AXIS CLC GROUP LIMITED

AXIS CLC GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAXIS CLC GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01891953
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AXIS CLC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLC GROUP LIMITEDDec 24, 2008Dec 24, 2008
    CLC GROUP PLCApr 15, 2005Apr 15, 2005
    C.L.C. GROUP LIMITEDJan 09, 2004Jan 09, 2004
    EDGEGROW LIMITEDMar 05, 1985Mar 05, 1985

    What are the latest accounts for AXIS CLC GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AXIS CLC GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for AXIS CLC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Hilbre Holdings Limited as a person with significant control on Nov 06, 2025

    2 pagesPSC05

    Confirmation statement made on Jan 05, 2026 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2025

    33 pagesAA

    Appointment of Mr James Robert Stamp as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Nicholas Andrew Hilton as a director on Oct 01, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed clc group LIMITED\certificate issued on 01/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2025

    RES15

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Philip Iain Armitage as a director on Dec 31, 2024

    1 pagesTM01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Registration of charge 018919530015, created on Sep 25, 2024

    14 pagesMR01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Appointment of Mr Richard Morris as a director on Aug 19, 2024

    2 pagesAP01

    Satisfaction of charge 018919530014 in full

    1 pagesMR04

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Registration of charge 018919530014, created on Aug 22, 2023

    9 pagesMR01

    Satisfaction of charge 018919530011 in full

    1 pagesMR04

    Satisfaction of charge 018919530012 in full

    1 pagesMR04

    Termination of appointment of Peter Benjamin Thomas Armitage as a director on Jun 23, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    55 pagesAA

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    55 pagesAA

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    55 pagesAA

    Who are the officers of AXIS CLC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Richard
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    EnglandBritish190653350001
    REEVE, Simon
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    EnglandBritish219644110001
    STAMP, James Robert
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    EnglandBritish341035800001
    CHILDERSTONE-PARRETT, Joanne
    Blackstone House Upper Crabbick Lane
    Denmead
    PO7 6HQ Waterlooville
    Hampshire
    Secretary
    Blackstone House Upper Crabbick Lane
    Denmead
    PO7 6HQ Waterlooville
    Hampshire
    British23304780001
    EAVES, Terence Joseph
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    Secretary
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    British125796830001
    ILES, Mark Willmott
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    Secretary
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    British23509110002
    WHITE, Malcolm John
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Secretary
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    British110398690002
    ADAMS, Christopher John
    Clifton Cottage Bucks Head Hill
    Meonstoke
    SO32 3NA Southampton
    Hampshire
    Director
    Clifton Cottage Bucks Head Hill
    Meonstoke
    SO32 3NA Southampton
    Hampshire
    British26614280001
    ARMITAGE, Peter Benjamin Thomas
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    EnglandBritish72943340002
    ARMITAGE, Philip Iain
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    EnglandBritish85173470003
    ARMITAGE, Richard Simon
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    EnglandBritish146747640001
    BISHOP, John Michael
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    Director
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    EnglandBritish116243840001
    BOWERS, Anthony Charles
    30 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    Director
    30 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    British7004850002
    BOWERS, Anthony Charles
    30 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    Director
    30 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    British7004850002
    CARTER, Ian Paul
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    EnglandBritish79314210003
    CHILDERSTONE, William James
    53 Brampton Towers
    SO16 7FB Southampton
    Hampshire
    Director
    53 Brampton Towers
    SO16 7FB Southampton
    Hampshire
    British42598030001
    EAVES, Terence Joseph
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    Director
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    EnglandBritish125796830001
    HILTON, Nicholas Andrew
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    EnglandBritish97484770001
    ILES, Mark Willmott
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    Director
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    United KingdomBritish23509110002
    TAYLOR, Frank
    18 Brook Road
    WA13 9AH Lymm
    Cheshire
    Director
    18 Brook Road
    WA13 9AH Lymm
    Cheshire
    British23318590001
    TAYLOR, Marcus John
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    EnglandBritish85173370001
    WHITE, Malcolm John
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    United KingdomBritish110398690002

    Who are the persons with significant control of AXIS CLC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Apr 06, 2016
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number14638601
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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