CompanyTrack
A

AXIS LOGISTICS LIMITED

Dissolved Birmingham

Freight transport by road

127 employees Website
Supply chain, manufacturing and commerce models Logistics & distribution Freight transport by road
A

AXIS LOGISTICS LIMITED

Freight transport by road

Founded 28 Feb 2019 Dissolved Birmingham, United Kingdom 127 employees axislogistics.co.uk
Supply chain, manufacturing and commerce models Logistics & distribution Freight transport by road
Accounts Submitted 15 Nov 2024
Confirmation Statement Submitted 28 Feb 2025
Net assets £925.25K £294.38K 2023 year on year
Total assets £6.01M £331.33K 2023 year on year
Total Liabilities £5.09M £36.95K 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Tenco Financial Advisory Limited The Colemore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Office (Weybridge)

Horizon Business Village, Harvest House, 1 Brooklands Rd, Weybridge KT13 0TJ

Credit Report

Discover AXIS LOGISTICS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2019–2023)

Cash in Bank

£375.00k

Increased by £122.64k (+49%)

Net Assets

£925.25k

Increased by £294.38k (+47%)

Total Liabilities

£5.09M

Increased by £36.95k (+1%)

Turnover

£22.61M

Increased by £1.18M (+6%)

Employees

127

Increased by 27 (+27%)

Debt Ratio

85%

Decreased by 4 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
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

2 Allotments 4,000,000 Shares £4.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Jan 20252,500,000£2.50m£1
26 Feb 20241,500,000£1.50m£1

Officers

Officers

3 active 2 resigned
Status
Elemental Company Secretary LimitedCorporate-secretaryUnited KingdomUnknown21 Apr 2020Active
Nicholas John PikeDirectorBritishEngland6330 Sept 2025Active
Winston Sanjeevkumar SoosaipillaiDirectorBritishEngland5228 Feb 2019Active

Shareholders

Shareholders (1)

State Oil Limited
100.0%
1,500,00228 Feb 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

State Oil Limited

United Kingdom

Active
Notified 28 Feb 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

STATE OIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AXIS LOGISTICS LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Nov 2025OfficersAppointment of Nicholas John Pike as director on 2025-09-30View(2 pages)
17 Sept 2025InsolvencyLiquidation In Administration Statement Of Affairs With Form AttachedView(11 pages)
9 Sept 2025InsolvencyLiquidation In Administration Result Creditors MeetingView(114 pages)
19 Aug 2025InsolvencyLiquidation In Administration ProposalsView(112 pages)
15 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
3 Nov 2025 Officers

Appointment of Nicholas John Pike as director on 2025-09-30

17 Sept 2025 Insolvency

Liquidation In Administration Statement Of Affairs With Form Attached

9 Sept 2025 Insolvency

Liquidation In Administration Result Creditors Meeting

19 Aug 2025 Insolvency

Liquidation In Administration Proposals

15 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Appointment of Nicholas John Pike as director on 2025-09-30

3 months ago on 3 Nov 2025

Liquidation In Administration Statement Of Affairs With Form Attached

5 months ago on 17 Sept 2025

Liquidation In Administration Result Creditors Meeting

5 months ago on 9 Sept 2025

Liquidation In Administration Proposals

6 months ago on 19 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 15 Jul 2025