AXON MOORE LIMITED

Register to unlock more data on OkredoRegister

AXON MOORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04598990

Incorporation date

22/11/2002

Size

Small

Contacts

Registered address

Registered address

Suite 1.1 Canada House, Chepstow Street, Manchester M1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon26/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon19/11/2025
Satisfaction of charge 045989900003 in full
dot icon19/11/2025
Satisfaction of charge 045989900004 in full
dot icon27/08/2025
Accounts for a small company made up to 2024-12-31
dot icon09/05/2025
Registered office address changed from Corpacq House 1 Goose Green Altrincham WA14 1DW United Kingdom to Suite 1.1 Canada House Chepstow Street Manchester M1 5FW on 2025-05-09
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 icon04/04/2025
Registration of charge 045989900009, created on 2025-03-21
dot icon27/03/2025
Registration of charge 045989900007, created on 2025-03-21
dot icon27/03/2025
Registration of charge 045989900008, 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 icon26/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon21/08/2023
Accounts for a small company made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon29/09/2021
Full 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 icon20/07/2021
Termination of appointment of Derrick John Watson as a director on 2021-07-10
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Resolutions
dot icon04/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon04/12/2018
Change of details for Axon Moore Group Ltd as a person with significant control on 2018-11-08
dot icon04/12/2018
Secretary's details changed for Mr Richard Winsland on 2018-05-23
dot icon25/09/2018
Full 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 icon04/01/2018
Termination of appointment of Eric John Tomlinson as a director on 2018-01-04
dot icon14/12/2017
Secretary's details changed for Mr Richard Winsland on 2017-12-14
dot icon14/12/2017
Change of details for Axon Moore Group Ltd as a person with significant control on 2017-12-14
dot icon05/12/2017
Termination of appointment of Virginia Clare Coles as a director on 2017-11-30
dot icon05/12/2017
Termination of appointment of Andrew Richard Edwards as a director on 2017-11-30
dot icon05/12/2017
Appointment of Mr Derrick John Watson as a director on 2017-11-30
dot icon05/12/2017
Appointment of Mr David Moore as a director on 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon29/11/2016
Registered office address changed from The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB to 4th Floor Alexandra Buildings 28 Queen Street Manchester M2 5HX on 2016-11-29
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Appointment of Mr Richard Winsland as a secretary on 2016-06-30
dot icon17/12/2015
Director's details changed for Mr Eric John Tomlinson on 2015-12-01
dot icon17/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon17/12/2015
Director's details changed for Andrew Richard Edwards on 2015-12-01
dot icon17/12/2015
Director's details changed for Virginia Clare Coles on 2015-12-01
dot icon17/12/2015
Director's details changed for Andrew Richard Edwards on 2015-12-01
dot icon17/12/2015
Director's details changed for Virginia Clare Coles on 2015-12-01
dot icon16/12/2015
Director's details changed for Mr Eric John Tomlinson on 2015-11-01
dot icon14/12/2015
Registration of charge 045989900006, created on 2015-12-14
dot icon11/08/2015
Termination of appointment of Clare Louise Edwards as a secretary on 2015-06-15
dot icon06/07/2015
Registration of charge 045989900005, created on 2015-07-06
dot icon25/06/2015
Termination of appointment of Alan Dickinson as a director on 2015-06-15
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon16/06/2015
Registration of charge 045989900004, created on 2015-06-15
dot icon08/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Satisfaction of charge 2 in full
dot icon26/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon22/09/2014
Appointment of Mr Alan Dickinson as a director on 2014-06-17
dot icon09/09/2014
Registration of charge 045989900003, created on 2014-09-09
dot icon08/09/2014
Resolutions
dot icon18/08/2014
Appointment of Mr Eric John Tomlinson as a director on 2014-06-17
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon12/09/2013
Registered office address changed from the Courtyard Hall Farm Church Street Lockington Derbyshire DE74 2SL on 2013-09-12
dot icon20/07/2013
Secretary's details changed for Clare Louise Edwards on 2013-07-10
dot icon20/07/2013
Director's details changed for Andrew Richard Edwards on 2013-07-10
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Resolutions
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon08/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon25/11/2011
Statement of company's objects
dot icon25/11/2011
Resolutions
dot icon04/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2011
Director's details changed for Virginia Clare Coles on 2011-06-15
dot icon10/02/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon08/01/2010
Director's details changed for Andrew Richard Edwards on 2009-11-22
dot icon08/01/2010
Director's details changed for Virginia Clare Coles on 2009-11-22
dot icon02/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2009
Return made up to 22/11/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/05/2008
Registered office changed on 28/05/2008 from the old vicarage market place castle donington derbyshire DE74 2JB
dot icon25/01/2008
Return made up to 22/11/07; no change of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 22/11/06; full list of members
dot icon18/02/2007
S-div 01/11/06
dot icon17/02/2007
Resolutions
dot icon17/02/2007
Resolutions
dot icon22/08/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon14/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/08/2006
Return made up to 22/11/05; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/03/2005
Return made up to 22/11/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/02/2004
Return made up to 22/11/03; full list of members
dot icon21/10/2003
Ad 15/09/03--------- £ si 10@1=10 £ ic 90/100
dot icon01/09/2003
Nc inc already adjusted 29/07/03
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon29/08/2003
Ad 28/07/03--------- £ si 89@1=89 £ ic 1/90
dot icon16/08/2003
New director appointed
dot icon30/07/2003
Registered office changed on 30/07/03 from: 45 sandy lane lymm cheshire WA13 9HP
dot icon30/01/2003
Certificate of change of name
dot icon25/11/2002
Secretary resigned
dot icon22/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

42
2022
change arrow icon0 % *

* during past year

Cash in Bank

£763,609.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
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
42
3.45M
-
0.00
763.61K
-
2022
42
3.45M
-
0.00
763.61K
-

Employees

2022

Employees

42 Ascended- *

Net Assets(GBP)

3.45M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

763.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madeley, David
Director
21/03/2025 - 07/04/2025
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/11/2002 - 21/11/2002
99600
Moore, David Ian
Director
30/11/2017 - Present
22
Mr Andrew Richard Edwards
Director
21/11/2002 - 29/11/2017
4
Mr Derrick John Watson
Director
29/11/2017 - 09/07/2021
7

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AXON MOORE LIMITED

AXON MOORE LIMITED is an(a) Active company incorporated on 22/11/2002 with the registered office located at Suite 1.1 Canada House, Chepstow Street, Manchester M1 5FW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of AXON MOORE LIMITED?

toggle

AXON MOORE LIMITED is currently Active. It was registered on 22/11/2002 .

Where is AXON MOORE LIMITED located?

toggle

AXON MOORE LIMITED is registered at Suite 1.1 Canada House, Chepstow Street, Manchester M1 5FW.

What does AXON MOORE LIMITED do?

toggle

AXON MOORE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does AXON MOORE LIMITED have?

toggle

AXON MOORE LIMITED had 42 employees in 2022.

What is the latest filing for AXON MOORE LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-22 with no updates.