AXON MOORE GROUP LTD

Register to unlock more data on OkredoRegister

AXON MOORE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09510842

Incorporation date

26/03/2015

Size

Small

Contacts

Registered address

Registered address

Corpacq House, 1 Goose Green, Altrincham WA14 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon30/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon27/08/2025
Accounts for a small company made up to 2024-12-31
dot icon07/04/2025
Termination of appointment of David Phillip Madeley as a director on 2025-04-07
dot icon07/04/2025
Appointment of Mr Benjamin David Hancock as a director on 2025-04-07
dot icon02/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon27/03/2025
Registration of charge 095108420003, created on 2025-03-21
dot icon27/03/2025
Registration of charge 095108420004, created on 2025-03-21
dot icon24/03/2025
Appointment of David Madeley as a director on 2025-03-21
dot icon24/03/2025
Registered office address changed from Suite 1.1 Canada House Chepstow Street Manchester M1 5FW to Corpacq House 1 Goose Green Altrincham WA14 1DW on 2025-03-24
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon21/08/2023
Accounts for a small company made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/07/2021
Appointment of Mrs Jane Moore as a secretary on 2021-07-20
dot icon20/07/2021
Termination of appointment of Richard Winsland as a secretary on 2021-07-10
dot icon20/05/2021
Resolutions
dot icon08/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon08/04/2021
Notification of Axon Moore Holdings Limited as a person with significant control on 2021-03-02
dot icon08/04/2021
Cessation of Derrick John Watson as a person with significant control on 2021-03-02
dot icon08/04/2021
Cessation of David Ian Moore as a person with significant control on 2021-03-02
dot icon08/04/2021
Termination of appointment of Derrick John Watson as a director on 2021-03-02
dot icon23/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon05/12/2018
Director's details changed for Mr Derrick John Watson on 2018-05-23
dot icon05/12/2018
Change of details for Mr Derrick John Watson as a person with significant control on 2018-05-23
dot icon05/12/2018
Director's details changed for Mr David Ian Moore on 2018-11-08
dot icon05/12/2018
Secretary's details changed for Mr Richard Winsland on 2018-11-08
dot icon05/12/2018
Change of details for Mr David Ian Moore as a person with significant control on 2018-05-23
dot icon05/11/2018
Sub-division of shares on 2018-10-02
dot icon27/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/05/2018
Registered office address changed from 4th Floor Alexandra Buildings 28 Queen Street Manchester M2 5HX to Suite 1.1 Canada House Chepstow Street Manchester M1 5FW on 2018-05-23
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon22/01/2018
Cancellation of shares. Statement of capital on 2017-11-30
dot icon09/01/2018
Purchase of own shares.
dot icon18/12/2017
Resolutions
dot icon18/12/2017
Resolutions
dot icon18/12/2017
Resolutions
dot icon14/12/2017
Change of details for Mr David Ian Moore as a person with significant control on 2017-12-14
dot icon14/12/2017
Change of details for Mr Derrick John Watson as a person with significant control on 2017-12-14
dot icon14/12/2017
Secretary's details changed for Mr Richard Winsland on 2017-12-14
dot icon14/12/2017
Director's details changed for Mr Derrick John Watson on 2017-12-14
dot icon14/12/2017
Director's details changed for Mr David Ian Moore on 2017-12-14
dot icon04/12/2017
Termination of appointment of Andrew Richard Edwards as a director on 2017-11-30
dot icon21/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon29/11/2016
Registered office address changed from 4th Floor Alexandra Buildings Queen Street, Lincoln Square Manchester M2 5LF United Kingdom to 4th Floor Alexandra Buildings 28 Queen Street Manchester M2 5HX on 2016-11-29
dot icon15/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/08/2016
Appointment of Mr Richard Winsland as a secretary on 2016-06-30
dot icon14/07/2016
Termination of appointment of Jane Ruth Moore as a secretary on 2016-06-30
dot icon15/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon15/10/2015
Certificate of change of name
dot icon15/09/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon06/07/2015
Registration of charge 095108420001, created on 2015-07-06
dot icon06/07/2015
Registration of charge 095108420002, created on 2015-07-06
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon26/06/2015
Appointment of Andrew Richard Edwards as a director on 2015-06-15
dot icon26/06/2015
Resolutions
dot icon03/06/2015
Certificate of change of name
dot icon26/03/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
0
2.86M
-
0.00
-
-
2022
0
2.86M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.86M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Derrick John Watson
Director
26/03/2015 - 02/03/2021
6
Winsland, Richard
Secretary
30/06/2016 - 10/07/2021
-
Moore, David Ian
Director
26/03/2015 - Present
21
Moore, Jane Ruth
Secretary
26/03/2015 - 30/06/2016
-
Moore, Jane
Secretary
20/07/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXON MOORE GROUP LTD

AXON MOORE GROUP LTD is an(a) Active company incorporated on 26/03/2015 with the registered office located at Corpacq House, 1 Goose Green, Altrincham WA14 1DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXON MOORE GROUP LTD?

toggle

AXON MOORE GROUP LTD is currently Active. It was registered on 26/03/2015 .

Where is AXON MOORE GROUP LTD located?

toggle

AXON MOORE GROUP LTD is registered at Corpacq House, 1 Goose Green, Altrincham WA14 1DW.

What does AXON MOORE GROUP LTD do?

toggle

AXON MOORE GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AXON MOORE GROUP LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-26 with no updates.