Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Axium Process Limited
Axium Process Limited is an active company incorporated on 7 May 2002 with the registered office located in Swansea, Dyfed. Axium Process Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04432600
Private limited company
Age
23 years
Incorporated
7 May 2002
Size
Unreported
Confirmation
Submitted
Dated
9 May 2025
(4 months ago)
Next confirmation dated
9 May 2026
Due by
23 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Axium Process Limited
Contact
Address
Unit 2c Hendy Industrial Estate, Hendy
Pontarddulais
Swansea
SA4 0XP
Wales
Same address for the past
9 years
Companies in SA4 0XP
Telephone
01792774817
Email
Available in Endole App
Website
Axiumprocess.com
See All Contacts
People
Officers
7
Shareholders
4
Controllers (PSC)
2
Mrs Margaret ANN Houldsworth
Director • Secretary • PSC • Bio Chemist • British • Lives in UK • Born in Dec 1943
Mr David Watson Houldsworth
Director • PSC • Engineer • British • Lives in England • Born in Feb 1944
Mr Paul Christopher Taylor
Director • Engineer • British • Lives in Wales • Born in Jul 1972
Mr Sean Patrick Crowley
Director • Sales Director • Irish • Lives in Wales • Born in Jun 1987
Mr Jamie Nathan George
Director • Project Director • British • Lives in Wales • Born in Nov 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Moda Systems Limited
Mrs Margaret ANN Houldsworth and are mutual people.
Active
316 Process Fabrications Ltd
Gareth Haydn Vity is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£98.33K
Decreased by £120.24K (-55%)
Turnover
Unreported
Same as previous period
Employees
63
Decreased by 3 (-5%)
Total Assets
£3.26M
Increased by £337.61K (+12%)
Total Liabilities
-£1.89M
Decreased by £156.9K (-8%)
Net Assets
£1.37M
Increased by £494.51K (+57%)
Debt Ratio (%)
58%
Decreased by 12.07% (-17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Jul 2025
Confirmation Submitted
3 Months Ago on 12 May 2025
Full Accounts Submitted
12 Months Ago on 9 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Derek Peter Davies Resigned
1 Year 5 Months Ago on 28 Mar 2024
Mr David Watson Houldsworth Details Changed
1 Year 5 Months Ago on 24 Mar 2024
Margaret Ann Houldsworth Details Changed
1 Year 5 Months Ago on 24 Mar 2024
Accounting Period Extended
1 Year 7 Months Ago on 1 Feb 2024
Mrs Margaret Ann Houldsworth (PSC) Details Changed
3 Years Ago on 15 Jan 2022
Mr David Watson Houldsworth (PSC) Details Changed
3 Years Ago on 15 Jan 2022
Get Alerts
Get Credit Report
Discover Axium Process Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 12 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Sep 2024
Confirmation statement made on 9 May 2024 with no updates
Submitted on 14 May 2024
Termination of appointment of Derek Peter Davies as a director on 28 March 2024
Submitted on 29 Mar 2024
Change of details for Mr David Watson Houldsworth as a person with significant control on 15 January 2022
Submitted on 24 Mar 2024
Change of details for Mrs Margaret Ann Houldsworth as a person with significant control on 15 January 2022
Submitted on 24 Mar 2024
Secretary's details changed for Margaret Ann Houldsworth on 24 March 2024
Submitted on 24 Mar 2024
Director's details changed for Mr David Watson Houldsworth on 24 March 2024
Submitted on 24 Mar 2024
Previous accounting period extended from 30 June 2023 to 31 December 2023
Submitted on 1 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs