ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Achilles Group Limited

Achilles Group Limited is an active company incorporated on 5 April 2000 with the registered office located in Abingdon, Oxfordshire. Achilles Group Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03964699
Private limited company
Age
25 years
Incorporated 5 April 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (7 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (5 months remaining)
Last change occurred 7 months 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 (3 months remaining)
Address
115 Nrtw Olympic Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SA
England
Address changed on 6 Oct 2025 (22 days ago)
Previous address was 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England
Telephone
01235820813
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in England • Born in Sep 1967
Director • British • Lives in UK • Born in May 1964
Director • Chief Financial Officer • British • Lives in England • Born in May 1983
Achilles Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Achilles Group Investments Limited
Paul Robert Stanley and Philip Gordon Scott are mutual people.
Active
Achilles Holdco Limited
Paul Robert Stanley and Philip Gordon Scott are mutual people.
Active
Aurora Ii Topco Limited
Paul Robert Stanley and Philip Gordon Scott are mutual people.
Active
Aurora Midco 1 Limited
Paul Robert Stanley and Philip Gordon Scott are mutual people.
Active
Aurora Midco 2 Limited
Paul Robert Stanley and Philip Gordon Scott are mutual people.
Active
Aurora Bidco Limited
Paul Robert Stanley and Philip Gordon Scott are mutual people.
Active
Achilles Information Limited
Paul Robert Stanley and Philip Gordon Scott are mutual people.
Active
CNG Ebt Limited
Paul Robert Stanley is a mutual person.
Active
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£27.28M
Increased by £1.42M (+5%)
Total Liabilities
-£8.6M
Increased by £684K (+9%)
Net Assets
£18.68M
Increased by £733K (+4%)
Debt Ratio (%)
32%
Increased by 0.92% (+3%)
Latest Activity
Achilles Holdco Limited (PSC) Details Changed
22 Days Ago on 6 Oct 2025
Craig Hilton Rodgerson Details Changed
22 Days Ago on 6 Oct 2025
Registered Address Changed
22 Days Ago on 6 Oct 2025
Registered Address Changed
22 Days Ago on 6 Oct 2025
Craig Hilton Rodgerson Details Changed
3 Months Ago on 1 Jul 2025
Craig Hilton Rodgerson Appointed
3 Months Ago on 1 Jul 2025
Paul Robert Stanley Resigned
4 Months Ago on 6 Jun 2025
New Charge Registered
7 Months Ago on 17 Mar 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Achilles Holdco Limited (PSC) Details Changed
8 Months Ago on 17 Feb 2025
Get Credit Report
Discover Achilles Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 115 Nrtw Olympic Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SA on 6 October 2025
Submitted on 6 Oct 2025
Change of details for Achilles Holdco Limited as a person with significant control on 6 October 2025
Submitted on 6 Oct 2025
Registered office address changed from 115 Nrtw Olympic Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SA United Kingdom to 115 Nrtw Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 6 October 2025
Submitted on 6 Oct 2025
Director's details changed for Craig Hilton Rodgerson on 6 October 2025
Submitted on 6 Oct 2025
Statement of capital following an allotment of shares on 27 June 2025
Submitted on 9 Jul 2025
Director's details changed for Craig Hilton Rodgerson on 1 July 2025
Submitted on 3 Jul 2025
Appointment of Craig Hilton Rodgerson as a director on 1 July 2025
Submitted on 3 Jul 2025
Termination of appointment of Paul Robert Stanley as a director on 6 June 2025
Submitted on 19 Jun 2025
Statement of capital following an allotment of shares on 13 May 2025
Submitted on 10 Jun 2025
Statement of capital following an allotment of shares on 11 April 2025
Submitted on 24 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year