Company NameAxiom Business Consultancy Limited
DirectorsChristopher Andrew Doan and Rebecca Mary Doan
Company StatusActive
Company NumberSC510640
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Christopher Andrew Doan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDawnview Main Road
St. Cyrus
Montrose
DD10 0BA
Scotland
Director NameMrs Rebecca Mary Doan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDawnview Main Road
St. Cyrus
Montrose
DD10 0BA
Scotland
Secretary NameChristopher Andrew Doan
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressDawnview Main Road
St. Cyrus
Montrose
DD10 0BA
Scotland
Director NameMr Alexander William Henderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(2 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDawnview Main Road
St. Cyrus
Montrose
DD10 0BA
Scotland

Location

Registered AddressMontgoldrum Farm
Arbuthnott
Laurencekirk
AB30 1LS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
19 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
15 March 2022Registered office address changed from Dawnview Main Road St. Cyrus Montrose DD10 0BA Scotland to Montgoldrum Farm Arbuthnott Laurencekirk AB30 1LS on 15 March 2022 (1 page)
13 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
12 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 August 2018Termination of appointment of Alexander William Henderson as a director on 16 August 2018 (1 page)
15 August 2018Registered office address changed from E2 Riverside House Friarton Road Perth PH2 8DF Scotland to Dawnview Main Road St. Cyrus Montrose DD10 0BA on 15 August 2018 (1 page)
2 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 June 2018Appointment of Mr Alexander William Henderson as a director on 1 June 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
23 February 2018Registered office address changed from Dawnview Main Road St. Cyrus Montrose DD10 0BA Scotland to E2 Riverside House Friarton Road Perth PH2 8DF on 23 February 2018 (1 page)
16 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
16 July 2017Notification of Rebecca Mary Doan as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
16 July 2017Notification of Rebecca Mary Doan as a person with significant control on 16 July 2017 (2 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
27 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 October 2015Statement of capital following an allotment of shares on 10 October 2015
  • GBP 100
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 10 October 2015
  • GBP 100
(3 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 2
(38 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 2
(38 pages)