AXCESS PAYMENTS GROUP LIMITED
Activities of other holding companies n.e.c.
AXCESS PAYMENTS GROUP LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY England
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. 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 (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 | |
| 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 | |||||
|---|---|---|---|---|---|
| Fox, Nicholas James | Director | British | England | 19 Jan 2024 | Active |
| Greenbank, Martin Stuart | Director | British | England | 19 Jan 2024 | Active |
| Potts, Rodney | Director | British | England | 19 Jan 2024 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Rodney Potts
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Martin Stuart Greenbank
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Mr Martin Stuart Greenbank
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
David Lewis
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 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 |
Change Registered Office Address Company With Date Old Address New Address
Appointment of Ms Sharon Louise Turnell as director on 1 Jan 2026
Appointment of Mr Matthew James Booth as director on 1 Jan 2026
Memorandum Articles
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
