ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axion Leadership Limited

Axion Leadership Limited is a liquidation company incorporated on 19 December 2003 with the registered office located in London, Greater London. Axion Leadership Limited was registered 21 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
05000722
Private limited company
Age
21 years
Incorporated 19 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (8 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan15 Aug 2025 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 15 August 2026
Due by 15 May 2027 (1 year 6 months remaining)
Address
3 Field Court
Grays Inn
London
WC1R 5EF
Address changed on 22 Sep 2025 (1 month ago)
Previous address was 3 Britannia Studios 49a Britannia Road London SW6 2HJ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in UK • Born in Feb 1957
Director • British • Lives in UK • Born in Aug 2000
Mr Zachary James Rawlinson
PSC • British • Lives in UK • Born in Aug 2000
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Britannia Studios Management Limited
Richard Anthony Rawlinson is a mutual person.
Active
Dr Edwards & Bishop King's Fulham Charity
Richard Anthony Rawlinson is a mutual person.
Active
London Luton Hotel BPRA Property Fund LLP
Richard Anthony Rawlinson is a mutual person.
Active
Fenkle Street BPRA Property Fund LLP
Richard Anthony Rawlinson is a mutual person.
Active
Cobalt Data Centre 2 LLP
Richard Anthony Rawlinson is a mutual person.
Active
Waverton Property LLP
Richard Anthony Rawlinson is a mutual person.
Active
Curo (West Campbell) LLP
Richard Anthony Rawlinson is a mutual person.
Active
Castle Street Liverpool LLP
Richard Anthony Rawlinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
15 Aug 2025
For period 15 Dec15 Aug 2025
Traded for 8 months
Cash in Bank
£69.55K
Decreased by £56.44K (-45%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£71.32K
Decreased by £56.7K (-44%)
Total Liabilities
-£4K
Increased by £2.35K (+142%)
Net Assets
£67.32K
Decreased by £59.05K (-47%)
Debt Ratio (%)
6%
Increased by 4.32% (+335%)
Latest Activity
Declaration of Solvency
1 Month Ago on 23 Sep 2025
Registered Address Changed
1 Month Ago on 22 Sep 2025
Voluntary Liquidator Appointed
1 Month Ago on 22 Sep 2025
Amended Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Full Accounts Submitted
2 Months Ago on 26 Aug 2025
Accounting Period Shortened
2 Months Ago on 26 Aug 2025
Registered Address Changed
2 Months Ago on 19 Aug 2025
Full Accounts Submitted
8 Months Ago on 12 Mar 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Full Accounts Submitted
1 Year 6 Months Ago on 25 Apr 2024
Get Credit Report
Discover Axion Leadership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 23 Sep 2025
Resolutions
Submitted on 22 Sep 2025
Appointment of a voluntary liquidator
Submitted on 22 Sep 2025
Registered office address changed from 3 Britannia Studios 49a Britannia Road London SW6 2HJ England to 3 Field Court Grays Inn London WC1R 5EF on 22 September 2025
Submitted on 22 Sep 2025
Amended total exemption full accounts made up to 15 August 2025
Submitted on 18 Sep 2025
Previous accounting period shortened from 31 December 2025 to 15 August 2025
Submitted on 26 Aug 2025
Total exemption full accounts made up to 15 August 2025
Submitted on 26 Aug 2025
Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR to 3 Britannia Studios 49a Britannia Road London SW6 2HJ on 19 August 2025
Submitted on 19 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Mar 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 19 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year