AXEUS GROUP LIMITED

Register to unlock more data on OkredoRegister

AXEUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04604339

Incorporation date

29/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

West View Bath Road, Horsey, Bridgwater, Somerset TA7 8PFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2002)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon05/02/2026
Director's details changed for Mr Naeem Arif on 2026-02-05
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/09/2024
Change of details for Mr Saleem Javeed Arif as a person with significant control on 2024-09-27
dot icon27/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Change of details for Mr Saleem Javeed Arif as a person with significant control on 2024-09-23
dot icon18/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Registration of charge 046043390012, created on 2023-05-30
dot icon10/04/2023
Termination of appointment of Abdul Arif as a director on 2023-03-28
dot icon10/04/2023
Appointment of Mr Naeem Arif as a director on 2023-03-28
dot icon10/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon26/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/01/2020
Satisfaction of charge 046043390011 in full
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/05/2018
Satisfaction of charge 046043390008 in full
dot icon08/05/2018
Satisfaction of charge 7 in full
dot icon08/05/2018
Satisfaction of charge 046043390010 in full
dot icon08/05/2018
Satisfaction of charge 046043390009 in full
dot icon08/05/2018
Satisfaction of charge 4 in full
dot icon08/05/2018
Satisfaction of charge 3 in full
dot icon08/05/2018
Satisfaction of charge 6 in full
dot icon08/05/2018
Satisfaction of charge 1 in full
dot icon04/05/2018
Registration of charge 046043390011, created on 2018-04-13
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/01/2017
Termination of appointment of Saleem Arif as a secretary on 2017-01-19
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Registration of charge 046043390010, created on 2016-06-20
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Registration of charge 046043390009
dot icon17/09/2013
Director's details changed for Mr Saleem Arif on 2013-09-17
dot icon21/08/2013
Registration of charge 046043390008
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/01/2012
Amended accounts made up to 2009-03-31
dot icon08/01/2012
Amended accounts made up to 2008-03-31
dot icon08/01/2012
Amended accounts made up to 2007-03-31
dot icon08/01/2012
Amended accounts made up to 2006-03-31
dot icon08/01/2012
Amended accounts made up to 2005-03-31
dot icon08/01/2012
Amended accounts made up to 2004-03-31
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Registered office address changed from 11 Thomas Cribb Mews Beckton London E6 5PD on 2010-10-11
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/04/2010
Director's details changed for Abdul Arif on 2010-03-31
dot icon01/04/2010
Director's details changed for Mr Saleem Arif on 2010-03-31
dot icon01/04/2010
Secretary's details changed for Saleem Arif on 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/04/2008
Return made up to 31/03/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon14/05/2007
Resolutions
dot icon08/05/2007
Certificate of change of name
dot icon12/04/2007
Ad 29/03/07--------- £ si 1000@1=1000
dot icon11/04/2007
Return made up to 31/03/07; full list of members
dot icon03/04/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon29/03/2007
£ nc 100/1000000 29/03/07
dot icon27/03/2007
Particulars of mortgage/charge
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/08/2006
Particulars of mortgage/charge
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon24/04/2006
Return made up to 31/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 31/03/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 31/03/04; full list of members
dot icon18/12/2003
Return made up to 29/11/03; full list of members
dot icon14/11/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon24/05/2003
New director appointed
dot icon13/05/2003
Registered office changed on 13/05/03 from: 1 riverside house heron way truro cornwall TR1 2XN
dot icon13/05/2003
New secretary appointed;new director appointed
dot icon05/04/2003
Secretary resigned
dot icon05/04/2003
Director resigned
dot icon29/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-96.77 % *

* during past year

Cash in Bank

£1,421.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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
7
628.15K
-
0.00
90.40K
-
2022
6
581.12K
-
0.00
43.98K
-
2023
7
307.04K
-
0.00
1.42K
-
2023
7
307.04K
-
0.00
1.42K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

307.04K £Descended-47.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.42K £Descended-96.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arif, Saleem
Director
29/11/2002 - Present
17
Mr Naeem Arif
Director
28/03/2023 - Present
3
SMALL FIRMS DIRECT SERVICES LIMITED
Corporate Director
29/11/2002 - 29/11/2002
1045
SMALL FIRMS SECRETARY SERVICES LIMITED
Nominee Secretary
29/11/2002 - 29/11/2002
69
Arif, Abdul
Director
02/07/2006 - 28/03/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AXEUS GROUP LIMITED

AXEUS GROUP LIMITED is an(a) Active company incorporated on 29/11/2002 with the registered office located at West View Bath Road, Horsey, Bridgwater, Somerset TA7 8PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AXEUS GROUP LIMITED?

toggle

AXEUS GROUP LIMITED is currently Active. It was registered on 29/11/2002 .

Where is AXEUS GROUP LIMITED located?

toggle

AXEUS GROUP LIMITED is registered at West View Bath Road, Horsey, Bridgwater, Somerset TA7 8PF.

What does AXEUS GROUP LIMITED do?

toggle

AXEUS GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AXEUS GROUP LIMITED have?

toggle

AXEUS GROUP LIMITED had 7 employees in 2023.

What is the latest filing for AXEUS GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.