Axminster Group Limited

DataGardener
live
Micro

Axminster Group Limited

08462851Private Limited With Share Capital

Main Office Woodmead Road, Axminster, EX135PQ
Incorporated

26/03/2013

Company Age

13 years

Directors

2

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Axminster Group Limited (08462851) is a private limited with share capital incorporated on 26/03/2013 (13 years old) and registered in axminster, EX135PQ. The company operates under SIC code 68209 and is classified as Micro.

Axminster group limited is a real estate company based out of united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 26/03/2013
EX135PQ

Financial Overview

Total Assets

£17.21M

Liabilities

£8.99M

Net Assets

£8.23M

Est. Turnover

£1.26M

AI Estimated
Unreported
Cash

£429.0K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

72
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-11-2018
Capital Cancellation Shares
Category:Capital
Date:17-07-2018
Resolution
Category:Resolution
Date:17-07-2018
Capital Return Purchase Own Shares
Category:Capital
Date:17-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2018
Capital Allotment Shares
Category:Capital
Date:26-06-2018
Resolution
Category:Resolution
Date:26-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-06-2018
Legacy
Category:Capital
Date:19-06-2018
Legacy
Category:Insolvency
Date:19-06-2018
Resolution
Category:Resolution
Date:19-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Legacy
Category:Mortgage
Date:13-05-2013
Legacy
Category:Mortgage
Date:13-05-2013
Legacy
Category:Mortgage
Date:26-04-2013
Capital Allotment Shares
Category:Capital
Date:19-04-2013
Resolution
Category:Resolution
Date:19-04-2013
Legacy
Category:Mortgage
Date:11-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2013
Incorporation Company
Category:Incorporation
Date:26-03-2013

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date27/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

Woodmead Road, Axminster, EX135PQRegistered

Contact

Main Office Woodmead Road, Axminster, EX135PQ