Axiologik Limited WETHERBY


Founded in 2016, Axiologik, classified under reg no. 10386472 is an active company. Currently registered at Parkhill Studio LS22 5DZ, Wetherby the company has been in the business for 8 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Benjamin D., Adrian S. and Robert S.. Of them, Benjamin D., Adrian S., Robert S. have been with the company the longest, being appointed on 20 September 2016. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Axiologik Limited Address / Contact

Office Address Parkhill Studio
Office Address2 Walton Road
Town Wetherby
Post code LS22 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10386472
Date of Incorporation Tue, 20th Sep 2016
Industry Other information technology service activities
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Benjamin D.

Position: Director

Appointed: 20 September 2016

Adrian S.

Position: Director

Appointed: 20 September 2016

Robert S.

Position: Director

Appointed: 20 September 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Adrian S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Benjamin D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian S.

Notified on 20 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

Notified on 20 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Benjamin D.

Notified on 20 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand33 620346 494367 889616 7411 117 7281 213 833
Current Assets192 850814 574956 9801 410 0922 095 0865 708 003
Debtors159 230468 080589 091793 351977 3584 494 170
Net Assets Liabilities16 922109 476418 728604 789748 1402 005 415
Other Debtors35 7803 40053 900116 400281 216775 938
Property Plant Equipment5 6729 57812 19615 58830 820217 533
Other
Accrued Liabilities9 11465 98979 738148 386209 504849 680
Accumulated Depreciation Impairment Property Plant Equipment9584 04710 2958 57918 30450 912
Additions Other Than Through Business Combinations Property Plant Equipment6 6306 9958 86612 68326 096219 321
Average Number Employees During Period3335816
Creditors180 522712 856548 131817 9291 371 9103 878 790
Depreciation Expense Property Plant Equipment   7 64310 29332 608
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -9 359-569 
Disposals Property Plant Equipment   -11 007-1 139 
Increase From Depreciation Charge For Year Property Plant Equipment9583 0896 2487 64310 29432 608
Net Current Assets Liabilities12 328101 718408 849592 163723 1761 829 213
Nominal Value Allotted Share Capital202020202020
Number Shares Issued Fully Paid2 0102 0102 0102 0102 0102 010
Other Creditors43 334105 069174 870171 428167 881461 291
Other Remaining Borrowings99 819316 26469 940156 674300 448538 808
Par Value Share 00000
Prepayments5142923 66919 9637 30728 874
Property Plant Equipment Gross Cost6 63013 62522 49124 16749 124268 445
Provisions For Liabilities Balance Sheet Subtotal1 0781 8202 3172 9625 85641 331
Taxation Social Security Payable7 20660 08440 99668 623155 657472 139
Total Assets Less Current Liabilities18 000111 296421 045607 751753 9962 046 746
Total Borrowings99 819316 26469 940156 674300 448538 808
Trade Creditors Trade Payables21 049165 450182 587272 818538 4201 556 872
Trade Debtors Trade Receivables122 936464 388531 522656 988688 8353 689 358
Company Contributions To Money Purchase Plans Directors36 300125 606119 988   
Director Remuneration15 48432 65336 198   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 25th October 2023 director's details were changed
filed on: 25th, October 2023
Free Download (2 pages)

Company search

Advertisements