Axiom Brands Limited

DataGardener
axiom brands limited
live
Small

Axiom Brands Limited

08453352Private Limited With Share Capital

Egerton House 68 Baker Street, Weybridge, Surrey, KT138AL
Incorporated

20/03/2013

Company Age

13 years

Directors

2

Employees

12

SIC Code

46342

Risk

low risk

Company Overview

Registration, classification & business activity

Axiom Brands Limited (08453352) is a private limited with share capital incorporated on 20/03/2013 (13 years old) and registered in surrey, KT138AL. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Who we arewe are a drinks agency that is truly passionate about the drinks industry - from the fields and terraces where the grain and grapes are grown; via the distilleries and cellars where magic happens; to the bars which are hubs of creativity and buzz and retailers who provide choice for consum...

Private Limited With Share Capital
SIC: 46342
Small
Incorporated 20/03/2013
KT138AL
12 employees

Financial Overview

Total Assets

£1.84M

Liabilities

£1.21M

Net Assets

£626.3K

Est. Turnover

£63.35M

AI Estimated
Unreported
Cash

£459.2K

Key Metrics

12

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2021
Capital Alter Shares Subdivision
Category:Capital
Date:12-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Capital Allotment Shares
Category:Capital
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-08-2013
Incorporation Company
Category:Incorporation
Date:20-03-2013

Import / Export

Imports
12 Months10
60 Months57
Exports
12 Months1
60 Months11

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Egerton House 68 Baker Street, Weybridge, Surrey, KT138ALRegistered
Suite 6, Bulldog House, London Road, Reading, Berkshire, RG109EU

Related Companies

2

Contact

info@axiom-brands.comsales@axiom-brands.com
axiom-brands.com
Egerton House 68 Baker Street, Weybridge, Surrey, KT138AL