AXCESS PAYMENTS GROUP LIMITED

Active Leeds

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.
A

AXCESS PAYMENTS GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 13 Oct 2023 Active Leeds, England 0 employees website.com
Activities of other holding companies n.e.c.
Accounts Submitted 10 Jul 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 16 Oct 2025 Next due 26 Oct 2026 5 months remaining
Net assets £-20K
Total assets £3
Total Liabilities £20K
Charges None No charges registered

Contact & Details

Contact

Registered Address

Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for AXCESS PAYMENTS GROUP LIMITED (15209467), an active company based in Leeds, England. Incorporated 13 Oct 2023. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

N/A

Net Assets

-£20.29k

Total Liabilities

£20.29k

Turnover

N/A

Employees

N/A

Debt Ratio

676300%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 726 Shares £726 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Jan 2024726£726£1

Officers

Officers

3 active
Status
Fox, Nicholas JamesDirectorBritishEngland5319 Jan 2024Active
Greenbank, Martin StuartDirectorBritishEngland7819 Jan 2024Active
Potts, RodneyDirectorBritishEngland8119 Jan 2024Active

Shareholders

Shareholders (16)

Martin Greenbank
50.1%
364
Martin Greenbank
50.1%
364

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Rodney Potts

British

Active
Notified 19 Jan 2024
Residence England
DOB October 1944
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Martin Stuart Greenbank

British

Active
Notified 19 Jan 2024
Residence England
DOB February 1948
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Mr Martin Stuart Greenbank

British

Active
Notified 19 Jan 2024
Residence England
DOB February 1948
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

David Lewis

Ceased 19 Jan 2024

Ceased

Group Structure

Group Structure

AXCESS PAYMENTS GROUP LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
1 May 2026AddressChange Registered Office Address Company With Date Old Address New Address
22 Jan 2026OfficersAppointment of Ms Sharon Louise Turnell as director on 1 Jan 2026
22 Jan 2026OfficersAppointment of Mr Matthew James Booth as director on 1 Jan 2026
20 Nov 2025IncorporationMemorandum Articles
6 Nov 2025OfficersTermination of David Lewis as director on 31 Oct 2025
1 May 2026 Address

Change Registered Office Address Company With Date Old Address New Address

22 Jan 2026 Officers

Appointment of Ms Sharon Louise Turnell as director on 1 Jan 2026

22 Jan 2026 Officers

Appointment of Mr Matthew James Booth as director on 1 Jan 2026

20 Nov 2025 Incorporation

Memorandum Articles

6 Nov 2025 Officers

Termination of David Lewis as director on 31 Oct 2025

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 weeks ago on 1 May 2026

Appointment of Ms Sharon Louise Turnell as director on 1 Jan 2026

3 months ago on 22 Jan 2026

Appointment of Mr Matthew James Booth as director on 1 Jan 2026

3 months ago on 22 Jan 2026

Memorandum Articles

5 months ago on 20 Nov 2025

Termination of David Lewis as director on 31 Oct 2025

6 months ago on 6 Nov 2025