AXMINSTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXMINSTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03873815

Incorporation date

09/11/1999

Size

Small

Contacts

Registered address

Registered address

Wg01 Vox Studios, 1-45 Durham Street, Vauxhall, London SE11 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1999)
dot icon01/04/2026
Satisfaction of charge 038738150006 in full
dot icon04/03/2026
Registration of charge 038738150007, created on 2026-03-03
dot icon05/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/09/2025
Current accounting period shortened from 2026-03-30 to 2025-12-31
dot icon10/09/2025
Memorandum and Articles of Association
dot icon10/09/2025
Resolutions
dot icon09/09/2025
Appointment of Taylor Burton Smith as a director on 2025-09-05
dot icon09/09/2025
Appointment of Mr David Eugene Murray as a director on 2025-09-05
dot icon09/09/2025
Appointment of Ms Gillian Emma Jane Rae as a director on 2025-09-05
dot icon09/09/2025
Registered office address changed from 152-154 Coles Green Road London NW2 7HD to Wg01 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 2025-09-09
dot icon09/09/2025
Cessation of Eddy Wajih Reaidy as a person with significant control on 2025-09-05
dot icon09/09/2025
Notification of Associated Continuity Teams Holdings Limited as a person with significant control on 2025-09-05
dot icon08/09/2025
Satisfaction of charge 1 in full
dot icon08/09/2025
Satisfaction of charge 038738150002 in full
dot icon08/09/2025
Satisfaction of charge 038738150005 in full
dot icon08/09/2025
Satisfaction of charge 038738150004 in full
dot icon08/09/2025
Satisfaction of charge 038738150003 in full
dot icon08/09/2025
Termination of appointment of Eddy Wajih Reaidy as a director on 2025-09-05
dot icon08/09/2025
Cessation of Crestavale Limited as a person with significant control on 2025-09-05
dot icon08/09/2025
Appointment of Mr Alexander Michael Bruni as a director on 2025-09-05
dot icon08/09/2025
Registration of charge 038738150006, created on 2025-09-05
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon24/03/2025
Accounts for a small company made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon21/10/2024
Registration of charge 038738150005, created on 2024-10-17
dot icon19/03/2024
Accounts for a small company made up to 2023-03-31
dot icon06/03/2024
Registration of charge 038738150004, created on 2024-02-19
dot icon19/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon30/09/2021
Change of details for Mr Eddy Wajih Reaidy as a person with significant control on 2021-09-30
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon08/12/2020
Confirmation statement made on 2020-11-09 with updates
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-09 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon22/02/2016
Annual return made up to 2015-11-09 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Termination of appointment of Roberta Kestauskiene as a director on 2015-02-04
dot icon02/12/2015
Termination of appointment of Sarah Abuljadayel as a director on 2015-08-13
dot icon02/12/2015
Termination of appointment of Reem Alherz as a director on 2015-08-13
dot icon04/02/2015
Termination of appointment of a director
dot icon28/01/2015
Annual return made up to 2014-11-09 with full list of shareholders
dot icon13/01/2015
Registration of charge 038738150003, created on 2015-01-13
dot icon12/01/2015
Director's details changed for Miss Sarah Abuljadayel on 2015-01-12
dot icon12/01/2015
Director's details changed for Miss Sarah Abuljadayel on 2015-01-12
dot icon08/01/2015
Appointment of Miss Roberta Kestauskiene as a director on 2015-01-08
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Registration of charge 038738150002
dot icon05/03/2014
Director's details changed for Miss Reem Alherz on 2014-02-27
dot icon13/01/2014
Appointment of Miss Reem Alherz as a director
dot icon13/01/2014
Appointment of Miss Sarah Abuljadayel as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Director's details changed for Mr Eddy Reaidi on 2013-12-10
dot icon12/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon31/01/2013
Annual return made up to 2012-11-09 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon01/02/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon27/01/2010
Director's details changed for Eddy Reaidi on 2010-01-25
dot icon27/01/2010
Termination of appointment of Cliona Mcnally as a director
dot icon27/01/2010
Termination of appointment of Cliona Mcnally as a secretary
dot icon24/03/2009
Return made up to 09/11/08; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Return made up to 09/11/07; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon01/03/2007
Return made up to 09/11/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Registered office changed on 28/04/06 from: 930 high road london N12 9RT
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 09/11/05; full list of members
dot icon19/11/2004
Return made up to 09/11/04; full list of members
dot icon06/07/2004
Declaration of assistance for shares acquisition
dot icon25/06/2004
Particulars of mortgage/charge
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Registered office changed on 25/06/04 from: 56 carnoustie drive biddenham bedford bedfordshire MK40 4FF
dot icon25/06/2004
New secretary appointed
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Secretary resigned
dot icon25/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2003
Return made up to 09/11/03; full list of members
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon10/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/11/2002
Return made up to 09/11/02; full list of members
dot icon20/06/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon20/06/2002
Registered office changed on 20/06/02 from: 2 walnut close whittlesey peterborough cambridgeshire PE7 1LL
dot icon20/06/2002
Accounts for a dormant company made up to 2001-11-30
dot icon20/06/2002
Ad 05/06/02--------- £ si 998@1=998 £ ic 2/1000
dot icon19/06/2002
Certificate of change of name
dot icon07/01/2002
Return made up to 09/11/01; full list of members
dot icon30/11/2000
Accounts for a dormant company made up to 2000-11-30
dot icon23/11/2000
Return made up to 09/11/00; full list of members
dot icon09/02/2000
New director appointed
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
Registered office changed on 27/01/00 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon09/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

188
2023
change arrow icon+24.02 % *

* during past year

Cash in Bank

£197,022.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
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
147
32.09K
-
0.00
456.61K
-
2022
185
423.22K
-
0.00
158.87K
-
2023
188
865.82K
-
0.00
197.02K
-
2023
188
865.82K
-
0.00
197.02K
-

Employees

2023

Employees

188 Ascended2 % *

Net Assets(GBP)

865.82K £Ascended104.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

197.02K £Ascended24.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reaidy, Eddy Wajih
Director
01/10/2003 - 05/09/2025
5
Mcnally, Cliona
Director
30/09/2003 - 20/10/2009
-
Kestauskiene, Roberta
Director
07/01/2015 - 03/02/2015
-
Abuljadayel, Sarah
Director
12/01/2014 - 12/08/2015
-
Divall, Christine
Secretary
08/11/1999 - 17/06/2004
-

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About AXMINSTER SERVICES LIMITED

AXMINSTER SERVICES LIMITED is an(a) Active company incorporated on 09/11/1999 with the registered office located at Wg01 Vox Studios, 1-45 Durham Street, Vauxhall, London SE11 5JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 188 according to last financial statements.

Frequently Asked Questions

What is the current status of AXMINSTER SERVICES LIMITED?

toggle

AXMINSTER SERVICES LIMITED is currently Active. It was registered on 09/11/1999 .

Where is AXMINSTER SERVICES LIMITED located?

toggle

AXMINSTER SERVICES LIMITED is registered at Wg01 Vox Studios, 1-45 Durham Street, Vauxhall, London SE11 5JH.

What does AXMINSTER SERVICES LIMITED do?

toggle

AXMINSTER SERVICES LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

How many employees does AXMINSTER SERVICES LIMITED have?

toggle

AXMINSTER SERVICES LIMITED had 188 employees in 2023.

What is the latest filing for AXMINSTER SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 038738150006 in full.