Axcess Merchant Services Limited

General information

Name:

Axcess Merchant Services Ltd

Office Address:

C/o Muras Baker Jones Regent House Bath Avenue WV1 4EG Wolverhampton

Number: 06238333

Incorporation date: 2007-05-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Axcess Merchant Services Limited. The firm was started 17 years ago and was registered with 06238333 as its registration number. This particular head office of this firm is registered in Wolverhampton. You may find them at C/o Muras Baker Jones Regent House, Bath Avenue. Although recently operating under the name of Axcess Merchant Services Limited, it had the name changed. The company was known under the name Open Fortune until 2007-06-04, at which point it got changed to Sacsico. The definitive transformation occurred on 2007-11-20. The enterprise's registered with SIC code 66190 - Activities auxiliary to financial intermediation n.e.c.. Axcess Merchant Services Ltd released its account information for the period up to December 31, 2022. The firm's most recent annual confirmation statement was submitted on May 4, 2023.

At the moment, the directors registered by the following company include: Rodney P. assigned to lead the company in 2014 in June, David L. assigned to lead the company in 2010, Nicholas F. assigned to lead the company sixteen years ago and Martin G.. In order to provide support to the directors, this specific company has been utilizing the skills of David L. as a secretary since 2008.

  • Previous company's names
  • Axcess Merchant Services Limited 2007-11-20
  • Sacsico Limited 2007-06-04
  • Open Fortune Limited 2007-05-04

Financial data based on annual reports

Company staff

Rodney P.

Role: Director

Appointed: 01 June 2014

Latest update: 17 April 2024

David L.

Role: Director

Appointed: 01 February 2010

Latest update: 17 April 2024

David L.

Role: Secretary

Appointed: 01 October 2008

Latest update: 17 April 2024

Nicholas F.

Role: Director

Appointed: 01 October 2008

Latest update: 17 April 2024

Martin G.

Role: Director

Appointed: 14 May 2007

Latest update: 17 April 2024

People with significant control

Martin G. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Martin G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 27 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 27 December 2012
Annual Accounts 27 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 December 2013
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 24 December 2014
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 2014-03-31
Annual Accounts 28 September 2015
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 30 September 2016
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Director's appointment was terminated on July 31, 2023 (TM01)
filed on: 1st, August 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
16
Company Age

Similar companies nearby

Closest companies