AXE CONSTRUCTION RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

AXE CONSTRUCTION RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11197563

Incorporation date

09/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2018)
dot icon14/04/2026
Change of details for Day Webster Limited as a person with significant control on 2026-04-13
dot icon13/04/2026
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 2 Leman Street London E1W 9US on 2026-04-13
dot icon26/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon10/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon10/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon23/02/2022
Termination of appointment of Samuel Harrison Taylor as a director on 2020-03-25
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon24/02/2021
Director's details changed for Mr Wayne Arthur St John on 2021-01-25
dot icon23/02/2021
Appointment of Scott Lane as a director on 2021-02-08
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon15/09/2020
Second filing of Confirmation Statement dated 2020-02-09
dot icon24/08/2020
Cessation of Hugh William Woods Ballard as a person with significant control on 2019-04-01
dot icon24/08/2020
Cessation of Daniel Jonathan Wise as a person with significant control on 2019-04-01
dot icon24/08/2020
Notification of Day Webster Limited as a person with significant control on 2019-04-01
dot icon24/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon17/02/2020
Director's details changed for Mr Daniel Jonathan Wise on 2020-02-05
dot icon17/02/2020
Change of details for Mr Daniel Jonathan Wise as a person with significant control on 2020-02-05
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon18/02/2019
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon04/12/2018
Resolutions
dot icon08/11/2018
Director's details changed for Mr Wayne Arthur St John on 2018-09-03
dot icon07/11/2018
Sub-division of shares on 2018-09-19
dot icon07/11/2018
Resolutions
dot icon06/11/2018
Notification of Hugh William Woods Ballard as a person with significant control on 2018-09-19
dot icon06/11/2018
Notification of Daniel Jonathan Wise as a person with significant control on 2018-09-19
dot icon06/11/2018
Cessation of Day Webster Limited as a person with significant control on 2018-09-19
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon19/04/2018
Appointment of Mr Samuel Harrison Taylor as a director on 2018-03-09
dot icon09/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
78.96K
-
0.00
1.51K
-
2022
4
74.89K
-
0.00
608.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Samuel Harrison
Director
09/03/2018 - 25/03/2020
-
St John, Wayne Arthur
Director
09/02/2018 - Present
10
Lane, Scott
Director
08/02/2021 - Present
6
Wise, Daniel Jonathan
Director
09/02/2018 - Present
20
Woods Ballard, Hugh William
Director
09/02/2018 - Present
26

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AXE CONSTRUCTION RECRUITMENT LIMITED

AXE CONSTRUCTION RECRUITMENT LIMITED is an(a) Active company incorporated on 09/02/2018 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 4 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 AXE CONSTRUCTION RECRUITMENT LIMITED?

toggle

AXE CONSTRUCTION RECRUITMENT LIMITED is currently Active. It was registered on 09/02/2018 .

Where is AXE CONSTRUCTION RECRUITMENT LIMITED located?

toggle

AXE CONSTRUCTION RECRUITMENT LIMITED is registered at 2 Leman Street, London E1W 9US.

What does AXE CONSTRUCTION RECRUITMENT LIMITED do?

toggle

AXE CONSTRUCTION RECRUITMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXE CONSTRUCTION RECRUITMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Day Webster Limited as a person with significant control on 2026-04-13.