AXCESS MERCHANT SERVICES LIMITED
Activities auxiliary to financial intermediation n.e.c.
AXCESS MERCHANT SERVICES LIMITED
Activities auxiliary to financial intermediation n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG England
Full company profile for AXCESS MERCHANT SERVICES LIMITED (06238333), an active financial services company based in Wolverhampton, England. Incorporated 4 May 2007. Activities auxiliary to financial intermediation n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£261.20k
Net Assets
£591.34k
Total Liabilities
£359.06k
Turnover
N/A
Employees
24
Debt Ratio
38%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Potts, Rodney | Director | British | England | 1 Jun 2014 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Axcess Payments Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Martin Stuart Greenbank
Ceased 19 Jan 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 May 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 22 Jan 2026 | Officers | Appointment of Mr Matthew James Booth as director on 1 Jan 2026 | |
| 22 Jan 2026 | Officers | Appointment of Ms Sharon Louise Turnell as director on 1 Jan 2026 | |
| 6 Nov 2025 | Officers | Termination of David Lewis as director on 31 Oct 2025 | |
| 16 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Matthew James Booth as director on 1 Jan 2026
Appointment of Ms Sharon Louise Turnell as director on 1 Jan 2026
Termination of David Lewis as director on 31 Oct 2025
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 weeks ago on 1 May 2026
Appointment of Mr Matthew James Booth as director on 1 Jan 2026
3 months ago on 22 Jan 2026
Appointment of Ms Sharon Louise Turnell as director on 1 Jan 2026
3 months ago on 22 Jan 2026
Termination of David Lewis as director on 31 Oct 2025
6 months ago on 6 Nov 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 16 Sept 2025
