ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axbury Limited

Axbury Limited is an active company incorporated on 11 March 2008 with the registered office located in London, Greater London. Axbury Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06530224
Private limited company
Age
17 years
Incorporated 11 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (7 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
United Kingdom
Address changed on 11 Feb 2025 (8 months ago)
Previous address was Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Property Manager • British • Lives in England • Born in Aug 1963
Secretary • British • Lives in England • Born in Dec 1954
Airex Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pelstar Properties Limited
Evelyn Rachel Hazel Israel and are mutual people.
Active
Vision Properties Limited
Evelyn Rachel Hazel Israel and David Philip Rabson are mutual people.
Active
Londres Group Limited
Evelyn Rachel Hazel Israel and David Philip Rabson are mutual people.
Active
Oakbarn Limited
Evelyn Rachel Hazel Israel and David Philip Rabson are mutual people.
Active
Deansway Limited
Evelyn Rachel Hazel Israel and David Philip Rabson are mutual people.
Active
Safefield Properties Limited
Evelyn Rachel Hazel Israel and David Philip Rabson are mutual people.
Active
Elda Limited
Evelyn Rachel Hazel Israel and David Philip Rabson are mutual people.
Active
Ferngreen Limited
Evelyn Rachel Hazel Israel and David Philip Rabson are mutual people.
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
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£650K
Same as previous period
Total Liabilities
-£731.22K
Decreased by £17.23K (-2%)
Net Assets
-£81.22K
Increased by £17.23K (-18%)
Debt Ratio (%)
112%
Decreased by 2.65% (-2%)
Latest Activity
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Registered Address Changed
8 Months Ago on 11 Feb 2025
Airex Limited (PSC) Details Changed
8 Months Ago on 11 Feb 2025
Micro Accounts Submitted
10 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 11 Jul 2024
Airex Limited (PSC) Details Changed
1 Year 4 Months Ago on 18 Jun 2024
Airex Limited (PSC) Details Changed
1 Year 4 Months Ago on 17 Jun 2024
Airex Limited (PSC) Details Changed
1 Year 4 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Mar 2024
Get Credit Report
Discover Axbury Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 March 2025 with no updates
Submitted on 20 Mar 2025
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 11 February 2025
Submitted on 11 Feb 2025
Change of details for Airex Limited as a person with significant control on 11 February 2025
Submitted on 11 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Change of details for Airex Limited as a person with significant control on 17 June 2024
Submitted on 15 Jul 2024
Change of details for Airex Limited as a person with significant control on 17 June 2024
Submitted on 12 Jul 2024
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024
Submitted on 11 Jul 2024
Change of details for Airex Limited as a person with significant control on 18 June 2024
Submitted on 18 Jun 2024
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 17 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 11 March 2024 with no updates
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year