Axiom Energy Group Limited NORTHAMPTON


Axiom Energy Group started in year 1988 as Private Limited Company with registration number 02234688. The Axiom Energy Group company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Northampton at 2 Waterside Way. Postal code: NN4 7XD. Since 26th March 2013 Axiom Energy Group Limited is no longer carrying the name Dodici.

The firm has 5 directors, namely Harriet D., Bryn D. and Megan F. and others. Of them, Peter D. has been with the company the longest, being appointed on 28 April 2011 and Harriet D. and Bryn D. and Megan F. and Myfanwy D. have been with the company for the least time - from 1 December 2023. At the moment 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.

Axiom Energy Group Limited Address / Contact

Office Address 2 Waterside Way
Town Northampton
Post code NN4 7XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02234688
Date of Incorporation Wed, 23rd Mar 1988
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Harriet D.

Position: Director

Appointed: 01 December 2023

Bryn D.

Position: Director

Appointed: 01 December 2023

Megan F.

Position: Director

Appointed: 01 December 2023

Myfanwy D.

Position: Director

Appointed: 01 December 2023

Peter D.

Position: Director

Appointed: 28 April 2011

Thomas C.

Position: Director

Appointed: 24 May 2013

Resigned: 25 July 2013

Louise E.

Position: Secretary

Appointed: 01 March 2013

Resigned: 19 February 2018

Robin S.

Position: Director

Appointed: 15 March 2008

Resigned: 01 March 2013

Howell D.

Position: Director

Appointed: 15 March 2008

Resigned: 07 August 2011

Robin S.

Position: Secretary

Appointed: 22 May 2002

Resigned: 01 March 2013

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2001

Resigned: 22 May 2002

Peter D.

Position: Director

Appointed: 09 July 1992

Resigned: 15 March 2008

John R.

Position: Secretary

Appointed: 09 July 1992

Resigned: 31 July 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Peter D. The abovementioned PSC and has 75,01-100% shares.

Peter D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dodici March 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 600 603-1 339 897-698 955-337 902-380 673       
Balance Sheet
Cash Bank In Hand1 86072 863 1 093 3831 704       
Current Assets9 143124 285575 9221 365 543952 095974 425949 1961 442 0392 066 8482 821 2512 892 0133 216 260
Debtors7 28351 422575 922272 160950 391       
Net Assets Liabilities Including Pension Asset Liability-1 600 603-1 339 897-698 955-337 902        
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-1 600 703-1 339 997-699 055-338 002-380 773       
Shareholder Funds-1 600 603-1 339 897-698 955-337 902-380 673       
Other
Amount Specific Advance Or Credit Made In Period Directors      40 000     
Amount Specific Advance Or Credit Repaid In Period Directors      40 000     
Accounting Period Subsidiary  2 0132 0142 015       
Average Number Employees During Period     1111111
Creditors    1 332 7681 338 7881 102 0471 602 5422 228 5672 984 6363 057 3923 383 796
Creditors Due After One Year 1 000 0001 000 000         
Creditors Due Within One Year1 609 746464 182484 5611 913 1291 332 768       
Fixed Assets  209 684209 684        
Intangible Fixed Assets Aggregate Amortisation Impairment157 866157 866157 866157 866        
Intangible Fixed Assets Cost Or Valuation157 866157 866157 866157 866        
Investments Fixed Assets  209 684209 684        
Net Current Assets Liabilities-1 600 603-339 89791 361-547 586-380 673-364 363-152 851-160 503-161 719-163 385-165 379-167 536
Number Shares Allotted 100100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation9 6109 6109 6109 610        
Tangible Fixed Assets Depreciation9 6109 6109 6109 610        
Total Assets Less Current Liabilities-1 600 603-339 897301 045-337 902-380 673-364 363-152 851-160 503-161 719-163 385-165 379-167 536
Advances Credits Directors   248 160        
Advances Credits Made In Period Directors   248 160        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 10th, August 2023
Free Download (5 pages)

Company search

Advertisements