ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axiom Hospitality Limited

Axiom Hospitality Limited is an active company incorporated on 10 August 2020 with the registered office located in London, Greater London. Axiom Hospitality Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12800757
Private limited company
Age
5 years
Incorporated 10 August 2020
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 April 2025 (6 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Hilton Islington
53 Upper Street
London
N1 0UY
United Kingdom
Address changed on 7 Nov 2024 (1 year ago)
Previous address was Suite 3.01 Hx1 Harbour Exchange Square London E14 9GE United Kingdom
Telephone
020 39877199
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Development Director • British • Lives in England • Born in Aug 1978
Director • British • Lives in England • Born in Nov 1976
Director • American • Lives in United States • Born in Nov 1976
Director • British • Lives in UK • Born in May 1972
Director • American • Lives in United States • Born in Oct 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jlap Investments Limited
Jameson Andrew Lamb and Alexander Edward Fill Pritchard are mutual people.
Active
Axiom Hospitality Operations Limited
Jameson Andrew Lamb and Alexander Edward Fill Pritchard are mutual people.
Active
Hamilton Hotel Partners Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Axiom Media Hotel Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Hamilton Hotel Investors Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Segada GP Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Segada Master UK Holdco Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Segada Minority Investorco Limited
Alexander Edward Fill Pritchard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.89M
Increased by £772.69K (+69%)
Turnover
Unreported
Same as previous period
Employees
46
Increased by 13 (+39%)
Total Assets
£8.19M
Increased by £5.37M (+191%)
Total Liabilities
-£2.25M
Increased by £1.65M (+272%)
Net Assets
£5.94M
Increased by £3.73M (+169%)
Debt Ratio (%)
27%
Increased by 6.01% (+28%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
6 Months Ago on 2 May 2025
Charge Satisfied
6 Months Ago on 29 Apr 2025
Charge Satisfied
6 Months Ago on 29 Apr 2025
New Charge Registered
6 Months Ago on 17 Apr 2025
Registered Address Changed
1 Year Ago on 7 Nov 2024
Registered Address Changed
1 Year Ago on 31 Oct 2024
Jameson Andrew Lamb (PSC) Resigned
1 Year Ago on 29 Oct 2024
Alexander Edward Fill Pritchard (PSC) Resigned
1 Year Ago on 29 Oct 2024
Pyramid Uk Hotel Limited (PSC) Appointed
1 Year Ago on 29 Oct 2024
Get Credit Report
Discover Axiom Hospitality Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 19 April 2025 with updates
Submitted on 2 May 2025
Cessation of Alexander Edward Fill Pritchard as a person with significant control on 29 October 2024
Submitted on 2 May 2025
Cessation of Jameson Andrew Lamb as a person with significant control on 29 October 2024
Submitted on 2 May 2025
Satisfaction of charge 128007570001 in full
Submitted on 29 Apr 2025
Satisfaction of charge 128007570002 in full
Submitted on 29 Apr 2025
Registration of charge 128007570003, created on 17 April 2025
Submitted on 17 Apr 2025
Memorandum and Articles of Association
Submitted on 27 Jan 2025
Resolutions
Submitted on 8 Nov 2024
Registered office address changed from Suite 3.01 Hx1 Harbour Exchange Square London E14 9GE United Kingdom to C/O Hilton Islington 53 Upper Street London N1 0UY on 7 November 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year