Background WavePink WaveYellow Wave

AXD SPECIAL PROJECTS LIMITED (11757572)

AXD SPECIAL PROJECTS LIMITED (11757572) is an active UK company. incorporated on 9 January 2019. with registered office in Tewkesbury. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. AXD SPECIAL PROJECTS LIMITED has been registered for 7 years. Current directors include DICK, Callum Andrew John, ENGLAND, Stephen Ashley.

Company Number
11757572
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
Unit B The Courtyard The Courtyard, Tewkesbury, GL20 8GD
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
DICK, Callum Andrew John, ENGLAND, Stephen Ashley
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXD SPECIAL PROJECTS LIMITED

AXD SPECIAL PROJECTS LIMITED is an active company incorporated on 9 January 2019 with the registered office located in Tewkesbury. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. AXD SPECIAL PROJECTS LIMITED was registered 7 years ago.(SIC: 42220)

Status

active

Active since 7 years ago

Company No

11757572

LTD Company

Age

7 Years

Incorporated 9 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Unit B The Courtyard The Courtyard Tewkesbury Business Park Tewkesbury, GL20 8GD,

Previous Addresses

Sherbornes Solicitors Ltd 4 Royal Crescent Cheltenham Gloucestershire GL50 3DA England
From: 17 April 2020To: 24 July 2020
Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury Gloucestershire GL20 8GY United Kingdom
From: 9 January 2019To: 17 April 2020
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Jan 19
Funding Round
Mar 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Loan Secured
Jun 20
Director Left
Oct 20
Director Left
Jun 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Owner Exit
Oct 22
Capital Update
Nov 22
Owner Exit
Jun 24
Owner Exit
Jun 24
4
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DICK, Callum Andrew John

Active
The Courtyard, TewkesburyGL20 8GD
Born January 1963
Director
Appointed 09 Jan 2019

ENGLAND, Stephen Ashley

Active
The Courtyard, TewkesburyGL20 8GD
Born April 1960
Director
Appointed 09 Aug 2019

BRENNAN, James Patrick

Resigned
The Courtyard, TewkesburyGL20 8GD
Born July 1963
Director
Appointed 09 Jan 2019
Resigned 30 Oct 2020

LOCKE, Alexander Richard

Resigned
The Courtyard, TewkesburyGL20 8GD
Born July 1982
Director
Appointed 09 Jan 2019
Resigned 10 Jun 2022

Persons with significant control

5

1 Active
4 Ceased
Tewkesbury Business Park, TewkesburyGL20 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2022

Mr Stephen Ashley England

Ceased
The Courtyard, TewkesburyGL20 8GD
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2019
Ceased 27 Oct 2022

Mr Alexander Richard Locke

Ceased
Formal Industrial Park, TewkesburyGL20 8GY
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2019
Ceased 26 Feb 2019

Mr Callum Andrew John Dick

Ceased
The Courtyard, TewkesburyGL20 8GD
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2019
Ceased 27 Oct 2022

Mr James Patrick Brennan

Ceased
The Courtyard, TewkesburyGL20 8GD
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2019
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 June 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 November 2022
SH19Statement of Capital
Legacy
22 November 2022
SH20SH20
Legacy
22 November 2022
CAP-SSCAP-SS
Resolution
22 November 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
1 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts Amended With Made Up Date
7 April 2022
AAMDAAMD
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Resolution
6 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Incorporation Company
9 January 2019
NEWINCIncorporation