Axiomatic Technology Limited NOTTINGHAMSHIRE


Axiomatic Technology started in year 1994 as Private Limited Company with registration number 02955555. The Axiomatic Technology company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Nottinghamshire at Station House Station Road. Postal code: NG14 7DU.

Currently there are 2 directors in the the firm, namely Matthew S. and David M.. In addition one secretary - Matthew S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Axiomatic Technology Limited Address / Contact

Office Address Station House Station Road
Office Address2 Lowdham
Town Nottinghamshire
Post code NG14 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02955555
Date of Incorporation Thu, 4th Aug 1994
Industry Other information technology service activities
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Matthew S.

Position: Secretary

Appointed: 25 June 2019

Matthew S.

Position: Director

Appointed: 22 December 2015

David M.

Position: Director

Appointed: 10 August 1994

Timothy D.

Position: Director

Appointed: 10 October 2010

Resigned: 30 April 2014

Martyn B.

Position: Secretary

Appointed: 14 August 2009

Resigned: 25 June 2019

Nasser S.

Position: Secretary

Appointed: 20 July 1995

Resigned: 14 August 2009

Martyn B.

Position: Director

Appointed: 15 September 1994

Resigned: 25 June 2019

David M.

Position: Secretary

Appointed: 10 August 1994

Resigned: 20 July 1995

Robert W.

Position: Director

Appointed: 10 August 1994

Resigned: 30 September 2007

Nasser S.

Position: Director

Appointed: 04 August 1994

Resigned: 14 August 2009

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 August 1994

Resigned: 04 August 1994

Peter T.

Position: Director

Appointed: 04 August 1994

Resigned: 30 September 2007

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1994

Resigned: 04 August 1994

Nasser S.

Position: Secretary

Appointed: 04 August 1994

Resigned: 10 August 1994

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is David M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Matthew S. This PSC has significiant influence or control over the company,. Then there is Martyn B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Matthew S.

Notified on 1 June 2019
Nature of control: significiant influence or control

Martyn B.

Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth82 116131 553144 544222 520259 548       
Balance Sheet
Cash Bank In Hand23264442 59848 123       
Cash Bank On Hand    48 123145 838282 130171 388199 991250 709225 934306 199
Current Assets186 213213 917264 912438 684608 452454 908502 728449 263429 447461 487445 489484 420
Debtors76 312118 250101 723141 330378 648222 075123 584190 148160 065130 987156 352110 001
Intangible Fixed Assets181 838171 044160 250149 45655 661       
Net Assets Liabilities    250 623289 341329 925336 405204 059250 459277 006310 893
Net Assets Liabilities Including Pension Asset Liability82 116131 553144 544222 520259 548       
Property Plant Equipment    194 905188 681182 858177 144171 430165 716160 002154 288
Stocks Inventory109 89995 341163 145254 756181 681       
Tangible Fixed Assets233 313229 980223 784216 952200 619       
Total Inventories    181 68186 99597 01487 72769 39179 79163 20368 220
Reserves/Capital
Called Up Share Capital10 50310 50310 50310 50310 503       
Profit Loss Account Reserve-21 04026 96244 258123 669172 132       
Shareholder Funds82 116131 553144 544222 520259 548       
Other
Amount Specific Advance Or Credit Directors     1 560      
Amount Specific Advance Or Credit Made In Period Directors     1 560      
Amount Specific Advance Or Credit Repaid In Period Directors      1 560     
Accrued Liabilities Not Expressed Within Creditors Subtotal       143 896161 291144 585172 634193 422
Accumulated Amortisation Impairment Intangible Assets    15 22129 13643 05156 96770 88270 88270 882 
Accumulated Depreciation Impairment Property Plant Equipment    57 03363 25769 08074 79480 50886 22291 93697 650
Average Number Employees During Period     1415151512119
Creditors    605 184393 926382 613303 917235 527232 159155 851134 393
Creditors Due After One Year289 441301 273287 057330 820298 016       
Creditors Due Within One Year229 807182 115217 345251 752307 168       
Fixed Assets415 151401 024384 034366 408256 280230 427210 689191 059171 430165 716160 002154 288
Future Minimum Lease Payments Under Non-cancellable Operating Leases     348348     
Increase From Amortisation Charge For Year Intangible Assets     13 91513 91513 91613 915   
Increase From Depreciation Charge For Year Property Plant Equipment     6 2245 8235 7145 7145 7145 7145 714
Intangible Assets    55 66141 74627 83113 915    
Intangible Assets Gross Cost    70 88270 88270 88270 88270 88270 88270 882 
Intangible Fixed Assets Aggregate Amortisation Impairment34 04444 83855 63266 42615 221       
Intangible Fixed Assets Amortisation Charged In Period 10 79410 79410 79410 795       
Intangible Fixed Assets Cost Or Valuation215 882215 882215 882215 88270 882       
Intangible Fixed Assets Impairment Losses    -62 000       
Net Current Assets Liabilities-43 59431 80247 567186 932301 28460 982120 115145 346193 920229 328289 638350 027
Number Shares Allotted 10 50310 50310 50310 503       
Number Shares Issued Fully Paid       10 60310 00010 00010 00010 000
Par Value Share 1111  11111
Property Plant Equipment Gross Cost    251 938251 938251 938251 938251 938251 938251 938 
Provisions For Liabilities Balance Sheet Subtotal    3 2112 068879     
Revaluation Reserve92 65394 08889 78388 34876 913       
Secured Debts126 759114 739133 16787 375        
Share Capital Allotted Called Up Paid10 50310 50310 50310 50310 503       
Tangible Fixed Assets Additions 4 550777         
Tangible Fixed Assets Cost Or Valuation297 194301 744301 938301 938251 938       
Tangible Fixed Assets Depreciation63 88171 76478 15484 98651 319       
Tangible Fixed Assets Depreciation Charged In Period 7 8836 9736 8326 333       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  583         
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations    -40 000       
Tangible Fixed Assets Disposals  583         
Tangible Fixed Assets Increase Decrease From Revaluations    -50 000       
Total Assets Less Current Liabilities371 557432 826431 601553 340557 564291 409330 804336 405365 350395 044449 640504 315

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, April 2016
Free Download (9 pages)

Company search

Advertisements