AXIS CLC GROUP LIMITED
Overview
| Company Name | AXIS CLC GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01891953 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AXIS CLC GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AXIS CLC GROUP LIMITED located?
| Registered Office Address | Unit 2 Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AXIS CLC GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLC GROUP LIMITED | Dec 24, 2008 | Dec 24, 2008 |
| CLC GROUP PLC | Apr 15, 2005 | Apr 15, 2005 |
| C.L.C. GROUP LIMITED | Jan 09, 2004 | Jan 09, 2004 |
| EDGEGROW LIMITED | Mar 05, 1985 | Mar 05, 1985 |
What are the latest accounts for AXIS CLC GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AXIS CLC GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for AXIS CLC GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Hilbre Holdings Limited as a person with significant control on Nov 06, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 05, 2026 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||||||
Appointment of Mr James Robert Stamp as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Andrew Hilton as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed clc group LIMITED\certificate issued on 01/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip Iain Armitage as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Registration of charge 018919530015, created on Sep 25, 2024 | 14 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Appointment of Mr Richard Morris as a director on Aug 19, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 018919530014 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 018919530014, created on Aug 22, 2023 | 9 pages | MR01 | ||||||||||
Satisfaction of charge 018919530011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 018919530012 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Peter Benjamin Thomas Armitage as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 55 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 55 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 55 pages | AA | ||||||||||
Who are the officers of AXIS CLC GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Richard | Director | Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton Unit 2 | England | British | 190653350001 | |||||
| REEVE, Simon | Director | Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton Unit 2 | England | British | 219644110001 | |||||
| STAMP, James Robert | Director | Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton Unit 2 | England | British | 341035800001 | |||||
| CHILDERSTONE-PARRETT, Joanne | Secretary | Blackstone House Upper Crabbick Lane Denmead PO7 6HQ Waterlooville Hampshire | British | 23304780001 | ||||||
| EAVES, Terence Joseph | Secretary | 86 Spencer Road PO33 3AH Ryde Isle Of Wight | British | 125796830001 | ||||||
| ILES, Mark Willmott | Secretary | 209 Cutbush Lane Townhill Park SO18 2GF Southampton Hampshire | British | 23509110002 | ||||||
| WHITE, Malcolm John | Secretary | Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton Unit 2 England | British | 110398690002 | ||||||
| ADAMS, Christopher John | Director | Clifton Cottage Bucks Head Hill Meonstoke SO32 3NA Southampton Hampshire | British | 26614280001 | ||||||
| ARMITAGE, Peter Benjamin Thomas | Director | Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton Unit 2 England | England | British | 72943340002 | |||||
| ARMITAGE, Philip Iain | Director | Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton Unit 2 England | England | British | 85173470003 | |||||
| ARMITAGE, Richard Simon | Director | Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton Unit 2 England | England | British | 146747640001 | |||||
| BISHOP, John Michael | Director | Orchard View Tintells Lane KT24 6JD West Horsley Surrey | England | British | 116243840001 | |||||
| BOWERS, Anthony Charles | Director | 30 Firs Drive Hedge End SO30 4QL Southampton Hampshire | British | 7004850002 | ||||||
| BOWERS, Anthony Charles | Director | 30 Firs Drive Hedge End SO30 4QL Southampton Hampshire | British | 7004850002 | ||||||
| CARTER, Ian Paul | Director | Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton Unit 2 | England | British | 79314210003 | |||||
| CHILDERSTONE, William James | Director | 53 Brampton Towers SO16 7FB Southampton Hampshire | British | 42598030001 | ||||||
| EAVES, Terence Joseph | Director | 86 Spencer Road PO33 3AH Ryde Isle Of Wight | England | British | 125796830001 | |||||
| HILTON, Nicholas Andrew | Director | Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton Unit 2 England | England | British | 97484770001 | |||||
| ILES, Mark Willmott | Director | 209 Cutbush Lane Townhill Park SO18 2GF Southampton Hampshire | United Kingdom | British | 23509110002 | |||||
| TAYLOR, Frank | Director | 18 Brook Road WA13 9AH Lymm Cheshire | British | 23318590001 | ||||||
| TAYLOR, Marcus John | Director | Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton Unit 2 England | England | British | 85173370001 | |||||
| WHITE, Malcolm John | Director | Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton Unit 2 England | United Kingdom | British | 110398690002 |
Who are the persons with significant control of AXIS CLC GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Repair Bidco Uk Limited | Apr 06, 2016 | Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton Unit 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0