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

AXIM DEVELOPMENTS LTD

Compton Barns Daventry Road, Staverton, Daventry, NORTHAMPTONSHIRE, NN11 6JT,
Company Registration Number
03516188
Private Limited Company
Active

Company Overview

About Axim Developments Ltd
AXIM DEVELOPMENTS LTD was founded on 1998-02-24 and has its registered office in Daventry. The organisation's status is listed as "Active". Axim Developments Ltd 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
AXIM DEVELOPMENTS LTD
 
Legal Registered Office
Compton Barns Daventry Road
Staverton
Daventry
NORTHAMPTONSHIRE
NN11 6JT
Other companies in NN11
 
Filing Information
Company Number 03516188
Company ID Number 03516188
Date formed 1998-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-30
Account next due 2025-05-30
Latest return 2024-02-24
Return next due 2025-03-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696289173  
Last Datalog update: 2024-05-29 17:09:57
Primary Source:Companies House
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.

Company Officers of AXIM DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
JOHN VALE
Company Secretary 2004-04-13
JOHN VALE
Director 2002-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA MARGARET VALE
Director 2004-05-04 2009-02-27
GARY WILLIAMSON
Company Secretary 1998-02-24 2004-04-12
GARY WILLIAMSON
Director 1998-02-24 2004-04-12
CRAIG WILLIAMSON
Director 2002-10-01 2004-01-05
DAVID ANTHONY WEBB
Director 1998-02-24 2002-10-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-24 1998-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN VALE SPEEDY-FIX LIMITED Company Secretary 2004-10-20 CURRENT 1999-06-24 Active
JOHN VALE AET SYSTEMS LTD Company Secretary 1998-11-06 CURRENT 1998-11-06 Active
JOHN VALE SPEEDY-FIX LIMITED Director 2004-10-20 CURRENT 1999-06-24 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
2024-05-2930/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-05-3030/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-05-30AA30/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-05-27AA30/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-08-25AA30/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-05-29AA30/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-05-28AA30/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-05-30AA30/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 340
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-05-26AA30/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 340
2016-03-15AR0124/02/16 ANNUAL RETURN FULL LIST
2015-05-29AA30/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 340
2015-03-23AR0124/02/15 ANNUAL RETURN FULL LIST
2014-05-28AA30/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 340
2014-04-07AR0124/02/14 ANNUAL RETURN FULL LIST
2013-05-29AA30/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0124/02/13 ANNUAL RETURN FULL LIST
2012-05-24AA30/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0124/02/12 ANNUAL RETURN FULL LIST
2011-05-27AA30/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-14AR0124/02/11 ANNUAL RETURN FULL LIST
2010-10-29AA01Previous accounting period extended from 28/02/10 TO 30/08/10
2010-04-12AR0124/02/10 ANNUAL RETURN FULL LIST
2010-04-12CH01Director's details changed for John Vale on 2010-03-01
2009-12-21AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-30MG01Duplicate mortgage certificatecharge no:6
2009-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-01288bAppointment terminated director brenda vale
2009-04-23363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM COMPTON COTTAGE DAVENTRY ROAD STAVERTON DAVENTRY NORTHAMPTONSHIRE NN11 6JT
2008-12-21AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-28363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-02363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05288aNEW SECRETARY APPOINTED
2004-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-26363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON PR2 8JF
2004-01-30288bDIRECTOR RESIGNED
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-01MISCAMENDING FORM 882R
2003-04-04363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2003-01-1788(2)RAD 27/12/02--------- £ SI 240@1=240 £ IC 100/340
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-10-25395PARTICULARS OF MORTGAGE/CHARGE
2002-10-25395PARTICULARS OF MORTGAGE/CHARGE
2002-10-17288bDIRECTOR RESIGNED
2002-03-19363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-10363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-03-13CERTNMCOMPANY NAME CHANGED AXIM PROPERTY MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 14/03/00
2000-03-10363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-17363sRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1998-03-1388(2)RAD 04/03/98--------- £ SI 98@1=98 £ IC 2/100
1998-02-26288bSECRETARY RESIGNED
1998-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AXIM DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-12-01
Petitions to Wind Up (Companies)2009-11-30
Fines / Sanctions
No fines or sanctions have been issued against AXIM DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-29 Outstanding JOHN VALE
LEGAL CHARGE 2009-10-29 Outstanding JOHN VALE
DEBENTURE 2005-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-02-19 Outstanding MR ASHLEY KINGSTON AMOS
MORTGAGE DEBENTURE 2002-10-25 Outstanding MR ASHLEY KINGSTON AMOS
LEGAL MORTGAGE 2002-10-25 Outstanding MR ASHLEY KINGSTON AMOS
Creditors
Creditors Due After One Year 2011-08-30 £ 79,433
Creditors Due Within One Year 2013-08-30 £ 227,172
Creditors Due Within One Year 2012-08-30 £ 228,024
Creditors Due Within One Year 2012-08-30 £ 228,024
Creditors Due Within One Year 2011-08-30 £ 229,146

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-30
Annual Accounts
2013-08-30
Annual Accounts
2014-08-30
Annual Accounts
2015-08-30
Annual Accounts
2016-08-30
Annual Accounts
2017-08-30
Annual Accounts
2017-08-30
Annual Accounts
2017-08-30
Annual Accounts
2019-08-30
Annual Accounts
2020-08-30
Annual Accounts
2021-08-30

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 AXIM DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-30 £ 0
Called Up Share Capital 2012-08-30 £ 0
Cash Bank In Hand 2013-08-30 £ 1,814
Cash Bank In Hand 2012-08-30 £ 1,237
Cash Bank In Hand 2012-08-30 £ 1,237
Cash Bank In Hand 2011-08-30 £ 2,146
Current Assets 2013-08-30 £ 154,191
Current Assets 2012-08-30 £ 153,614
Current Assets 2012-08-30 £ 153,614
Current Assets 2011-08-30 £ 161,637
Debtors 2013-08-30 £ 2,377
Debtors 2012-08-30 £ 2,377
Debtors 2012-08-30 £ 2,377
Debtors 2011-08-30 £ 9,491
Secured Debts 2012-08-30 £ 218,418
Secured Debts 2011-08-30 £ 225,568
Stocks Inventory 2013-08-30 £ 150,000
Stocks Inventory 2012-08-30 £ 150,000
Stocks Inventory 2012-08-30 £ 150,000
Stocks Inventory 2011-08-30 £ 150,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AXIM DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AXIM DEVELOPMENTS LTD
Trademarks
We have not found any records of AXIM DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIM DEVELOPMENTS LTD. 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 (68209 - Other letting and operating of own or leased real estate) as AXIM DEVELOPMENTS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AXIM DEVELOPMENTS LTD 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 TypePetitions to Wind Up (Companies)
Defending partyAXIM DEVELOPMENTS LIMITEDEvent Date2009-10-27
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6391 A Petition to wind up the above-named Company of Compton Barns, Daventry Road, Staverton, Daventry, Northamptonshire NN11 6JT , presented on 27 October 2009 by ROGER WILLIAM WALTER KERRISON , of 24 Drayton Park, Daventry, Northamptonshire NN11 8TB , claiming to be a Creditor of the Company, will be heard at the Birmingham District Registry, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on Tuesday 10 December 2009 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Monday 9 December 2009. The Petitioners Solicitors are Higgs and Sons , Blythe House, 134 High Street, Brierley Hill DY5 3BG .(Ref DSE/OWJ/1850009.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAXIM DEVELOPMENTS LIMITEDEvent Date2009-10-27
In the High Court of Justice (Chancery Division) case number 6391 A Petition to wind up the above-named Company of Compton Barns, Daventry Road, Staverton, Northamptonshire NN11 6JT , presented on 27 October 2009 by ROGER WILLIAM WALTER KERRISON , of 24 Drayton Park, Daventry, Northamptonshire NN11 8TB , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on Tuesday 10 December 2009 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitors in accordance with Rule 4.16 by 1600 hours on Monday 9 December 2009. The Petitioners Solicitor is Higgs and Sons , Blythe House, 134 High Street, Brierley Hill DY5 3BG .(Ref DSE/OWJ/1850009.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIM DEVELOPMENTS LTD 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 AXIM DEVELOPMENTS LTD 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.
    Other companies at postcode NN11 6JT