Background WavePink WaveYellow Wave

AXIL PROPERTY SERVICES LIMITED (11156201)

AXIL PROPERTY SERVICES LIMITED (11156201) is an active UK company. incorporated on 18 January 2018. with registered office in Corby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AXIL PROPERTY SERVICES LIMITED has been registered for 8 years. Current directors include JEZZARD, Paul, PIGG, Edward.

Company Number
11156201
Status
active
Type
ltd
Incorporated
18 January 2018
Age
8 years
Address
14 Earlstrees Court, Corby, NN17 4AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JEZZARD, Paul, PIGG, Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIL PROPERTY SERVICES LIMITED

AXIL PROPERTY SERVICES LIMITED is an active company incorporated on 18 January 2018 with the registered office located in Corby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AXIL PROPERTY SERVICES LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11156201

LTD Company

Age

8 Years

Incorporated 18 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

AXIL INTEGRATED SERVICES LIMITED
From: 18 January 2018To: 21 March 2018
Contact
Address

14 Earlstrees Court Earlstrees Industrial Estate Corby, NN17 4AX,

Previous Addresses

The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN United Kingdom
From: 18 January 2018To: 6 June 2024
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Loan Secured
Apr 18
Director Left
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JEZZARD, Paul

Active
Earlstrees Court, CorbyNN17 4AX
Born February 1984
Director
Appointed 04 Aug 2025

PIGG, Edward

Active
Earlstrees Court, CorbyNN17 4AX
Born July 1968
Director
Appointed 16 Mar 2018

PRIESTLEY, Richard Paul

Resigned
Earlstrees Court, CorbyNN17 4AX
Secretary
Appointed 17 Oct 2024
Resigned 27 Mar 2025

ASTOR, James Alexander Waldorf

Resigned
Earlstrees Court, CorbyNN17 4AX
Born September 1965
Director
Appointed 18 Jan 2018
Resigned 27 Mar 2025

LANG, Jason

Resigned
Earlstrees Court, CorbyNN17 4AX
Born January 1970
Director
Appointed 16 Mar 2018
Resigned 31 Jan 2025

O'DONOGHUE, Christopher John

Resigned
Earlstrees Court, CorbyNN17 4AX
Born June 1965
Director
Appointed 16 Mar 2018
Resigned 17 Oct 2024

PRIESTLEY, Richard Paul

Resigned
Earlstrees Court, CorbyNN17 4AX
Born May 1972
Director
Appointed 16 Mar 2018
Resigned 27 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Earlstrees Court, CorbyNN17 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2018

Mr James Alexander Waldorf Astor

Ceased
Mill Lane, GranthamNG33 5QN
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
26 November 2024
AAMDAAMD
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Resolution
21 March 2018
RESOLUTIONSResolutions
Incorporation Company
18 January 2018
NEWINCIncorporation