Company NameAxiom Software Limited
DirectorsPaul Brookes and Mark Housley
Company StatusActive
Company Number02888933
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)
Previous NameBrookhous Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Brookes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1994(same day as company formation)
RoleComputer Software Developer
Country of ResidenceEngland
Correspondence Address60 Polefield Road
Prestwich
Manchester
M25 2QW
Director NameMr Mark Housley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1994(same day as company formation)
RoleComputer Software Development
Country of ResidenceEngland
Correspondence Address6 Stablefold
Worsley
Manchester
Lancashire
M28 2ED
Secretary NameMr Mark Housley
NationalityBritish
StatusCurrent
Appointed02 May 2006(12 years, 3 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stablefold
Worsley
Manchester
Lancashire
M28 2ED
Secretary NameMr Mark Housley
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleComputer Software Development
Country of ResidenceEngland
Correspondence Address6 Stablefold
Worsley
Manchester
Lancashire
M28 2ED
Secretary NameMr Paul Brookes
NationalityBritish
StatusResigned
Appointed18 February 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Polefield Road
Prestwich
Manchester
M25 2QW
Director NameMr Robert Holt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(6 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars
Down Hatherley
Gloucestershire
GL2 9QB
Wales
Secretary NameMr Reginald Benjamin Pomphrett
NationalityBritish
StatusResigned
Appointed18 September 2000(6 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 August 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14a Chapel Lane
Hadleigh
Essex
SS7 2PQ
Secretary NameMr Stanley Wilkinson
NationalityBritish
StatusResigned
Appointed13 August 2001(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Lowick Drive
Poulton Le Fylde
Lancashire
FY6 8HB
Secretary NamePaul Brookes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(12 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Polefield Road
Prestwich
Manchester
M25 2QW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.axiomsoftware.com

Location

Registered Address380 Empress Business Centre
Chester Road
Manchester
Greater Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

3 at £1Axion Internet Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266,549
Cash£170,440
Current Liabilities£18,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
13 March 2020Registered office address changed from Unit 21 Technology House Lissadel Street Salford Manchester M6 6AP to 380 Empress Business Centre Chester Road Manchester Greater Manchester M16 9EA on 13 March 2020 (1 page)
11 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
26 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(5 pages)
3 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(5 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(5 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Director's details changed for Paul Brookes on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mark Housley on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mark Housley on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mark Housley on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Brookes on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Paul Brookes on 1 March 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 19/01/09; full list of members (3 pages)
3 April 2009Return made up to 19/01/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 19/01/08; full list of members (3 pages)
2 April 2008Return made up to 19/01/08; full list of members (3 pages)
1 April 2008Location of debenture register (1 page)
1 April 2008Location of register of members (1 page)
1 April 2008Registered office changed on 01/04/2008 from unit 3B windsor court christopher street salford M5 4PT (1 page)
1 April 2008Location of register of members (1 page)
1 April 2008Registered office changed on 01/04/2008 from unit 3B windsor court christopher street salford M5 4PT (1 page)
1 April 2008Location of debenture register (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 19/01/07; full list of members (2 pages)
12 February 2007Return made up to 19/01/07; full list of members (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (16 pages)
30 January 2007Full accounts made up to 31 March 2006 (16 pages)
7 November 2006Registered office changed on 07/11/06 from: 139 red bank road bispham blackpool lancashire FY2 9HZ (1 page)
7 November 2006Registered office changed on 07/11/06 from: 139 red bank road bispham blackpool lancashire FY2 9HZ (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
30 January 2006Return made up to 19/01/06; full list of members (2 pages)
30 January 2006Return made up to 19/01/06; full list of members (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 288 church street blackpool lancashire FY1 3QA (1 page)
23 March 2005Registered office changed on 23/03/05 from: 288 church street blackpool lancashire FY1 3QA (1 page)
26 January 2005Return made up to 19/01/05; full list of members (7 pages)
26 January 2005Return made up to 19/01/05; full list of members (7 pages)
9 November 2004Full accounts made up to 31 March 2004 (16 pages)
9 November 2004Full accounts made up to 31 March 2004 (16 pages)
9 February 2004Return made up to 19/01/04; full list of members (7 pages)
9 February 2004Return made up to 19/01/04; full list of members (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (16 pages)
17 January 2004Full accounts made up to 31 March 2003 (16 pages)
31 January 2003Full accounts made up to 31 March 2002 (17 pages)
31 January 2003Full accounts made up to 31 March 2002 (17 pages)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (15 pages)
29 January 2002Full accounts made up to 31 March 2001 (15 pages)
26 January 2002Return made up to 19/01/02; full list of members (7 pages)
26 January 2002Return made up to 19/01/02; full list of members (7 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: empress buildings 380 chester road manchester M16 9EA (1 page)
5 September 2001Secretary resigned;director resigned (1 page)
5 September 2001Secretary resigned;director resigned (1 page)
5 September 2001New secretary appointed (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (1 page)
5 September 2001Registered office changed on 05/09/01 from: empress buildings 380 chester road manchester M16 9EA (1 page)
5 September 2001Director resigned (1 page)
23 February 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
23 February 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
22 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
22 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
19 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
19 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
9 October 2000New director appointed (3 pages)
9 October 2000New director appointed (3 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
5 April 2000Full accounts made up to 30 September 1999 (8 pages)
5 April 2000Full accounts made up to 30 September 1999 (8 pages)
3 March 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 March 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 1999Secretary's particulars changed;director's particulars changed (1 page)
2 August 1999Secretary's particulars changed;director's particulars changed (1 page)
15 February 1999Secretary's particulars changed;director's particulars changed (1 page)
15 February 1999Secretary's particulars changed;director's particulars changed (1 page)
15 February 1999Return made up to 19/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1999Director's particulars changed (1 page)
15 February 1999Return made up to 19/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1999Director's particulars changed (1 page)
24 January 1999Full accounts made up to 30 September 1998 (9 pages)
24 January 1999Full accounts made up to 30 September 1998 (9 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 January 1998Return made up to 19/01/98; full list of members (6 pages)
21 January 1998Return made up to 19/01/98; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
28 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
25 February 1997Return made up to 19/01/97; no change of members (4 pages)
25 February 1997Return made up to 19/01/97; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
13 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
25 January 1996Return made up to 19/01/96; no change of members (4 pages)
25 January 1996Return made up to 19/01/96; no change of members (4 pages)
11 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
11 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
11 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1994Company name changed\certificate issued on 14/09/94 (2 pages)
19 January 1994Incorporation (14 pages)
19 January 1994Incorporation (14 pages)