AXCESS PAYMENTS GROUP LIMITED

Register to unlock more data on OkredoRegister

AXCESS PAYMENTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15209467

Incorporation date

13/10/2023

Size

Unaudited abridged

Contacts

Registered address

Registered address

Richmond House Lawnswood Business Park, Redvers Close, Leeds LS16 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2023)
dot icon01/05/2026
Registered office address changed from Muras Baker Jones Regent House Bath Avenue Wolverhampton England WV1 4EG United Kingdom to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2026-05-01
dot icon22/01/2026
Appointment of Mr Matthew James Booth as a director on 2026-01-01
dot icon22/01/2026
Appointment of Ms Sharon Louise Turnell as a director on 2026-01-01
dot icon20/11/2025
Memorandum and Articles of Association
dot icon06/11/2025
Termination of appointment of David Lewis as a director on 2025-10-31
dot icon16/10/2025
Cessation of Rodney Potts as a person with significant control on 2025-09-29
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon14/10/2025
Resolutions
dot icon21/08/2025
Appointment of Ms Sharon Louise Turnell as a secretary on 2025-08-21
dot icon10/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/05/2025
Previous accounting period extended from 2024-10-31 to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon24/10/2024
Register inspection address has been changed to Richmond House Redvers Close Leeds LS16 6QY
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 icon28/01/2024
Memorandum and Articles of Association
dot icon28/01/2024
Resolutions
dot icon24/01/2024
Notification of Martin Stuart Greenbank as a person with significant control on 2024-01-19
dot icon24/01/2024
Statement of capital following an allotment of shares on 2024-01-19
dot icon24/01/2024
Appointment of Mr Martin Stuart Greenbank as a director on 2024-01-19
dot icon24/01/2024
Appointment of Mr Nicholas James Fox as a director on 2024-01-19
dot icon24/01/2024
Appointment of Mr Rodney Potts as a director on 2024-01-19
dot icon24/01/2024
Cessation of David Lewis as a person with significant control on 2024-01-19
dot icon24/01/2024
Notification of Rodney Potts as a person with significant control on 2024-01-19
dot icon13/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, Rodney
Director
19/01/2024 - Present
21
Lewis, David
Director
13/10/2023 - 31/10/2025
4
Greenbank, Martin Stuart
Director
19/01/2024 - Present
13
Fox, Nicholas James
Director
19/01/2024 - Present
9
Booth, Matthew James
Director
01/01/2026 - Present
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 PAYMENTS GROUP LIMITED

AXCESS PAYMENTS GROUP LIMITED is an(a) Active company incorporated on 13/10/2023 with the registered office located at Richmond House Lawnswood Business Park, Redvers Close, Leeds LS16 6QY. 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 PAYMENTS GROUP LIMITED?

toggle

AXCESS PAYMENTS GROUP LIMITED is currently Active. It was registered on 13/10/2023 .

Where is AXCESS PAYMENTS GROUP LIMITED located?

toggle

AXCESS PAYMENTS GROUP LIMITED is registered at Richmond House Lawnswood Business Park, Redvers Close, Leeds LS16 6QY.

What does AXCESS PAYMENTS GROUP LIMITED do?

toggle

AXCESS PAYMENTS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AXCESS PAYMENTS GROUP LIMITED?

toggle

The latest filing was on 01/05/2026: Registered office address changed from Muras Baker Jones Regent House Bath Avenue Wolverhampton England WV1 4EG United Kingdom to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2026-05-01.