AXOLOTL TECHNOLOGIES LTD
Business and domestic software development
AXOLOTL TECHNOLOGIES LTD
Business and domestic software development
Previous Company Names
Contact & Details
Contact
Registered Address
3rd Floor Marlborough House Victoria Road South Chelmsford CM1 1LN United Kingdom
Full company profile for AXOLOTL TECHNOLOGIES LTD (11099853), an active environment, agriculture and waste company based in Chelmsford, United Kingdom. Incorporated 6 Dec 2017. Business and domestic software development. 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
Balance Sheet & P&L (2023–2023)
Cash in Bank
£1.78M
Net Assets
£3.56M
Total Liabilities
£1.26M
Turnover
£2.03M
Employees
112
Debt Ratio
26%
Financial History
Revenue, profit, EBITDA and key financial figures
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
See all 6 funding rounds
Sign up to view complete fundraising history
Investors (23)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | May 2020 | Seed, Series A |
| Investor 3 | May 2020 | Seed, Series A |
| Investor 4 | May 2020 | Seed |
See all 23 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jonathan Young | Secretary | Unknown | Unknown | 9 Sept 2024 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Kyle Grant-talbot
British
- Significant Influence Or Control
Pentland Capital Limited
Unknown
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit B1, Stirling Court, Stirling Road, South Marston Industrial Estate, Swindon (SN3 4TQ) SWINDON | Leasehold | - | 14 Jul 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Mar 2026 | Confirmation Statement | Confirmation statement made on 20 Mar 2026 with updates | |
| 25 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 31 Oct 2025 | Change Of Name | Certificate Change Of Name Company | |
| 30 Oct 2025 | Change Of Name | Certificate Change Of Name Company | |
| 29 Sept 2025 | Change Of Name | Replacement filing of SH01 - 07/05/25 Statement of Capital gbp 149.870505 |
Confirmation statement made on 20 Mar 2026 with updates
Change Registered Office Address Company With Date Old Address New Address
Certificate Change Of Name Company
Certificate Change Of Name Company
Replacement filing of SH01 - 07/05/25 Statement of Capital gbp 149.870505
Recent Activity
Latest Activity
Confirmation statement made on 20 Mar 2026 with updates
1 months ago on 20 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 25 Nov 2025
Certificate Change Of Name Company
6 months ago on 31 Oct 2025
Certificate Change Of Name Company
6 months ago on 30 Oct 2025
Replacement filing of SH01 - 07/05/25 Statement of Capital gbp 149.870505
7 months ago on 29 Sept 2025
