AXIOM BRANDS LIMITED

Active Weybridge

Wholesale of wine, beer, spirits and other alcoholic beverages

12 employees website.com
Supply chain, manufacturing and commerce models Wholesale trade Wholesale of wine, beer, spirits and other alcoholic beverages
A

AXIOM BRANDS LIMITED

Wholesale of wine, beer, spirits and other alcoholic beverages

Founded 20 Mar 2013 Active Weybridge, England 12 employees website.com
Supply chain, manufacturing and commerce models Wholesale trade Wholesale of wine, beer, spirits and other alcoholic beverages
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 26 Mar 2026 Next due 3 Apr 2027 11 months remaining
Net assets £626K £71K 2024 year on year
Total assets £2M £971K 2024 year on year
Total Liabilities £1M £900K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for AXIOM BRANDS LIMITED (08453352), an active supply chain, manufacturing and commerce models company based in Weybridge, England. Incorporated 20 Mar 2013. Wholesale of wine, beer, spirits and other alcoholic beverages. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£459.21k

Decreased by £194.61k (-30%)

Net Assets

£626.29k

Decreased by £71.21k (-10%)

Total Liabilities

£1.21M

Decreased by £900.22k (-43%)

Turnover

N/A

Employees

12

Debt Ratio

66%

Decreased by 9 (-12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 33 Shares £75k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Mar 201733£75k£2k

Officers

Officers

2 active 1 resigned
Status
Bayliss, Ian MarkDirectorBritishEngland4015 May 2019Active
Hagan, Katherine ElizabethDirectorBritishEngland372 Dec 2019Active

Shareholders

Shareholders (2)

Ian Mark Bayliss
50.0%
Katherine Elizabeth Hagan
50.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Ian Mark Bayliss

British

Active
Notified 7 Mar 2017
Residence England
DOB May 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Ms Katherine Elizabeth Hagan

British

Active
Notified 14 Oct 2019
Residence England
DOB August 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Ian Mark Bayliss

British

Active
Notified 7 Mar 2017
Residence England
DOB May 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Katherine Elizabeth Hagan

British

Active
Notified 14 Oct 2019
Residence England
DOB August 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Elizabeth Anne Cannon

Ceased 14 Oct 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026Confirmation StatementConfirmation statement made on 20 Mar 2026 with updates
30 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
20 May 2025OfficersChange to director Ms Katherine Elizabeth Hagan on 20 May 2025
20 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
20 May 2025Persons With Significant ControlChange to Ms Katherine Elizabeth Hagan as a person with significant control on 20 May 2025
26 Mar 2026 Confirmation Statement

Confirmation statement made on 20 Mar 2026 with updates

30 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

20 May 2025 Officers

Change to director Ms Katherine Elizabeth Hagan on 20 May 2025

20 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

20 May 2025 Persons With Significant Control

Change to Ms Katherine Elizabeth Hagan as a person with significant control on 20 May 2025

Recent Activity

Latest Activity

Confirmation statement made on 20 Mar 2026 with updates

1 months ago on 26 Mar 2026

Annual accounts made up to 31 Dec 2024

7 months ago on 30 Sept 2025

Change to director Ms Katherine Elizabeth Hagan on 20 May 2025

11 months ago on 20 May 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 20 May 2025

Change to Ms Katherine Elizabeth Hagan as a person with significant control on 20 May 2025

11 months ago on 20 May 2025