Axient Consulting Limited STOCKPORT


Founded in 2004, Axient Consulting, classified under reg no. 05209003 is an active company. Currently registered at Riverside House Kings Reach Business Park SK4 2HD, Stockport the company has been in the business for 20 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Nicholas B., Catherine B.. Of them, Catherine B. has been with the company the longest, being appointed on 3 February 2006 and Nicholas B. has been with the company for the least time - from 31 July 2019. At present there is 1 former director listed by the firm - Nicholas B., who left the firm on 3 February 2006. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Axient Consulting Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05209003
Date of Incorporation Wed, 18th Aug 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Nicholas B.

Position: Director

Appointed: 31 July 2019

Catherine B.

Position: Director

Appointed: 03 February 2006

Peter N.

Position: Secretary

Appointed: 03 February 2006

Resigned: 31 July 2019

Catherine B.

Position: Secretary

Appointed: 23 August 2004

Resigned: 03 February 2006

Nicholas B.

Position: Director

Appointed: 23 August 2004

Resigned: 03 February 2006

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Nicholas B. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Catherine B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Nicholas B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Catherine B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth85 405108 295        
Balance Sheet
Cash Bank On Hand  62 95870 86053 74626 43387 4818 637107 57940 116
Current Assets101 001143 388109 84896 25856 40340 30687 4818 637111 89940 116
Debtors6 33120 91046 89025 3982 65713 873  4 320 
Net Assets Liabilities  49 58841 24235 82627 11944 3327 43611 20711 046
Property Plant Equipment  1 1221 9541 3031 5781 8921 9534 1802 903
Cash Bank In Hand94 670122 478        
Net Assets Liabilities Including Pension Asset Liability85 405108 295        
Tangible Fixed Assets1 7411 161        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve85 305108 195        
Shareholder Funds85 405108 295        
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 40110 37811 02911 46012 18813 01914 10715 484
Additions Other Than Through Business Combinations Property Plant Equipment   1 809 7061 0428923 315100
Amounts Owed To Related Parties  23 10227 3201 34416012 853   
Average Number Employees During Period  22323222
Corporation Tax Payable      19 39064519 873 
Creditors  61 15856 58021 49014 32244 6812 783104 07831 421
Increase From Depreciation Charge For Year Property Plant Equipment   9776514317288311 0881 377
Net Current Assets Liabilities84 012107 36648 69039 67834 91325 98442 8005 8547 8218 695
Number Shares Issued Fully Paid   100100100    
Other Creditors   1093847775 24658378 99612 976
Other Taxation Social Security Payable      5 7612905 20918 109
Par Value Share 1  11    
Property Plant Equipment Gross Cost  10 52312 33212 33213 03814 08014 97218 28718 387
Provisions For Liabilities Balance Sheet Subtotal  224390390443360371794552
Taxation Social Security Payable  15 2576 7471 4602 3975 761   
Total Assets Less Current Liabilities85 753108 52749 81241 63236 21627 56244 6927 80712 00111 598
Trade Creditors Trade Payables  1 814437 13 1 265 336
Trade Debtors Trade Receivables  46 89025 3982 65713 873  4 320 
Creditors Due Within One Year16 98936 022        
Fixed Assets1 7411 161        
Number Shares Allotted100100        
Provisions For Liabilities Charges348232        
Value Shares Allotted100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 20th, November 2023
Free Download (9 pages)

Company search

Advertisements