ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AXM (Mountfield) Limited

AXM (Mountfield) Limited is an active company incorporated on 30 March 2023 with the registered office located in Harrogate, North Yorkshire. AXM (Mountfield) Limited was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14769016
Private limited company
Age
2 years 5 months
Incorporated 30 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (5 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 30 Mar31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
England
Address changed on 12 Aug 2025 (26 days ago)
Previous address was The Estate House 201 High Road Chigwell IG7 5BJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1991
Director • British • Lives in England • Born in Nov 1999
Director • British • Lives in England • Born in Jan 1986
AXM Partners Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AXM (Beverley Place) Limited
Mitchell Stanley Crane, Christian Andreas Frederick Evans, and 1 more are mutual people.
Active
AXM Partners Limited
Christian Andreas Frederick Evans and Thomas Michael Sidney Farley are mutual people.
Active
AXM (Summerfield) Limited
Christian Andreas Frederick Evans and Thomas Michael Sidney Farley are mutual people.
Active
Moduliving Limited
Christian Andreas Frederick Evans and Thomas Michael Sidney Farley are mutual people.
Active
Modugroup Limited
Christian Andreas Frederick Evans is a mutual person.
Active
Asset Release Management Ltd
Thomas Michael Sidney Farley is a mutual person.
Active
Farley Consultancy (Harrogate) Ltd
Thomas Michael Sidney Farley is a mutual person.
Active
Moduloft Limited
Christian Andreas Frederick Evans is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
26 Days Ago on 12 Aug 2025
Axm Partners Limited (PSC) Appointed
1 Month Ago on 14 Jul 2025
Msc Group Ltd (PSC) Resigned
1 Month Ago on 14 Jul 2025
Mitchell Stanley Crane Resigned
1 Month Ago on 14 Jul 2025
Mr Thomas Michael Sidney Farley Appointed
1 Month Ago on 14 Jul 2025
Mr Christian Andreas Frederick Evans Appointed
1 Month Ago on 14 Jul 2025
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Full Accounts Submitted
8 Months Ago on 12 Dec 2024
Msc Group Ltd (PSC) Details Changed
1 Year 4 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover AXM (Mountfield) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Msc Group Ltd as a person with significant control on 14 July 2025
Submitted on 13 Aug 2025
Termination of appointment of Mitchell Stanley Crane as a director on 14 July 2025
Submitted on 13 Aug 2025
Notification of Axm Partners Limited as a person with significant control on 14 July 2025
Submitted on 13 Aug 2025
Registered office address changed from The Estate House 201 High Road Chigwell IG7 5BJ England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 12 August 2025
Submitted on 12 Aug 2025
Appointment of Mr Christian Andreas Frederick Evans as a director on 14 July 2025
Submitted on 12 Aug 2025
Appointment of Mr Thomas Michael Sidney Farley as a director on 14 July 2025
Submitted on 12 Aug 2025
Certificate of change of name
Submitted on 5 Aug 2025
Confirmation statement made on 29 March 2025 with no updates
Submitted on 9 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Registered office address changed from The Estate House, 201, High Road, Chigwell IG7 5BJ England to The Estate House 201 High Road Chigwell IG7 5BJ on 30 April 2024
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year