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
Axial Medical Printing Limited
Axial Medical Printing Limited is an active company incorporated on 30 May 2013 with the registered office located in Belfast, County Down. Axial Medical Printing Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
NI618621
Private limited company
Northern Ireland Company
Age
12 years
Incorporated
30 May 2013
Size
Unreported
Confirmation
Submitted
Dated
22 March 2025
(7 months ago)
Next confirmation dated
22 March 2026
Due by
5 April 2026
(4 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Oct
⟶
31 Dec 2024
(1 year 3 months)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Axial Medical Printing Limited
Contact
Update Details
Address
17a Ormeau Avenue
Belfast
BT2 8HD
Northern Ireland
Same address for the past
5 years
Companies in BT2 8HD
Telephone
07513863969
Email
Unreported
Website
Axial3d.com
See All Contacts
People
Officers
7
Shareholders
38
Controllers (PSC)
1
Mr Chris Rumana
Director • Surgeon • American • Lives in United States • Born in Aug 1968
Nir Hoffer
Director • Romanian,israeli • Lives in Israel • Born in Jun 1978
Mr Roger William Johnston
Director • Chief Executive • British • Lives in Northern Ireland • Born in Feb 1965
Hugo Ferreira
Director • Italian,brazilian • Lives in Netherlands • Born in Jun 1978
Mr Daniel Alexander Crawford
Director • Medical Visualisation Engineer • British • Lives in Northern Ireland • Born in Jun 1989
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
1 Oct
⟶
31 Dec 2024
Traded for
15 months
Cash in Bank
£4.02M
Increased by £3.08M (+327%)
Turnover
£942K
Increased by £468K (+99%)
Employees
59
Increased by 4 (+7%)
Total Assets
£13.45M
Increased by £3.39M (+34%)
Total Liabilities
-£6.77M
Increased by £6.3M (+1328%)
Net Assets
£6.69M
Decreased by £2.9M (-30%)
Debt Ratio (%)
50%
Increased by 45.6% (+968%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
5 Months Ago on 15 May 2025
Confirmation Submitted
6 Months Ago on 7 May 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
Notification of PSC Statement
10 Months Ago on 19 Dec 2024
Stratasys, Ltd (PSC) Resigned
10 Months Ago on 18 Dec 2024
Mr Bernard Charles Mcguire Appointed
10 Months Ago on 18 Dec 2024
Nir Hoffer Resigned
10 Months Ago on 18 Dec 2024
Charge Satisfied
11 Months Ago on 4 Dec 2024
New Charge Registered
11 Months Ago on 28 Nov 2024
New Charge Registered
11 Months Ago on 28 Nov 2024
Get Alerts
Get Credit Report
Discover Axial Medical Printing 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
Statement of capital following an allotment of shares on 19 September 2025
Submitted on 6 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 15 May 2025
Confirmation statement made on 22 March 2025 with updates
Submitted on 7 May 2025
Registration of charge NI6186210005, created on 31 March 2025
Submitted on 3 Apr 2025
Statement of capital following an allotment of shares on 20 March 2025
Submitted on 25 Mar 2025
Resolutions
Submitted on 23 Dec 2024
Memorandum and Articles of Association
Submitted on 23 Dec 2024
Termination of appointment of Nir Hoffer as a director on 18 December 2024
Submitted on 19 Dec 2024
Cessation of Stratasys, Ltd as a person with significant control on 18 December 2024
Submitted on 19 Dec 2024
Appointment of Mr Bernard Charles Mcguire as a director on 18 December 2024
Submitted on 19 Dec 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