Axia Digital Ltd BATLEY


Founded in 1997, Axia Digital, classified under reg no. 03464607 is an active company. Currently registered at Unit 57 Batley Business Centre WF17 6ER, Batley the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2023/04/18 Axia Digital Ltd is no longer carrying the name Citizen Connect.

Currently there are 3 directors in the the firm, namely Paul C., Christopher P. and Richard E.. In addition one secretary - Paul C. - is with the company. Currently 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.

Axia Digital Ltd Address / Contact

Office Address Unit 57 Batley Business Centre
Office Address2 Technology Drive
Town Batley
Post code WF17 6ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03464607
Date of Incorporation Wed, 12th Nov 1997
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Paul C.

Position: Director

Appointed: 01 March 2018

Paul C.

Position: Secretary

Appointed: 01 May 2016

Christopher P.

Position: Director

Appointed: 30 March 2007

Richard E.

Position: Director

Appointed: 30 March 2007

Karen O.

Position: Director

Appointed: 16 August 2013

Resigned: 10 December 2015

Stephen D.

Position: Director

Appointed: 16 August 2013

Resigned: 06 October 2014

Paul C.

Position: Secretary

Appointed: 31 January 2008

Resigned: 16 August 2013

Peter W.

Position: Director

Appointed: 31 October 2007

Resigned: 16 August 2013

Paul C.

Position: Director

Appointed: 25 June 2007

Resigned: 16 August 2013

Robert M.

Position: Director

Appointed: 30 March 2007

Resigned: 16 August 2013

Barrie H.

Position: Director

Appointed: 30 March 2007

Resigned: 16 August 2013

Stephen W.

Position: Secretary

Appointed: 29 March 2006

Resigned: 31 January 2008

Richard E.

Position: Director

Appointed: 15 January 2003

Resigned: 29 March 2006

Robert M.

Position: Director

Appointed: 15 January 2003

Resigned: 31 March 2006

Bryan F.

Position: Director

Appointed: 15 January 2003

Resigned: 31 August 2004

Stephen W.

Position: Director

Appointed: 19 November 2001

Resigned: 11 February 2008

Robert M.

Position: Secretary

Appointed: 27 June 2001

Resigned: 29 March 2006

Graeme L.

Position: Director

Appointed: 19 February 2001

Resigned: 09 January 2003

Murray W.

Position: Director

Appointed: 19 February 2001

Resigned: 30 March 2007

Barrie H.

Position: Director

Appointed: 19 February 2001

Resigned: 30 September 2003

Robert H.

Position: Director

Appointed: 02 May 2000

Resigned: 19 February 2001

Robert A.

Position: Director

Appointed: 28 June 1999

Resigned: 30 October 2000

Richard T.

Position: Director

Appointed: 28 June 1999

Resigned: 30 June 2000

Paula R.

Position: Secretary

Appointed: 28 June 1999

Resigned: 27 June 2001

William R.

Position: Director

Appointed: 09 March 1998

Resigned: 28 June 1999

Arthur P.

Position: Director

Appointed: 02 March 1998

Resigned: 19 February 2001

Paul S.

Position: Director

Appointed: 02 March 1998

Resigned: 19 June 1998

Stephen M.

Position: Director

Appointed: 02 March 1998

Resigned: 09 January 2003

Donald S.

Position: Director

Appointed: 02 March 1998

Resigned: 28 June 1999

Barrie H.

Position: Director

Appointed: 02 March 1998

Resigned: 21 June 1999

John S.

Position: Director

Appointed: 16 January 1998

Resigned: 21 June 1999

John S.

Position: Secretary

Appointed: 16 January 1998

Resigned: 21 June 1999

Edith R.

Position: Director

Appointed: 16 January 1998

Resigned: 31 December 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1997

Resigned: 16 January 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 November 1997

Resigned: 16 January 1998

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Christopher P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul C. This PSC has significiant influence or control over the company,. The third one is Richard E., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher P.

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

Paul C.

Notified on 18 October 2017
Nature of control: significiant influence or control

Richard E.

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

Company previous names

Citizen Connect April 18, 2023
Lifeskills Citizen Connect July 7, 1998
Speed 6596 February 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand62 105166 646213 698
Current Assets151 415278 512353 211
Debtors89 310111 866139 513
Net Assets Liabilities50 576128 745191 189
Other Debtors27 64931 56823 720
Property Plant Equipment1 9061 8822 173
Other
Accumulated Amortisation Impairment Intangible Assets589 410590 814592 218
Accumulated Depreciation Impairment Property Plant Equipment2 5113 9286 199
Average Number Employees During Period9109
Creditors125 302172 802183 944
Depreciation Rate Used For Property Plant Equipment 3333
Fixed Assets24 46323 03521 922
Increase From Amortisation Charge For Year Intangible Assets 1 4041 404
Increase From Depreciation Charge For Year Property Plant Equipment 1 4172 271
Intangible Assets22 47021 06619 662
Intangible Assets Gross Cost 611 880611 880
Investments878787
Investments Fixed Assets878787
Investments In Group Undertakings Participating Interests878787
Net Current Assets Liabilities26 113105 710169 267
Other Creditors93 833129 089141 408
Other Taxation Social Security Payable27 45637 81735 814
Property Plant Equipment Gross Cost4 4175 8108 372
Total Additions Including From Business Combinations Property Plant Equipment 1 3932 562
Total Assets Less Current Liabilities50 576128 745191 189
Trade Creditors Trade Payables4 0135 8966 722
Trade Debtors Trade Receivables61 66180 298115 793

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, May 2023
Free Download (13 pages)

Company search