AXCESS MERCHANT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXCESS MERCHANT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06238333

Incorporation date

04/05/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Muras Baker Jones Regent House, Bath Avenue, Wolverhampton WV1 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2007)
dot icon22/01/2026
Appointment of Ms Sharon Louise Turnell as a director on 2026-01-01
dot icon22/01/2026
Appointment of Mr Matthew James Booth as a director on 2026-01-01
dot icon06/11/2025
Termination of appointment of David Lewis as a director on 2025-10-31
dot icon16/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon21/08/2025
Termination of appointment of David Lewis as a secretary on 2025-08-21
dot icon21/08/2025
Appointment of Ms Sharon Louise Turnell as a secretary on 2025-08-21
dot icon15/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon12/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon08/05/2024
Registered office address changed from C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG England to Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG on 2024-05-08
dot icon08/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon02/05/2024
Cessation of Martin Stuart Greenbank as a person with significant control on 2024-01-19
dot icon02/05/2024
Notification of Axcess Payments Group Limited as a person with significant control on 2024-01-19
dot icon19/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Andrew Kobena Baiden as a director on 2023-07-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon13/01/2021
Amended accounts made up to 2019-12-31
dot icon29/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon15/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon13/02/2019
Director's details changed for Mr Martin Stuart Greenbank on 2019-01-31
dot icon13/02/2019
Director's details changed for Mr Nicholas James Fox on 2019-01-31
dot icon13/02/2019
Secretary's details changed for Mr David Lewis on 2019-01-31
dot icon04/01/2019
Appointment of Mr Andrew Kobena Baiden as a director on 2019-01-01
dot icon29/11/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon01/05/2018
Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG on 2018-05-01
dot icon30/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon04/05/2016
Director's details changed for Mr David Lewis on 2015-04-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon27/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Appointment of Mr Rodney Potts as a director on 2014-06-01
dot icon06/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon01/02/2010
Appointment of Mr David Lewis as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Director's details changed for Mr Martin Stuart Greenbank on 2009-10-07
dot icon12/10/2009
Director's details changed for Mr Nicholas James Fox on 2009-10-07
dot icon12/10/2009
Secretary's details changed for Mr David Lewis on 2009-10-07
dot icon29/05/2009
Return made up to 04/05/09; full list of members
dot icon28/05/2009
Location of debenture register
dot icon28/05/2009
Location of register of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from innovation centre 103 clarendon road leeds west yorkshire LS2 9DF
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Amending 88(2)
dot icon04/12/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon09/10/2008
Appointment terminated secretary martin greenbank
dot icon09/10/2008
Secretary appointed david lewis
dot icon09/10/2008
Director appointed nicholas fox
dot icon23/06/2008
Appointment terminated director saket sood
dot icon23/06/2008
Capitals not rolled up
dot icon04/06/2008
Return made up to 04/05/08; full list of members
dot icon26/11/2007
Memorandum and Articles of Association
dot icon20/11/2007
Certificate of change of name
dot icon15/08/2007
Ad 04/05/07-27/05/07 £ si 599@1=599 £ ic 1/600
dot icon13/06/2007
Memorandum and Articles of Association
dot icon04/06/2007
Certificate of change of name
dot icon01/06/2007
Resolutions
dot icon18/05/2007
New director appointed
dot icon17/05/2007
Secretary resigned
dot icon17/05/2007
Director resigned
dot icon17/05/2007
New secretary appointed;new director appointed
dot icon17/05/2007
Registered office changed on 17/05/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
323.79K
-
0.00
171.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, Rodney
Director
01/06/2014 - Present
23
Lewis, David
Director
01/02/2010 - 31/10/2025
6
Greenbank, Martin Stuart
Director
14/05/2007 - Present
11
Fox, Nicholas James
Director
01/10/2008 - Present
9
Baiden, Andrew Kobena
Director
01/01/2019 - 31/07/2023
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXCESS MERCHANT SERVICES LIMITED

AXCESS MERCHANT SERVICES LIMITED is an(a) Active company incorporated on 04/05/2007 with the registered office located at Muras Baker Jones Regent House, Bath Avenue, Wolverhampton WV1 4EG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXCESS MERCHANT SERVICES LIMITED?

toggle

AXCESS MERCHANT SERVICES LIMITED is currently Active. It was registered on 04/05/2007 .

Where is AXCESS MERCHANT SERVICES LIMITED located?

toggle

AXCESS MERCHANT SERVICES LIMITED is registered at Muras Baker Jones Regent House, Bath Avenue, Wolverhampton WV1 4EG.

What does AXCESS MERCHANT SERVICES LIMITED do?

toggle

AXCESS MERCHANT SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AXCESS MERCHANT SERVICES LIMITED?

toggle

The latest filing was on 22/01/2026: Appointment of Ms Sharon Louise Turnell as a director on 2026-01-01.