ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axedum Group Ltd

Axedum Group Ltd is an active company incorporated on 14 March 2024 with the registered office located in Cardiff, South Glamorgan. Axedum Group Ltd was registered 1 year 6 months ago.
Status
Active
Active since incorporation
Company No
15561880
Private limited company
Age
1 year 6 months
Incorporated 14 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 December 2024 (9 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 March 2025
Due by 14 December 2025 (3 months remaining)
Contact
Address
4385
15561880 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 11 Aug 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1949
Director • British • Lives in England • Born in Jan 1948
Mr Michael William Steel
PSC • British • Lives in England • Born in Mar 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hilborough Hall Farms Limited
Gillian Nevins is a mutual person.
Active
Standfield House Care Limited
Gillian Nevins is a mutual person.
Active
Swaffham Services Limited
Gillian Nevins is a mutual person.
Active
Showers Wet Rooms And Bathrooms Limited
Gillian Nevins is a mutual person.
Active
Nevco Properties Ltd
Gillian Nevins is a mutual person.
Active
Axisplus Ltd
Gillian Nevins is a mutual person.
Active
Amsave Ltd
Gillian Nevins is a mutual person.
Active
Streep Services Ltd
Gillian Nevins is a mutual person.
Active
Financials
Axedum Group Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
9 Months Ago on 3 Dec 2024
Mr Michael William Steel Details Changed
10 Months Ago on 11 Nov 2024
Registered Address Changed
10 Months Ago on 11 Nov 2024
Registered Address Changed
10 Months Ago on 1 Nov 2024
Confirmation Submitted
10 Months Ago on 30 Oct 2024
Michael William Steel (PSC) Appointed
10 Months Ago on 30 Oct 2024
Mr Michael William Steel Appointed
10 Months Ago on 30 Oct 2024
Gillian Nevins Resigned
10 Months Ago on 30 Oct 2024
Gillian Nevins (PSC) Resigned
10 Months Ago on 30 Oct 2024
Registered Address Changed
10 Months Ago on 30 Oct 2024
Name changed from 888 Wholesale Ltd
1 Year 6 Months Ago on 14 Mar 2024
Get Credit Report
Discover Axedum Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 11 Aug 2025
Submitted on 11 Aug 2025
Submitted on 19 Dec 2024
Submitted on 19 Dec 2024
Director's details changed for Mr Michael William Steel on 11 November 2024
Submitted on 3 Dec 2024
Confirmation statement made on 3 December 2024 with updates
Submitted on 3 Dec 2024
Certificate of change of name
Submitted on 14 Nov 2024
Registered office address changed from , 85 Great Portland Street, London, W1W 5PF, England to International House 50 Essex Street London WC2R 3JF on 11 November 2024
Submitted on 11 Nov 2024
Registered office address changed from , 7 Bell Yard, London, Greater London, WC2A 2JR, England to International House 50 Essex Street London WC2R 3JF on 1 November 2024
Submitted on 1 Nov 2024
Registered office address changed from , 26 Market Place, Swaffham, PE37 7QH, England to International House 50 Essex Street London WC2R 3JF on 30 October 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year