AXMINSTER AGENCY LIMITED

Register to unlock more data on OkredoRegister

AXMINSTER AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07910982

Incorporation date

16/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 6151, Unit 3a 34 - 35 Hatton Garden, Holborn, London, Please Select EC1N 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2012)
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon16/05/2025
Registered office address changed from Unit 25 Townmead Business Centre William Morris Way Fulham London SW6 2SZ England to Suite 6151, Unit 3a 34 - 35 Hatton Garden Holborn London Please Select EC1N 8DX on 2025-05-16
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon17/03/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon15/12/2023
Termination of appointment of Eddy Wajih Reaidy as a director on 2023-12-04
dot icon31/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon28/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon27/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon21/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon12/11/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon13/04/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon10/12/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon21/09/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon04/07/2019
Registered office address changed from Unit 25 Townmead Business Centre William Morris Wa William Morris Way London SW6 2SZ England to Unit 25 Townmead Business Centre William Morris Way Fulham London SW6 2SZ on 2019-07-04
dot icon04/07/2019
Registered office address changed from Flat 7 Crane House Pelican Estate Peckham London SE15 5NF to Unit 25 Townmead Business Centre William Morris Wa William Morris Way London SW6 2SZ on 2019-07-04
dot icon02/07/2019
Correction of a Director's date of birth incorrectly stated on incorporation / mrs sikirat idris abdullahi
dot icon30/04/2019
Director's details changed for Mrs Sikirat Idris Abdullahi on 2019-04-30
dot icon31/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon05/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon12/03/2018
Confirmation statement made on 2018-01-16 with updates
dot icon27/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/07/2014
Appointment of Mr Eddy Wajih Reaidy as a director on 2014-07-02
dot icon14/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/03/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon05/03/2013
Director's details changed for Mrs Sikirat Idris Abdullahi on 2013-03-05
dot icon05/03/2013
Secretary's details changed for Mr Sikiru Idris Abdullahi on 2013-03-05
dot icon12/09/2012
Registered office address changed from C/O Flat 7 Crane House Pelican Estate Peckham Po Box London Flat 7 Pelican Estate London SE15 5NF United Kingdom on 2012-09-12
dot icon11/09/2012
Director's details changed for Mrs Sikirat Abdullahi on 2012-09-11
dot icon11/09/2012
Secretary's details changed for Mr Sikiru Abdullahi on 2012-09-11
dot icon11/09/2012
Registered office address changed from 7 Crean House Pelican Estate London SE15 5NF United Kingdom on 2012-09-11
dot icon16/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

35
2022
change arrow icon-4.56 % *

* during past year

Cash in Bank

£145,489.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
29.54K
-
0.00
152.44K
-
2022
35
8.19K
-
0.00
145.49K
-
2022
35
8.19K
-
0.00
145.49K
-

Employees

2022

Employees

35 Ascended0 % *

Net Assets(GBP)

8.19K £Descended-72.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.49K £Descended-4.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reaidy, Eddy Wajih
Director
02/07/2014 - 04/12/2023
7
Abdullahi, Sikiru Idris
Secretary
16/01/2012 - Present
-
Abdullahi, Sikirat Idris
Director
16/01/2012 - Present
-

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

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 AXMINSTER AGENCY LIMITED

AXMINSTER AGENCY LIMITED is an(a) Active company incorporated on 16/01/2012 with the registered office located at Suite 6151, Unit 3a 34 - 35 Hatton Garden, Holborn, London, Please Select EC1N 8DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of AXMINSTER AGENCY LIMITED?

toggle

AXMINSTER AGENCY LIMITED is currently Active. It was registered on 16/01/2012 .

Where is AXMINSTER AGENCY LIMITED located?

toggle

AXMINSTER AGENCY LIMITED is registered at Suite 6151, Unit 3a 34 - 35 Hatton Garden, Holborn, London, Please Select EC1N 8DX.

What does AXMINSTER AGENCY LIMITED do?

toggle

AXMINSTER AGENCY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does AXMINSTER AGENCY LIMITED have?

toggle

AXMINSTER AGENCY LIMITED had 35 employees in 2022.

What is the latest filing for AXMINSTER AGENCY LIMITED?

toggle

The latest filing was on 30/10/2025: Micro company accounts made up to 2025-01-31.