ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axial Projects Ltd

Axial Projects Ltd is an active company incorporated on 18 May 2017 with the registered office located in Stoke-on-Trent, Staffordshire. Axial Projects Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10776933
Private limited company
Age
8 years
Incorporated 18 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 13 May 2025 (3 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Unit E3 Trentham Business Quarter
Bellringer Road
Stoke On Trent
Staffordshire
ST4 8GB
England
Address changed on 3 Oct 2024 (11 months ago)
Previous address was Silk Mill House - Suite 6 21 Marsh Parade Newcastle Staffs ST5 1BT United Kingdom
Telephone
0800 0371768
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1976
Director • British • Lives in England • Born in Jan 1977
Director • British • Lives in UK • Born in Feb 1986
Director • British • Lives in UK • Born in Jul 1977
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£136.82K
Decreased by £53.37K (-28%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 3 (+27%)
Total Assets
£423.29K
Increased by £53.75K (+15%)
Total Liabilities
-£216.03K
Decreased by £3.08K (-1%)
Net Assets
£207.26K
Increased by £56.83K (+38%)
Debt Ratio (%)
51%
Decreased by 8.26% (-14%)
Latest Activity
Confirmation Submitted
3 Months Ago on 13 May 2025
Full Accounts Submitted
7 Months Ago on 20 Jan 2025
Mr Anthony Bullivant Details Changed
11 Months Ago on 3 Oct 2024
Mrs Kayleigh Bullivant Details Changed
11 Months Ago on 3 Oct 2024
Mrs Samantha Burke Details Changed
11 Months Ago on 3 Oct 2024
Mr Findlay Burke Details Changed
11 Months Ago on 3 Oct 2024
Registered Address Changed
11 Months Ago on 3 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 May 2024
Notification of PSC Statement
1 Year 3 Months Ago on 13 May 2024
Anthony Bullivant (PSC) Resigned
1 Year 3 Months Ago on 13 May 2024
Get Credit Report
Discover Axial Projects Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 May 2025 with updates
Submitted on 13 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 20 Jan 2025
Registered office address changed from Silk Mill House - Suite 6 21 Marsh Parade Newcastle Staffs ST5 1BT United Kingdom to Unit E3 Trentham Business Quarter Bellringer Road Stoke on Trent Staffordshire ST4 8GB on 3 October 2024
Submitted on 3 Oct 2024
Director's details changed for Mr Findlay Burke on 3 October 2024
Submitted on 3 Oct 2024
Director's details changed for Mrs Samantha Burke on 3 October 2024
Submitted on 3 Oct 2024
Director's details changed for Mrs Kayleigh Bullivant on 3 October 2024
Submitted on 3 Oct 2024
Director's details changed for Mr Anthony Bullivant on 3 October 2024
Submitted on 3 Oct 2024
Confirmation statement made on 13 May 2024 with updates
Submitted on 15 May 2024
Cessation of Findlay Burke as a person with significant control on 13 May 2024
Submitted on 13 May 2024
Cessation of Anthony Bullivant as a person with significant control on 13 May 2024
Submitted on 13 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year