Aximir Limited ABERDEEN


Aximir started in year 2013 as Private Limited Company with registration number SC453338. The Aximir company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Aberdeen at Johnstone House. Postal code: AB10 1HA.

The firm has 3 directors, namely Kimberley W., Michael A. and Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 31 August 2023 and Kimberley W. has been with the company for the least time - from 27 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aximir Limited Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC453338
Date of Incorporation Thu, 27th Jun 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Kimberley W.

Position: Director

Appointed: 27 November 2023

Michael A.

Position: Director

Appointed: 11 October 2023

Stephen M.

Position: Director

Appointed: 31 August 2023

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 27 June 2013

Andrew B.

Position: Director

Appointed: 05 August 2022

Resigned: 24 November 2023

Karen L.

Position: Director

Appointed: 01 June 2022

Resigned: 31 August 2023

Mark W.

Position: Secretary

Appointed: 01 November 2021

Resigned: 31 March 2022

Brandon R.

Position: Director

Appointed: 06 October 2021

Resigned: 20 September 2022

Christopher J.

Position: Secretary

Appointed: 20 August 2020

Resigned: 01 November 2021

Alan B.

Position: Director

Appointed: 20 August 2020

Resigned: 01 June 2022

Martin E.

Position: Director

Appointed: 09 March 2020

Resigned: 11 May 2021

Kirsty L.

Position: Director

Appointed: 09 March 2020

Resigned: 26 April 2021

Frances H.

Position: Director

Appointed: 31 July 2013

Resigned: 31 March 2018

Ian P.

Position: Director

Appointed: 31 July 2013

Resigned: 26 July 2014

Alan J.

Position: Director

Appointed: 31 July 2013

Resigned: 07 June 2021

Sam G.

Position: Director

Appointed: 31 July 2013

Resigned: 27 January 2020

Sam G.

Position: Director

Appointed: 28 June 2013

Resigned: 28 June 2013

Stephen M.

Position: Director

Appointed: 28 June 2013

Resigned: 01 December 2021

Pamela L.

Position: Director

Appointed: 27 June 2013

Resigned: 28 June 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is Storegga Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sam G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Storegga Limited

2nd Floor 1-2 Hatfields, London, SE1 9PG, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 12250071
Notified on 20 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sam G.

Notified on 6 April 2016
Ceased on 20 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 6 April 2016
Ceased on 20 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Alan J.

Notified on 6 April 2016
Ceased on 20 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-31
Net Worth-17 33624675 353   
Balance Sheet
Cash Bank On Hand   2 1293 4411 212
Current Assets20 08228 62677 7538 1669 72026 283
Debtors 22 3892126 0376 27925 071
Other Debtors    36519 157
Cash Bank In Hand20 0826 23777 541   
Reserves/Capital
Called Up Share Capital1007777   
Profit Loss Account Reserve-17 43614675 253   
Shareholder Funds-17 33624675 353   
Other
Amounts Owed By Related Parties   6 0375 9145 914
Amounts Owed To Group Undertakings    4 85035 799
Average Number Employees During Period   44 
Creditors   1 7667 97139 261
Investments   100101 
Investments Fixed Assets100100100100101101
Investments In Group Undertakings    101101
Net Assets Liabilities Subsidiaries     730 543
Net Current Assets Liabilities2 46420 04675 2536 4001 749-12 978
Other Creditors   1 7663 1213 462
Percentage Class Share Held In Subsidiary    100100
Profit Loss Subsidiaries     368 570
Total Assets Less Current Liabilities2 56420 14675 3536 5001 850-12 877
Voting Power In Subsidiary If Different From Ownership Interest Percent     100
Capital Redemption Reserve 2323   
Creditors Due After One Year19 90019 900    
Creditors Due Within One Year17 6188 5802 500   
Employees Total    44
Net Assets Liability Excluding Pension Asset Liability-17 33624675 353   
Number Shares Allotted1007777   
Par Value Share 11   
Percentage Subsidiary Held  100   
Share Capital Allotted Called Up Paid1007777   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Fri, 24th Nov 2023
filed on: 30th, November 2023
Free Download (1 page)

Company search

Advertisements