AXSCEND GROUP LIMITED

Register to unlock more data on OkredoRegister

AXSCEND GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06410254

Incorporation date

26/10/2007

Size

Small

Contacts

Registered address

Registered address

Unit 4 Whitworth Court, Manor Farm Road, Runcorn, Cheshire WA7 1WACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2007)
dot icon23/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon19/05/2025
Accounts for a small company made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon09/08/2024
Accounts for a small company made up to 2023-12-31
dot icon22/07/2024
Director's details changed for Mr Christoph Guenter on 2024-04-19
dot icon22/07/2024
Registered office address changed from Unit B Hampton Court Tudor Road, Manor Park Runcorn Cheshire WA7 1TT England to Unit 4 Whitworth Court Manor Farm Road Runcorn Cheshire WA7 1WA on 2024-07-22
dot icon22/07/2024
Director's details changed for Mr Andrew Trevor Dyer on 2024-04-19
dot icon02/07/2024
Director's details changed for Mr Christoph Gunter on 2024-07-02
dot icon25/06/2024
Termination of appointment of Yvonne Paige-Stimson as a director on 2024-06-15
dot icon26/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon26/10/2023
Appointment of Mrs Yvonne Paige-Stimson as a director on 2023-10-14
dot icon26/10/2023
Termination of appointment of Alexander Geis as a director on 2023-10-16
dot icon26/10/2023
Termination of appointment of Jolyon Latham as a director on 2023-10-16
dot icon26/10/2023
Termination of appointment of Thomas Piroth as a director on 2023-10-16
dot icon26/10/2023
Appointment of Mr Andrew Trevor Dyer as a director on 2023-10-16
dot icon20/07/2023
Accounts for a small company made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-17 with updates
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon15/12/2021
Full accounts made up to 2020-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon24/11/2020
Change of details for Saf-Holland S.E. as a person with significant control on 2020-10-15
dot icon24/11/2020
Change of details for Saf-Holland S.A. as a person with significant control on 2020-10-17
dot icon31/10/2020
Termination of appointment of Timothy Julian Steer as a director on 2020-10-15
dot icon09/07/2020
Second filing of Confirmation Statement dated 2018-08-20
dot icon16/06/2020
Appointment of Mr Christoph Gunter as a director on 2020-06-10
dot icon16/06/2020
Termination of appointment of Matthias Heiden as a director on 2020-06-10
dot icon17/02/2020
Registered office address changed from Block B Hampton Court Tudor Road, Manor Park Runcorn Cheshire WA7 1TU United Kingdom to Unit B Hampton Court Tudor Road, Manor Park Runcorn Cheshire WA7 1TT on 2020-02-17
dot icon30/10/2019
Full accounts made up to 2018-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon29/10/2019
Registered office address changed from Unit 4 Covert Road Aylesham Canterbury Kent CT3 3EQ England to Block B Hampton Court Tudor Road, Manor Park Runcorn Cheshire WA7 1TU on 2019-10-29
dot icon25/06/2019
Appointment of Mr Thomas Piroth as a director on 2019-02-27
dot icon13/06/2019
Termination of appointment of Detlef Borghardt as a director on 2019-02-27
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon30/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon15/08/2018
Cessation of Timothy Julian Steer as a person with significant control on 2018-07-24
dot icon14/08/2018
Notification of Saf-Holland S.A. as a person with significant control on 2018-07-24
dot icon14/08/2018
Resolutions
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon06/08/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon06/08/2018
Appointment of Mr Alexander Geis as a director on 2018-07-24
dot icon03/08/2018
Termination of appointment of James Alan Cleary as a director on 2018-07-24
dot icon03/08/2018
Appointment of Mr Detlef Borghardt as a director on 2018-07-24
dot icon03/08/2018
Appointment of Mr Matthias Heiden as a director on 2018-07-24
dot icon21/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/02/2018
Change of details for Mr Timothy Julian Steer as a person with significant control on 2018-02-23
dot icon08/02/2018
Registration of charge 064102540001, created on 2018-02-07
dot icon01/02/2018
Director's details changed for Mr Timothy Julian Steer on 2018-02-01
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon03/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon27/07/2017
Registered office address changed from 28 Bouverie Road West Folkestone Kent CT20 2TG to Unit 4 Covert Road Aylesham Canterbury Kent CT3 3EQ on 2017-07-27
dot icon26/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon10/11/2016
Resolutions
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon22/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon29/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-09-03
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-09-03
dot icon25/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon12/08/2015
Director's details changed for Mr James Alan Cleary on 2015-08-12
dot icon16/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon10/07/2015
Director's details changed for Mr Timothy Julian Steer on 2015-07-10
dot icon02/06/2015
Appointment of Mr Jolyon Latham as a director on 2015-05-12
dot icon02/06/2015
Appointment of Mr James Alan Cleary as a director on 2015-05-12
dot icon12/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon12/09/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon29/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon09/12/2013
Sub-division of shares on 2013-11-22
dot icon02/12/2013
Termination of appointment of Richard Hobcraft as a secretary
dot icon28/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/05/2013
Termination of appointment of Amanda Pack as a director
dot icon20/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/07/2012
Resolutions
dot icon30/07/2012
Statement of capital following an allotment of shares on 2012-07-20
dot icon20/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon28/10/2009
Director's details changed for Amanda Corinne Pack on 2009-10-28
dot icon28/10/2009
Director's details changed for Timothy Julian Steer on 2009-10-28
dot icon21/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon28/10/2008
Capitals not rolled up
dot icon28/10/2008
Return made up to 26/10/08; full list of members
dot icon06/11/2007
Secretary resigned
dot icon26/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
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
17/10/2026
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)
2021
4
163.32K
-
0.00
1.84K
-
2022
4
170.44K
-
0.00
-
-
2022
4
170.44K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

170.44K £Ascended4.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IGP CORPORATE NOMINEES LTD.
Nominee Secretary
25/10/2007 - 25/10/2007
623
Dyer, Andrew Trevor
Director
16/10/2023 - Present
9
Mr Timothy Julian Steer
Director
25/10/2007 - 14/10/2020
4
Pack, Amanda Corinne
Director
25/10/2007 - 25/04/2013
5
Mrs Yvonne Paige-Stimson
Director
14/10/2023 - 15/06/2024
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AXSCEND GROUP LIMITED

AXSCEND GROUP LIMITED is an(a) Active company incorporated on 26/10/2007 with the registered office located at Unit 4 Whitworth Court, Manor Farm Road, Runcorn, Cheshire WA7 1WA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AXSCEND GROUP LIMITED?

toggle

AXSCEND GROUP LIMITED is currently Active. It was registered on 26/10/2007 .

Where is AXSCEND GROUP LIMITED located?

toggle

AXSCEND GROUP LIMITED is registered at Unit 4 Whitworth Court, Manor Farm Road, Runcorn, Cheshire WA7 1WA.

What does AXSCEND GROUP LIMITED do?

toggle

AXSCEND GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does AXSCEND GROUP LIMITED have?

toggle

AXSCEND GROUP LIMITED had 4 employees in 2022.

What is the latest filing for AXSCEND GROUP LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-17 with no updates.