AXENTIA GROUP LTD

Register to unlock more data on OkredoRegister

AXENTIA GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12422346

Incorporation date

23/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Innovation Centre, Keckwick Lane, Daresbury, Cheshire WA4 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2020)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2025
Memorandum and Articles of Association
dot icon17/06/2025
Resolutions
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon13/05/2025
Change of details for Ashton Governance Limited as a person with significant control on 2025-05-13
dot icon16/09/2024
Resolutions
dot icon11/09/2024
Change of share class name or designation
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon18/02/2024
Resolutions
dot icon18/02/2024
Memorandum and Articles of Association
dot icon16/02/2024
Change of share class name or designation
dot icon14/02/2024
Particulars of variation of rights attached to shares
dot icon13/02/2024
Appointment of Joanne Lesley Smith as a director on 2024-02-13
dot icon13/02/2024
Termination of appointment of Mark George Grundy as a director on 2024-02-13
dot icon13/02/2024
Notification of Joanne Lesley Smith as a person with significant control on 2024-02-13
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/07/2023
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to The Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS on 2023-07-09
dot icon31/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon16/09/2022
Registered office address changed from The Innovation Centre Scitech Keckwick Lane Daresbury Cheshire WA4 4FS England to 167-169 Great Portland Street London W1W 5PF on 2022-09-16
dot icon26/07/2022
Director's details changed for Mr Mark George Grundy on 2022-07-26
dot icon20/07/2022
Certificate of change of name
dot icon21/04/2022
Certificate of change of name
dot icon12/04/2022
Certificate of change of name
dot icon04/04/2022
Confirmation statement made on 2022-03-19 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Current accounting period shortened from 2022-06-30 to 2021-12-31
dot icon18/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon28/09/2021
Registered office address changed from Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR England to The Innovation Centre Scitech Keckwick Lane Daresbury Cheshire WA4 4FS on 2021-09-28
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon18/02/2021
Memorandum and Articles of Association
dot icon18/02/2021
Resolutions
dot icon18/02/2021
Particulars of variation of rights attached to shares
dot icon18/02/2021
Change of share class name or designation
dot icon10/02/2021
Notification of Duotima Ltd as a person with significant control on 2021-02-01
dot icon10/02/2021
Notification of Ashton Governance Limited as a person with significant control on 2021-02-01
dot icon10/02/2021
Cessation of Nigel Allman as a person with significant control on 2021-02-01
dot icon10/02/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon08/02/2021
Appointment of Mr Simon Ward as a director on 2021-02-08
dot icon03/02/2021
Current accounting period extended from 2021-01-31 to 2021-06-30
dot icon06/01/2021
Appointment of Mr Mark George Grundy as a director on 2021-01-06
dot icon28/09/2020
Registered office address changed from C/O Aaron & Partners Llp Foregate Street Chester CH1 1HG England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 2020-09-28
dot icon08/07/2020
Registered office address changed from 4 Pentre Close Ashton Chester CH3 8BR England to C/O Aaron & Partners Llp Foregate Street Chester CH1 1HG on 2020-07-08
dot icon23/01/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-9.26 % *

* during past year

Cash in Bank

£13,110.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
40.79K
-
0.00
14.45K
-
2022
3
28.16K
-
0.00
13.11K
-
2022
3
28.16K
-
0.00
13.11K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

28.16K £Descended-30.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.11K £Descended-9.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allman, Nigel
Director
23/01/2020 - Present
31
Smith, Joanne Lesley
Director
13/02/2024 - Present
14
Ward, Simon
Director
08/02/2021 - Present
11
Grundy, Mark George
Director
06/01/2021 - 13/02/2024
3

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 AXENTIA GROUP LTD

AXENTIA GROUP LTD is an(a) Active company incorporated on 23/01/2020 with the registered office located at The Innovation Centre, Keckwick Lane, Daresbury, Cheshire WA4 4FS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AXENTIA GROUP LTD?

toggle

AXENTIA GROUP LTD is currently Active. It was registered on 23/01/2020 .

Where is AXENTIA GROUP LTD located?

toggle

AXENTIA GROUP LTD is registered at The Innovation Centre, Keckwick Lane, Daresbury, Cheshire WA4 4FS.

What does AXENTIA GROUP LTD do?

toggle

AXENTIA GROUP LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AXENTIA GROUP LTD have?

toggle

AXENTIA GROUP LTD had 3 employees in 2022.

What is the latest filing for AXENTIA GROUP LTD?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.