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
Axil Integrated Services Limited
Axil Integrated Services Limited is an active company incorporated on 4 September 2014 with the registered office located in Corby, Northamptonshire. Axil Integrated Services Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09204100
Private limited company
Age
11 years
Incorporated
4 September 2014
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
4 September 2025
(1 month ago)
Next confirmation dated
4 September 2026
Due by
18 September 2026
(11 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Axil Integrated Services Limited
Contact
Update Details
Address
14 Earlstrees Court
Earlstrees Industrial Estate
Corby
NN17 4AX
England
Address changed on
9 Sep 2025
(1 month ago)
Previous address was
One St Peter's Square Manchester M2 3DE United Kingdom
Companies in NN17 4AX
Telephone
01304450010
Email
Available in Endole App
Website
Axil-is.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Christopher John O'Donoghue
Director • Secretary • Solicitor • British • Lives in UK • Born in Jun 1965
James Alexander Waldorf Astor
Director • British • Lives in England • Born in Sep 1965
Edward Pigg
Director • British • Lives in UK • Born in Jul 1968
Paul Jezzard
Director • Chartered Accountant • British • Lives in England • Born in Feb 1984
Richard Paul Priestley
Director • Chief Financial Officer • British • Lives in England • Born in May 1972
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
Regen Devco Limited
Christopher John O'Donoghue, Richard Paul Priestley, and 4 more are mutual people.
Active
Axil Property Services Limited
Christopher John O'Donoghue, Richard Paul Priestley, and 3 more are mutual people.
Active
Envpact Limited
Christopher John O'Donoghue, Richard Paul Priestley, and 2 more are mutual people.
Active
Tillertech Limited
James Alexander Waldorf Astor is a mutual person.
Active
Whites Engineering Limited
James Alexander Waldorf Astor is a mutual person.
Active
Whites Recycling Ltd
James Alexander Waldorf Astor is a mutual person.
Active
Wase Limited
James Alexander Waldorf Astor is a mutual person.
Active
Vadella Topco Limited
Richard Paul Priestley is a mutual person.
Active
See All Mutual Companies
Brands
Axil Integrated Services
Axil Integrated Services provides waste management and recycling solutions in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.76M
Increased by £397K (+29%)
Turnover
£32.28M
Increased by £8.56M (+36%)
Employees
197
Increased by 23 (+13%)
Total Assets
£14.59M
Increased by £2.68M (+23%)
Total Liabilities
-£9.51M
Increased by £1.66M (+21%)
Net Assets
£5.08M
Increased by £1.02M (+25%)
Debt Ratio (%)
65%
Decreased by 0.7% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Sep 2025
Inspection Address Changed
1 Month Ago on 9 Sep 2025
Mr Paul Jezzard Appointed
2 Months Ago on 4 Aug 2025
Jason Lang Resigned
2 Months Ago on 31 Jul 2025
Mr Edward Pigg Details Changed
6 Months Ago on 27 Mar 2025
Richard Paul Priestley Resigned
6 Months Ago on 27 Mar 2025
James Alexander Waldorf Astor Resigned
6 Months Ago on 27 Mar 2025
New Charge Registered
8 Months Ago on 30 Jan 2025
Christopher John O'donoghue Resigned
1 Year Ago on 17 Oct 2024
Regen Devco Limited (PSC) Details Changed
1 Year 4 Months Ago on 6 Jun 2024
Get Alerts
Get Credit Report
Discover Axil Integrated Services 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
Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to 1 st. James's Market London SW1Y 4AH
Submitted on 9 Sep 2025
Confirmation statement made on 4 September 2025 with no updates
Submitted on 9 Sep 2025
Appointment of Mr Paul Jezzard as a director on 4 August 2025
Submitted on 7 Aug 2025
Termination of appointment of Jason Lang as a director on 31 July 2025
Submitted on 7 Aug 2025
Director's details changed for Mr Edward Pigg on 27 March 2025
Submitted on 21 Jul 2025
Change of details for Regen Devco Limited as a person with significant control on 6 June 2024
Submitted on 21 Jul 2025
Termination of appointment of James Alexander Waldorf Astor as a director on 27 March 2025
Submitted on 2 Apr 2025
Termination of appointment of Richard Paul Priestley as a director on 27 March 2025
Submitted on 2 Apr 2025
Registration of charge 092041000006, created on 30 January 2025
Submitted on 31 Jan 2025
Termination of appointment of Christopher O'donoghue as a secretary on 17 October 2024
Submitted on 31 Oct 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