ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axminster Services Limited

Axminster Services Limited is an active company incorporated on 9 November 1999 with the registered office located in London, Greater London. Axminster Services Limited was registered 25 years ago.
Status
Active
Active since 23 years ago
Company No
03873815
Private limited company
Age
25 years
Incorporated 9 November 1999
Size
Unreported
Confirmation
Submitted
Dated 30 July 2025 (1 month ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
Wg01 Vox Studios
1-45 Durham Street
Vauxhall
London
SE11 5JH
England
Address changed on 9 Sep 2025 (3 days ago)
Previous address was 152-154 Coles Green Road London NW2 7HD
Telephone
07980748598
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Ceo • American • Lives in United States • Born in Jul 1979
Director • Cfo • American • Lives in United States • Born in Sep 1987
Director • British • Lives in England • Born in Feb 1978
Director • British • Lives in UK • Born in Jun 1976
Director • British • Lives in England • Born in Sep 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crestavale Limited
Eddy Wajih Reaidy is a mutual person.
Active
Associated Continuity Teams Limited
David Eugene Murray is a mutual person.
Active
ACT Clean Limited
David Eugene Murray is a mutual person.
Active
Associated Continuity Teams Holdings Limited
David Eugene Murray is a mutual person.
Active
Associated Continuity Teams Bidco Limited
David Eugene Murray is a mutual person.
Active
Crestavale Properties Limited
Eddy Wajih Reaidy is a mutual person.
Active
SDV Property Group Limited
David Eugene Murray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £197.02K (-100%)
Turnover
Unreported
Same as previous period
Employees
188
Same as previous period
Total Assets
£2.94M
Increased by £924.44K (+46%)
Total Liabilities
-£1.6M
Increased by £448.09K (+39%)
Net Assets
£1.34M
Increased by £476.35K (+55%)
Debt Ratio (%)
54%
Decreased by 2.69% (-5%)
Latest Activity
Accounting Period Shortened
2 Days Ago on 10 Sep 2025
Registered Address Changed
3 Days Ago on 9 Sep 2025
Associated Continuity Teams Holdings Limited (PSC) Appointed
7 Days Ago on 5 Sep 2025
Eddy Wajih Reaidy (PSC) Resigned
7 Days Ago on 5 Sep 2025
Ms Gillian Emma Jane Rae Appointed
7 Days Ago on 5 Sep 2025
Mr David Eugene Murray Appointed
7 Days Ago on 5 Sep 2025
Taylor Burton Smith Appointed
7 Days Ago on 5 Sep 2025
New Charge Registered
7 Days Ago on 5 Sep 2025
Mr Alexander Michael Bruni Appointed
7 Days Ago on 5 Sep 2025
Crestavale Limited (PSC) Resigned
7 Days Ago on 5 Sep 2025
Get Credit Report
Discover Axminster Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 10 Sep 2025
Current accounting period shortened from 30 March 2026 to 31 December 2025
Submitted on 10 Sep 2025
Resolutions
Submitted on 10 Sep 2025
Cessation of Eddy Wajih Reaidy as a person with significant control on 5 September 2025
Submitted on 9 Sep 2025
Notification of Associated Continuity Teams Holdings Limited as a person with significant control on 5 September 2025
Submitted on 9 Sep 2025
Appointment of Mr David Eugene Murray as a director on 5 September 2025
Submitted on 9 Sep 2025
Appointment of Ms Gillian Emma Jane Rae as a director on 5 September 2025
Submitted on 9 Sep 2025
Registered office address changed from 152-154 Coles Green Road London NW2 7HD to Wg01 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 9 September 2025
Submitted on 9 Sep 2025
Appointment of Taylor Burton Smith as a director on 5 September 2025
Submitted on 9 Sep 2025
Satisfaction of charge 038738150005 in full
Submitted on 8 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year