ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axis Track Services Limited

Axis Track Services Limited is an active company incorporated on 31 October 2012 with the registered office located in London, Greater London. Axis Track Services Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08276268
Private limited company
Age
12 years
Incorporated 31 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 31 October 2024 (11 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (19 days remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 3 Apr 2025 (6 months ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Business Consultant • British • Lives in England • Born in Jun 1988
Director • Sales Executive • British • Lives in England • Born in Feb 1956
Mr Maximillian Yardley Crompton
PSC • British • Lives in England • Born in Jun 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lanes For Drains Limited
Bruce Yardley Crompton is a mutual person.
Active
Lanes Group Limited
Bruce Yardley Crompton is a mutual person.
Active
Nugen Energy Services Limited
Maximillian Yardley Crompton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£398
Decreased by £8.23K (-95%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£452.32K
Decreased by £147.93K (-25%)
Total Liabilities
-£1.91M
Increased by £30.6K (+2%)
Net Assets
-£1.46M
Decreased by £178.53K (+14%)
Debt Ratio (%)
422%
Increased by 109.05% (+35%)
Latest Activity
Bruce Yardley Crompton (PSC) Resigned
1 Month Ago on 8 Sep 2025
Maximillian Yardley Crompton (PSC) Appointed
1 Month Ago on 8 Sep 2025
Full Accounts Submitted
3 Months Ago on 15 Jul 2025
Registered Address Changed
6 Months Ago on 3 Apr 2025
Mr Bruce Yardley Crompton (PSC) Details Changed
6 Months Ago on 2 Apr 2025
Mr Bruce Yardley Crompton Details Changed
6 Months Ago on 2 Apr 2025
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 31 Jul 2024
Mr Bruce Yardley Crompton (PSC) Details Changed
1 Year 4 Months Ago on 30 May 2024
Registered Address Changed
1 Year 4 Months Ago on 30 May 2024
Get Credit Report
Discover Axis Track Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Bruce Yardley Crompton as a person with significant control on 8 September 2025
Submitted on 11 Sep 2025
Notification of Maximillian Yardley Crompton as a person with significant control on 8 September 2025
Submitted on 10 Sep 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 15 Jul 2025
Change of details for Mr Bruce Yardley Crompton as a person with significant control on 2 April 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Bruce Yardley Crompton on 2 April 2025
Submitted on 4 Apr 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 3 April 2025
Submitted on 3 Apr 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 29 Nov 2024
Change of details for Mr Bruce Yardley Crompton as a person with significant control on 30 May 2024
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 30 May 2024
Submitted on 30 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year