Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXANT LIMITED
Company Information for

AXANT LIMITED

LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
Company Registration Number
04038357
Private Limited Company
Active

Company Overview

About Axant Ltd
AXANT LIMITED was founded on 2000-07-21 and has its registered office in Fradley Park. The organisation's status is listed as "Active". Axant Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AXANT LIMITED
 
Legal Registered Office
LINCOLN HOUSE
WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Other companies in HU9
 
Filing Information
Company Number 04038357
Company ID Number 04038357
Date formed 2000-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 18/08/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 14:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AXANT LIMITED
The following companies were found which have the same name as AXANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXANT AS Majorstueveien 17 OSLO 0367 Active Company formed on the 2009-06-11
AXANT CONSULTING LTD NKP HOUSE 3RD FLOOR FRONT 93 - 95 BOROUGH HIGH STREET LONDON UNITED KINGDOM SE1 1NL Dissolved Company formed on the 2012-06-20
Axant Evénements Immobiliers Inc. 2549 Rosemont #101 Montreal Quebec H1Y 1K5 Active Company formed on the 2018-11-02
AXANT INCORPORATED California Unknown
AXANTE LIMITED CLUB CHAMBERS MUSEUM STREET YORK YO1 7DN Active Company formed on the 2013-05-29
AXANTEUS CAPITAL PRIVATE LIMITED TEMASEK AVENUE Singapore 039190 Dissolved Company formed on the 2008-09-12
AXANTEUS CONNECTIONS PRIVATE LIMITED NORTH BRIDGE ROAD Singapore 188720 Dissolved Company formed on the 2008-09-13
AXANTEUS RESEARCH PRIVATE LIMITED COLLYER QUAY Singapore 049319 Active Company formed on the 2008-09-12
AXANTEUS SECURITY PRIVATE LIMITED TEMASEK AVENUE Singapore 039190 Dissolved Company formed on the 2008-09-13
AXANTGARDE, LLC 12878 SW 26TH ST MIRAMAR FL 33027 Active Company formed on the 2021-04-20
AXANTHIC INK, LLC 27830 107TH PL SE KENT WA 980305390 Active Company formed on the 2020-12-17
AXANTHIC PRODUCTIONS, LLC 100 N HOWARD ST STE W SPOKANE WA 99201 Active Company formed on the 2022-01-21
AXANTHIC SECURITY SOLUTIONS INC 14132 CREEK COURT FORT MYERS FL 33908 Inactive Company formed on the 2011-05-13
AXANTHIC TECH LLC 5900 BALCONES DR STE 13743 AUSTIN TX 78731 Active Company formed on the 2023-06-15
AXANTHIS LTD OFFICE 2 RODNEY ROAD BACKWELL BS48 3HW Active Company formed on the 2022-11-23
AXANTI INCORPORATED 2698 8th ave apt 12J New York New York NY 10030 Active Company formed on the 2022-03-19
AXANTIO LLC 1309 Coffeen Avenue STE 1200 Sheridan, Wyoming 82801 Active Company formed on the 2021-08-06
AXANTOS PTE. LTD. RAFFLES QUAY Singapore 048581 Dissolved Company formed on the 2012-02-10
AXANTRA CONSULT LIMITED 1 MAPLE ROAD BRAMHALL, STOCKPORT CHESHIRE SK7 2DH Active Company formed on the 2008-07-11

Company Officers of AXANT LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MARK COOPER
Company Secretary 2015-01-08
GRAHAM MARK COOPER
Director 2015-01-08
WAYNE JAMES HOLGATE
Director 2002-02-05
HOWARD GLYN ROYLES
Director 2015-01-08
WILLIAM BASDELL SALTER
Director 2015-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD NOEL ROBINSON
Company Secretary 2000-07-21 2015-01-08
JENNIFER LYNN HOLGATE
Director 2002-02-05 2015-01-08
LEONARD NOEL ROBINSON
Director 2000-07-21 2015-01-08
LYNDA ROBINSON
Director 2000-07-21 2012-05-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-07-21 2000-07-21
LONDON LAW SERVICES LIMITED
Nominated Director 2000-07-21 2000-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK COOPER PARAGON SOFTWARE SYSTEMS LIMITED Director 2015-03-01 CURRENT 1991-08-02 Active
GRAHAM MARK COOPER AXENT SOFTWARE LIMITED Director 2015-01-08 CURRENT 1998-12-01 Dissolved 2015-06-30
GRAHAM MARK COOPER PARAGON HDX LIMITED Director 2015-01-08 CURRENT 1995-03-10 Active
WAYNE JAMES HOLGATE BECOME FRIENDLY LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active - Proposal to Strike off
WAYNE JAMES HOLGATE AXENT SOFTWARE LIMITED Director 1998-12-01 CURRENT 1998-12-01 Dissolved 2015-06-30
WAYNE JAMES HOLGATE PARAGON HDX LIMITED Director 1995-05-25 CURRENT 1995-03-10 Active
HOWARD GLYN ROYLES PARAGON HDX LIMITED Director 2015-01-08 CURRENT 1995-03-10 Active
HOWARD GLYN ROYLES PARAGON SOFTWARE SYSTEMS LIMITED Director 2004-04-16 CURRENT 1991-08-02 Active
WILLIAM BASDELL SALTER AXENT SOFTWARE LIMITED Director 2015-01-08 CURRENT 1998-12-01 Dissolved 2015-06-30
WILLIAM BASDELL SALTER PARAGON HDX LIMITED Director 2015-01-08 CURRENT 1995-03-10 Active
WILLIAM BASDELL SALTER PARAGON SOFTWARE SYSTEMS LIMITED Director 2002-11-22 CURRENT 1991-08-02 Active
WILLIAM BASDELL SALTER PARAGON SOFTWARE SYSTEMS TRUSTEE LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040383570001
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040383570002
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040383570003
2024-02-05Resolutions passed:<ul><li>Resolution Company business/directors authorisation 18/01/2024<li>Resolution passed adopt articles</ul>
2024-02-05Memorandum articles filed
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 040383570004
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-29CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCADAMS
2021-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-04-09PSC05Change of details for Paragon Software Systems Limited as a person with significant control on 2021-04-08
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 7 Rushmills Northampton NN4 7YB England
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-18TM02Termination of appointment of Hellen Maria Stein on 2020-12-11
2020-11-20PSC05Change of details for Paragon Software Systems Limited as a person with significant control on 2020-07-21
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK COOPER
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM Axida House 350 Preston Road Kingston upon Hull HU9 5HH
2020-07-21AP01DIRECTOR APPOINTED MRS NICOLA MARRISON
2020-07-06RES01ADOPT ARTICLES 06/07/20
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040383570002
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24RES01ADOPT ARTICLES 24/06/20
2020-06-19CC04Statement of company's objects
2020-03-11AP01DIRECTOR APPOINTED KEVIN MCADAMS
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE JAMES HOLGATE
2020-03-11TM02Termination of appointment of Graham Mark Cooper on 2020-03-11
2020-03-11AP03Appointment of Hellen Maria Stein as company secretary on 2020-03-11
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12PSC05Change of details for Paragon Software Systems Public Limited Company as a person with significant control on 2019-07-30
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-07-10PSC07CESSATION OF WAYNE JAMES HOLGATE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-10PSC05Change of details for Paragon Software Systems Public Limited Company as a person with significant control on 2019-07-02
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 180004
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 180004
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 180004
2016-08-02AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Mr Howard Glyn Royles on 2015-11-10
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 180004
2015-07-23AR0121/07/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-30RES01ADOPT ARTICLES 30/01/15
2015-01-29TM02Termination of appointment of Leonard Noel Robinson on 2015-01-08
2015-01-29AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-01-29AP03Appointment of Graham Mark Cooper as company secretary on 2015-01-08
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOLGATE
2015-01-29AP01DIRECTOR APPOINTED MR HOWARD GLYN ROYLES
2015-01-29AP01DIRECTOR APPOINTED MR WILLIAM BASDELL SALTER
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD ROBINSON
2015-01-29AP01DIRECTOR APPOINTED GRAHAM MARK COOPER
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 180004
2014-07-30AR0121/07/14 ANNUAL RETURN FULL LIST
2013-12-24CH01Director's details changed for Jennifer Lynn Holgate on 2013-04-01
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD NOEL ROBINSON / 01/04/2013
2013-12-23CH03SECRETARY'S DETAILS CHNAGED FOR LEONARD NOEL ROBINSON on 2013-04-01
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JAMES HOLGATE / 01/04/2013
2013-10-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-29AR0121/07/13 FULL LIST
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-07AR0121/07/12 FULL LIST
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA ROBINSON
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-02AR0121/07/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-30AR0121/07/10 FULL LIST
2009-10-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEONARD ROBINSON / 27/01/2009
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: HAINSWORTH RESEARCH CENTRE MARFLEET AVENUE KINGSTON UPON HULL HU9 5RS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-15363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-11363aRETURN MADE UP TO 21/07/05; NO CHANGE OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-29363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-10363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-2488(2)RAD 31/07/02--------- £ SI 3@1=3 £ IC 180001/180004
2002-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/02
2002-08-29363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 48 PO BOX 71 HIGH STREET HULL NORTH HUMBERSIDE HU1 1QT
2002-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-02-12288aNEW DIRECTOR APPOINTED
2002-02-12288aNEW DIRECTOR APPOINTED
2002-02-1288(2)RAD 05/02/02--------- £ SI 180000@1=180000 £ IC 1/180001
2002-01-17225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2002-01-02CERTNMCOMPANY NAME CHANGED 4L LIMITED CERTIFICATE ISSUED ON 02/01/02
2001-08-14363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-08-25287REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 71 HIGH STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 1QT
2000-08-17288bSECRETARY RESIGNED
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-17288bDIRECTOR RESIGNED
2000-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to AXANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AXANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of AXANT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 111,153
Creditors Due Within One Year 2012-03-31 £ 109,577

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXANT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 180,004
Called Up Share Capital 2012-03-31 £ 180,004
Cash Bank In Hand 2013-03-31 £ 109,716
Cash Bank In Hand 2012-03-31 £ 108,140
Shareholder Funds 2013-03-31 £ 181,216
Shareholder Funds 2012-03-31 £ 181,216

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AXANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXANT LIMITED
Trademarks
We have not found any records of AXANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AXANT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AXANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.