Axminster Services Limited

DataGardener
axminster services limited
live
Medium

Axminster Services Limited

03873815Private Limited With Share Capital

Wg01 Vox Studios, 1-45 Durham Street, Vauxhall, SE115JH
Incorporated

09/11/1999

Company Age

26 years

Directors

4

Employees

221

SIC Code

81222

Risk

low risk

Company Overview

Registration, classification & business activity

Axminster Services Limited (03873815) is a private limited with share capital incorporated on 09/11/1999 (26 years old) and registered in vauxhall, SE115JH. The company operates under SIC code 81222 and is classified as Medium.

Axminster services limited is a facilities services company based out of 152-154 coles green rd, london, united kingdom.

Private Limited With Share Capital
SIC: 81222
Medium
Incorporated 09/11/1999
SE115JH
221 employees

Financial Overview

Total Assets

£2.38M

Liabilities

£1.85M

Net Assets

£523.4K

Est. Turnover

£5.48M

AI Estimated
Unreported
Cash

£146.0K

Key Metrics

221

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2025
Resolution
Category:Resolution
Date:10-09-2025
Memorandum Articles
Category:Incorporation
Date:10-09-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:19-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2015
Termination Director Company
Category:Officers
Date:04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Termination Director Company With Name
Category:Officers
Date:27-01-2010
Termination Secretary Company With Name
Category:Officers
Date:27-01-2010
Legacy
Category:Annual Return
Date:24-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:22-01-2008
Legacy
Category:Officers
Date:22-01-2008
Legacy
Category:Annual Return
Date:01-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2006
Legacy
Category:Address
Date:28-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2006
Legacy
Category:Annual Return
Date:17-01-2006
Legacy
Category:Annual Return
Date:19-11-2004
Legacy
Category:Capital
Date:06-07-2004
Legacy
Category:Mortgage
Date:25-06-2004
Resolution
Category:Resolution
Date:25-06-2004
Legacy
Category:Address
Date:25-06-2004
Legacy
Category:Officers
Date:25-06-2004
Legacy
Category:Officers
Date:25-06-2004
Legacy
Category:Officers
Date:25-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2004
Legacy
Category:Annual Return
Date:01-12-2003
Legacy
Category:Officers
Date:01-12-2003
Legacy
Category:Officers
Date:01-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2003
Legacy
Category:Annual Return
Date:19-11-2002
Legacy
Category:Accounts
Date:20-06-2002
Legacy
Category:Address
Date:20-06-2002

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date05/12/2025
Latest Accounts31/03/2025

Trading Addresses

152-154 Coles Green Road, London, NW27HD
Wg01 Vox Studios, 1-45 Durham Street, Vauxhall, London Se11 5Jh, SE115JHRegistered

Contact

02084500316
axminster-services.co.uk
Wg01 Vox Studios, 1-45 Durham Street, Vauxhall, SE115JH