Aksward Limited OXFORD


Founded in 2005, Aksward, classified under reg no. 05433208 is an active company. Currently registered at Seacourt Tower OX2 0JJ, Oxford the company has been in the business for 19 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 23rd May 2005 Aksward Limited is no longer carrying the name Hlf 3230.

The firm has 3 directors, namely Craig G., Gary A. and David P.. Of them, Gary A., David P. have been with the company the longest, being appointed on 1 January 2009 and Craig G. has been with the company for the least time - from 1 August 2011. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Roger F. who worked with the the firm until 7 September 2017.

Aksward Limited Address / Contact

Office Address Seacourt Tower
Office Address2 West Way
Town Oxford
Post code OX2 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05433208
Date of Incorporation Fri, 22nd Apr 2005
Industry Architectural activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Craig G.

Position: Director

Appointed: 01 August 2011

Gary A.

Position: Director

Appointed: 01 January 2009

David P.

Position: Director

Appointed: 01 January 2009

Michael B.

Position: Director

Appointed: 01 January 2009

Resigned: 20 March 2015

Paul T.

Position: Director

Appointed: 01 January 2009

Resigned: 13 June 2013

Anthony S.

Position: Director

Appointed: 18 July 2005

Resigned: 31 July 2011

Malcolm S.

Position: Director

Appointed: 18 July 2005

Resigned: 31 March 2007

Roger F.

Position: Director

Appointed: 18 July 2005

Resigned: 07 September 2017

Roger F.

Position: Secretary

Appointed: 18 July 2005

Resigned: 07 September 2017

Anthony W.

Position: Director

Appointed: 18 July 2005

Resigned: 04 August 2017

David M.

Position: Director

Appointed: 18 July 2005

Resigned: 30 June 2008

Hlf Nominees Limited

Position: Corporate Secretary

Appointed: 22 April 2005

Resigned: 18 July 2005

Hlf Nominees Limited

Position: Corporate Director

Appointed: 22 April 2005

Resigned: 18 July 2005

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Gary A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Craig G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary A.

Notified on 20 December 2017
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 20 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Craig G.

Notified on 20 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hlf 3230 May 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand102 370445191 370494 424408 828215 496189 232
Current Assets1 774 3072 110 9901 985 9652 006 9421 926 2721 922 8821 735 622
Debtors1 378 0591 803 1121 533 2211 252 4521 517 4441 707 3861 546 390
Net Assets Liabilities869 7011 283 1501 244 3271 328 0611 408 6381 449 4581 218 664
Other Debtors 581 963363 173238 035204 543164 634178 673
Property Plant Equipment79 10580 131108 58874 83069 32861 81869 729
Total Inventories293 878307 433261 374260 066263 944  
Other
Accrued Liabilities 284 491220 049184 162116 51695 644108 713
Accrued Liabilities Deferred Income    62 74667 10694 497
Accumulated Depreciation Impairment Property Plant Equipment503 321537 828586 507664 917689 721717 349750 459
Additional Provisions Increase From New Provisions Recognised -10 0004 750 2 094-1 2452 497
Average Number Employees During Period70756759494541
Bank Borrowings19 174      
Bank Borrowings Overdrafts 102 475     
Bank Overdrafts 102 475     
Corporation Tax Payable 77868739465193 
Creditors948 245878 43926 435723 489554 646504 171533 120
Dividends Paid  10 000    
Finance Lease Liabilities Present Value Total  26 4357 775   
Fixed Assets99 108100 134128 59194 83289 33081 82069 732
Future Minimum Lease Payments Under Non-cancellable Operating Leases197 127197 127     
Increase From Depreciation Charge For Year Property Plant Equipment 34 50748 679 24 80427 62833 110
Investments Fixed Assets20 00320 00320 00320 00220 00220 0023
Net Assets Liabilities Associates-161 459-367 143-251 128-298 355-155 898-134 166-134 166
Net Current Assets Liabilities826 0621 232 5511 196 4561 283 4531 371 6261 418 7111 202 502
Other Creditors 34 783179 99888 03370 76646 33768 113
Other Investments Other Than Loans 20 00320 00320 00220 00220 0023
Other Taxation Social Security Payable 80 76875 65968 98860 97562 95461 323
Percentage Class Share Held In Associate 2020 202020
Prepayments Accrued Income 169 821144 347120 846490 411477 846522 928
Profit Loss  117 824 80 57740 820 
Profit Loss From Continuing Operations Associates24 437205 684-116 015825 615407 902161 626161 626
Property Plant Equipment Gross Cost582 426617 959695 095739 747759 049779 167820 188
Provisions55 46949 53554 28550 22452 31851 07353 570
Provisions For Liabilities Balance Sheet Subtotal55 46949 53554 28550 22452 31851 07353 570
Total Additions Including From Business Combinations Property Plant Equipment 35 53377 136 19 30220 11841 021
Total Assets Less Current Liabilities925 1701 332 6851 325 0471 378 2851 460 9561 500 5311 272 234
Total Borrowings19 174102 47545 095    
Trade Creditors Trade Payables 60 903105 24082 04296 10285 06669 545
Trade Debtors Trade Receivables 1 051 3281 025 701893 571822 4901 064 906844 789

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Thu, 30th Jun 2022
filed on: 17th, February 2023
Free Download (10 pages)

Company search