDING UK LIMITED Director 2013-11-04 CURRENT 1992-04-13 Active
SIMON DAVID PINNELL TEESSIDE ENERGY TRADING LIMITED Director 2013-11-04 CURRENT 2004-12-08 Active - Proposal to Strike off
SIMON DAVID PINNELL IPM ENERGY RETAIL LIMITED Director 2013-11-04 CURRENT 2007-01-16 Active
SIMON DAVID PINNELL HAYABUSA LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 1) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 2) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL BLANTYRE MUIR WIND ENERGY LIMITED Director 2012-05-30 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL BARLOCKHART MOOR WIND ENERGY LIMITED Director 2012-05-22 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIONAIG POWER LIMITED Director 2012-03-23 CURRENT 2009-01-09 Liquidation
SIMON DAVID PINNELL BEINN MHOR POWER LIMITED Director 2012-03-23 CURRENT 2003-01-17 Liquidation
SIMON DAVID PINNELL CARSINGTON WIND ENERGY LIMITED Director 2012-02-23 CURRENT 2004-09-24 Active
SIMON DAVID PINNELL SOBER HILL WIND FARM LIMITED Director 2012-02-08 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL IPM (BORELLI) LIMITED Director 2012-01-31 CURRENT 2004-12-09 Liquidation
SIMON DAVID PINNELL INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2012-01-31 CURRENT 1999-10-22 Active
SIMON DAVID PINNELL FLIMBY WIND ENERGY LIMITED Director 2012-01-13 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIMP WIND POWER LIMITED Director 2011-09-05 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED Director 2008-10-16 CURRENT 2007-08-17 Active
SIMON DAVID PINNELL ENGIE RETAIL INVESTMENT UK LIMITED Director 2008-08-04 CURRENT 2006-05-03 Active
SIMON DAVID PINNELL RUGELEY POWER GENERATION LIMITED Director 2007-08-08 CURRENT 1997-01-10 Active
SIMON DAVID PINNELL RUGELEY POWER LIMITED Director 2007-08-08 CURRENT 2001-05-08 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED Director 2006-10-23 CURRENT 2005-09-08 Active
SIMON DAVID PINNELL IPM EAGLE SERVICES LIMITED Director 2005-01-10 CURRENT 1992-03-30 Dissolved 2014-05-19
SIMON DAVID PINNELL RAPID ENERGY LIMITED Director 2005-01-10 CURRENT 1995-03-29 Dissolved 2017-07-06
SIMON DAVID PINNELL FIRST HYDRO COMPANY Director 2005-01-10 CURRENT 1989-11-17 Active
SIMON DAVID PINNELL IPM HYDRO (UK) LIMITED Director 2005-01-10 CURRENT 1995-11-07 Dissolved 2018-04-14
SIMON DAVID PINNELL IPM ENERGY LIMITED Director 2005-01-10 CURRENT 1992-04-01 Active
SIMON DAVID PINNELL IPM ENERGY COMPANY (UK) LIMITED Director 2005-01-10 CURRENT 1990-05-10 Active
SIMON DAVID PINNELL FIRST HYDRO FINANCE PLC Director 2005-01-10 CURRENT 1995-07-31 Active
SIMON DAVID PINNELL IPM OPERATIONS AND MAINTENANCE LIMITED Director 2005-01-10 CURRENT 1995-12-18 Liquidation
SIMON DAVID PINNELL FIRST HYDRO HOLDINGS COMPANY Director 2005-01-10 CURRENT 1995-12-15 Active
SIMON DAVID PINNELL IPM MARKETING AND SERVICES LIMITED Director 2005-01-10 CURRENT 1999-04-08 Liquidation
SIMON DAVID PINNELL FHH NO.1 LIMITED Director 2005-01-10 CURRENT 2003-12-03 Active

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
2023-11-28Change of details for Axima Fm Holding Limited as a person with significant control on 2022-10-11
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS
2023-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS
2023-02-01DIRECTOR APPOINTED MR MARK GALLACHER
2023-02-01AP01DIRECTOR APPOINTED MR MARK GALLACHER
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-21AP03Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-21TM02Termination of appointment of Sarah Gregory on 2022-07-15
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-02-09Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
2022-02-09AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-07AD02Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-06AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-22AP01DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK GALLACHER
2018-01-17AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 435590
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 435590
2016-05-10AR0106/05/16 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MR MARK GALLACHER
2016-02-04AP01DIRECTOR APPOINTED MS NICOLA ELIZABETH ANNE LOVETT
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHEN HALE
2015-10-05AD02Register inspection address changed to Level 19 25 Canada Square London E14 5LQ
2015-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-19CH01Director's details changed for Mr Richard John Blumberger on 2015-05-01
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 435590
2015-05-29AR0106/05/15 ANNUAL RETURN FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
2015-05-01AP03Appointment of Sarah Gregory as company secretary on 2015-05-01
2015-01-05TM02Termination of appointment of Simone Tudor on 2015-01-05
2014-12-15AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 435590
2014-06-03AR0106/05/14 ANNUAL RETURN FULL LIST
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/14 FROM C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
2014-04-10AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH
2014-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-06AR0106/05/13 FULL LIST
2012-05-08AR0106/05/12 FULL LIST
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA UNITED KINGDOM
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-05-12AR0106/05/11 FULL LIST
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-21AP01DIRECTOR APPOINTED MR COLIN STEPHEN HALE
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0106/05/10 FULL LIST
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM STUART HOUSE CORONATION ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER TALBOT
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR HERVE THOMAS
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR ETIENNE OLEFFE
2008-05-07363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-18288aNEW DIRECTOR APPOINTED
2006-06-20363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-01363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW SECRETARY APPOINTED
2005-01-06288bSECRETARY RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-05-27363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-12-15288bSECRETARY RESIGNED
2003-12-15288aNEW SECRETARY APPOINTED
2003-10-23244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-01363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-11-07288bDIRECTOR RESIGNED
2002-10-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-07288aNEW DIRECTOR APPOINTED
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-19288bDIRECTOR RESIGNED
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: WESTMEAD FARNBOROUGH HAMPSHIRE GU14 7LP
2002-06-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-02363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-05-10288aNEW SECRETARY APPOINTED
2002-05-08288bSECRETARY RESIGNED
2001-08-17CERTNMCOMPANY NAME CHANGED SULZER INFRA CBX LIMITED CERTIFICATE ISSUED ON 17/08/01
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-15363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-03-07288bDIRECTOR RESIGNED
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-20288bDIRECTOR RESIGNED
2000-12-04288bDIRECTOR RESIGNED
2000-12-04288bDIRECTOR RESIGNED
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AXIMA FM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AXIMA FM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AXIMA FM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AXIMA FM LIMITED

Intangible Assets
Patents
We have not found any records of AXIMA FM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXIMA FM LIMITED
Trademarks
We have not found any records of AXIMA FM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIMA FM 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 (99999 - Dormant Company) as AXIMA FM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AXIMA FM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIMA FM 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 AXIMA FM 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.