ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axiom Global Limited

Axiom Global Limited is an active company incorporated on 21 January 2019 with the registered office located in London, Greater London. Axiom Global Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11777468
Private limited company
Age
7 years
Incorporated 21 January 2019
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 20 January 2025 (1 year ago)
Next confirmation dated 20 January 2026
Was due on 3 February 2026 (3 days ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
3rd Floor, Challoner House 19-21 Clerkenwell Close
Clerkenwell
London
EC1R 0AA
England
Address changed on 12 May 2025 (9 months ago)
Previous address was 159-173 st John Street London EC1V 4QJ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Director And Company Secretary • British • Lives in Northern Ireland • Born in Oct 1982
Axiom Global INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Axiom Advice & Counsel Limited
Catherine ANN Doherty is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.99M
Increased by £812K (+26%)
Turnover
£35.32M
Increased by £932K (+3%)
Employees
313
Decreased by 23 (-7%)
Total Assets
£24.55M
Increased by £1.64M (+7%)
Total Liabilities
-£8.16M
Increased by £787K (+11%)
Net Assets
£16.4M
Increased by £851K (+5%)
Debt Ratio (%)
33%
Increased by 1.06% (+3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Jan 2026
Catherine Kemnitz Resigned
2 Months Ago on 1 Dec 2025
Catherine Kemnitz Details Changed
6 Months Ago on 14 Jul 2025
Registered Address Changed
9 Months Ago on 12 May 2025
Registered Address Changed
9 Months Ago on 1 May 2025
Registered Address Changed
9 Months Ago on 1 May 2025
Confirmation Submitted
11 Months Ago on 26 Feb 2025
Axiom Global Inc. (PSC) Details Changed
11 Months Ago on 25 Feb 2025
Miss Catherine Ann Doherty Details Changed
11 Months Ago on 25 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Dec 2024
Get Credit Report
Discover Axiom Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Jan 2026
Termination of appointment of Catherine Kemnitz as a director on 1 December 2025
Submitted on 10 Dec 2025
Director's details changed for Catherine Kemnitz on 14 July 2025
Submitted on 22 Jul 2025
Registered office address changed from 159-173 st John Street London EC1V 4QJ England to 3rd Floor, Challoner House 19-21 Clerkenwell Close Clerkenwell London EC1R 0AA on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from 159-173 st. John Street London EC1V 4QJ United Kingdom to Challoner House 19-21 Clerkenwell Close Clerkenwell London EC1R 0AA on 1 May 2025
Submitted on 1 May 2025
Registered office address changed from Challoner House 19-21 Clerkenwell Close Clerkenwell London EC1R 0AA England to 159-173 st John Street London EC1V 4QJ on 1 May 2025
Submitted on 1 May 2025
Change of details for Axiom Global Inc. as a person with significant control on 25 February 2025
Submitted on 26 Feb 2025
Secretary's details changed for Miss Catherine Ann Doherty on 25 February 2025
Submitted on 26 Feb 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 26 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year