ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Auxillis Limited

Auxillis Limited is an active company incorporated on 13 July 1994 with the registered office located in Darlington, County Durham. Auxillis Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02948256
Private limited company
Age
31 years
Incorporated 13 July 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (1 month ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Northgate Centre
Lingfield Way
Darlington
DL1 4PZ
England
Address changed on 24 Jan 2025 (7 months ago)
Previous address was Pinesgate Lower Bristol Road Bath BA2 3DP
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in Feb 1977
Director • Chief Finance Officer • British • Lives in England • Born in Jun 1969
Director • Managing Director • British • Lives in England • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FMG Support (Fim) Ltd
Martin Ward, Philip James Vincent, and 2 more are mutual people.
Active
Auxillis Services Limited
Martin Ward, Philip James Vincent, and 2 more are mutual people.
Active
FMG Support (RRRM) Ltd
Martin Ward, Philip James Vincent, and 2 more are mutual people.
Active
GRG Public Resources Limited
Martin Ward, Philip James Vincent, and 2 more are mutual people.
Active
Recovery Management Services Limited
Martin Ward, Philip James Vincent, and 2 more are mutual people.
Active
Moco Claims And Services Limited
Martin Ward, Philip James Vincent, and 2 more are mutual people.
Active
Total Accident Management Limited
Martin Ward, Philip James Vincent, and 2 more are mutual people.
Active
Has Accident Management Solutions Limited
Martin Ward, Philip James Vincent, and 2 more are mutual people.
Active
Brands
Auxillis
Auxillis is a provider of accident management services, focused on assisting motorists with road traffic accidents.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£22K
Increased by £18K (+450%)
Turnover
£183K
Decreased by £50K (-21%)
Employees
Unreported
Same as previous period
Total Assets
£19.31M
Increased by £6.46M (+50%)
Total Liabilities
-£5.42M
Increased by £4.75M (+706%)
Net Assets
£13.89M
Increased by £1.71M (+14%)
Debt Ratio (%)
28%
Increased by 22.84% (+436%)
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Mr Richard Henry Arden Clay Appointed
5 Months Ago on 28 Mar 2025
Philip James Vincent Resigned
5 Months Ago on 28 Mar 2025
Redde Plc (PSC) Details Changed
7 Months Ago on 31 Jan 2025
Registered Address Changed
7 Months Ago on 24 Jan 2025
Subsidiary Accounts Submitted
7 Months Ago on 20 Jan 2025
Mr Matthew David Barton Appointed
1 Year 1 Month Ago on 16 Jul 2024
Emma Parr Resigned
1 Year 1 Month Ago on 16 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 14 Jul 2024
James Edward Spencer Kerton Resigned
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Auxillis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 July 2025 with updates
Submitted on 14 Jul 2025
Resolutions
Submitted on 6 May 2025
Memorandum and Articles of Association
Submitted on 6 May 2025
Appointment of Mr Richard Henry Arden Clay as a director on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Philip James Vincent as a director on 28 March 2025
Submitted on 28 Mar 2025
Change of details for Redde Plc as a person with significant control on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from Pinesgate Lower Bristol Road Bath BA2 3DP to Northgate Centre Lingfield Way Darlington DL1 4PZ on 24 January 2025
Submitted on 24 Jan 2025
Audit exemption subsidiary accounts made up to 30 April 2024
Submitted on 20 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Submitted on 10 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year