UKBizDB.co.uk

AXXICOM AIRPORT CADDY UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Axxicom Airport Caddy Uk Limited. The company was founded 29 years ago and was given the registration number 03126456. The firm's registered office is in MAIDSTONE ROAD SIDCUP. You can find them at Sargasso Level 2, Five Arches Business Centre, Maidstone Road Sidcup, Kent. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:AXXICOM AIRPORT CADDY UK LIMITED
Company Number:03126456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Sargasso Level 2, Five Arches Business Centre, Maidstone Road Sidcup, Kent, DA14 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS

Secretary01 June 2023Active
Ringvaartweg 188a, Rotterdam, 3065AG

Director02 October 2006Active
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS

Secretary01 January 2021Active
67 Lapins Lane, Kings Hill, West Malling, ME19 4LE

Secretary15 November 1995Active
25 Almond Close, Ashford, TN25 4PA

Secretary07 December 1998Active
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS

Secretary28 February 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary15 November 1995Active
67 Lapins Lane, Kings Hill, West Malling, ME19 4LE

Director13 July 2000Active
67 Lapins Lane, Kings Hill, West Malling, ME19 4LE

Director07 December 1998Active
67 Lapins Lane, Kings Hill, West Malling, ME19 4LE

Director15 November 1995Active
10 Ffinch Close, Aylesford, ME20 6ET

Director01 May 1997Active
Ringvaartweg 188a, Rotterdam, The Netherlands, FOREIGN

Director02 October 2006Active
Duinzoom 5, Rockanje, The Netherlands,

Director02 October 2006Active
60 Pear Tree Avenue, Ditton, Aylesford, ME20 6EB

Director07 January 1999Active
Polehill Farm Scragged Oak Road, Detling, Maidstone, ME14 3HL

Director13 July 2000Active
Polehill Farm Scragged Oak Road, Detling, Maidstone, ME14 3HL

Director15 November 1995Active
53 Wood Lane, London, N6 5UD

Director01 June 1999Active
24 Bell Crescent, Burham, Rochester, ME1 3SZ

Director30 November 1998Active
8 Brompton Drive, Slade Green, Erith, DA8 2LR

Director01 November 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director15 November 1995Active

People with Significant Control

Mrs Martine Jolande Sophia Geurts
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:Dutch
Country of residence:United Kingdom
Address:Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as trust
Mr Walter Paul Geurts
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:Dutch
Country of residence:United Kingdom
Address:Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.