AXCESS PAYMENT SERVICES LTD

Register to unlock more data on OkredoRegister

AXCESS PAYMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08589673

Incorporation date

28/06/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Muras Baker Jones Regent House, Bath Avenue, Wolverhampton, England WV1 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2013)
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 icon17/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon21/08/2025
Appointment of Ms Sharon Louise Turnell as a secretary on 2025-08-21
dot icon10/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon12/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-28 with no updates
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 England WV1 4EG on 2024-05-08
dot icon02/05/2024
Cessation of Martin Stuart Greenbank as a person with significant control on 2024-01-19
dot icon02/05/2024
Cessation of Rodney Potts 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 icon26/01/2024
Change of share class name or designation
dot icon20/09/2023
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 icon10/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon11/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon01/07/2022
Register inspection address has been changed from Cornelius House Gelderd Close Leeds LS12 6DS England to Richmond House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon15/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon13/02/2019
Director'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 icon26/07/2018
Confirmation statement made on 2018-05-24 with updates
dot icon24/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon24/07/2018
Register inspection address has been changed to Cornelius House Gelderd Close Leeds LS12 6DS
dot icon01/05/2018
Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF to C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG on 2018-05-01
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon28/06/2017
Notification of Rodney Potts as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Martin Stuart Greenbank as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon02/04/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon07/10/2013
Appointment of Mr Rodney Potts as a director
dot icon07/10/2013
Appointment of Mr Nicholas James Fox as a director
dot icon07/10/2013
Appointment of Mr Martin Stuart Greenbank as a director
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon28/06/2013
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
28/06/2026
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
13
389.16K
-
0.00
231.81K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, Rodney
Director
01/10/2013 - Present
21
Lewis, David
Director
28/06/2013 - 31/10/2025
6
Greenbank, Martin Stuart
Director
01/10/2013 - Present
11
Fox, Nicholas James
Director
01/10/2013 - Present
9
Baiden, Andrew Kobena
Director
01/01/2019 - 31/07/2023
5

Persons with Significant Control

5
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 PAYMENT SERVICES LTD

AXCESS PAYMENT SERVICES LTD is an(a) Active company incorporated on 28/06/2013 with the registered office located at Muras Baker Jones Regent House, Bath Avenue, Wolverhampton, England 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 PAYMENT SERVICES LTD?

toggle

AXCESS PAYMENT SERVICES LTD is currently Active. It was registered on 28/06/2013 .

Where is AXCESS PAYMENT SERVICES LTD located?

toggle

AXCESS PAYMENT SERVICES LTD is registered at Muras Baker Jones Regent House, Bath Avenue, Wolverhampton, England WV1 4EG.

What does AXCESS PAYMENT SERVICES LTD do?

toggle

AXCESS PAYMENT SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXCESS PAYMENT SERVICES LTD?

toggle

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