AXIOM PROCESS LIMITED

⚰️Wound downdissolved
04196164 · ltd · incorporated 2001-04-06
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 17.6y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
49/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 99999
Sector: Extraterritorial bodies
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 49/100 (watch), bankability 70/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: strategic trade sale (63/100).

🏦

Refinance opportunity

4 live charges · 2 lenders · oldest 17.6y

70/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 17.6 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
11 officers (3 active, 11 linked, 7 with DOB)
83
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
96 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
49/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
41
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (49 events)Click to expand
  1. 2021-03-16
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2021-03-16
    🏁
    Company dissolved
  3. 2021-01-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  4. 2021-01-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2020-12-31
    O'NEIL, Christopher Paul appointed
    director
  6. 2020-12-31
    REID, Simon Scott resigned
    director
  7. 2020-12-29
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  8. 2020-12-17
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  9. 2020-11-03
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  10. 2019-04-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2018-09-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2018-08-31
    FLEMING, Alastair James resigned
    director
  13. 2018-07-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2018-07-09
    REID, Simon Scott appointed
    director
  15. 2018-05-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2017-12-22
    📄
    legacy
    capital · SH20
  17. 2017-12-22
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  18. 2017-12-22
    ⚠️
    legacy
    insolvency · CAP-SS
  19. 2017-12-22
    📄
    resolution
    resolution · RESOLUTIONS
  20. 2017-12-04
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  21. 2017-09-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  22. 2016-12-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2016-12-22
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  24. 2016-12-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  25. 2016-12-22
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  26. 2016-12-22
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  27. 2016-12-22
    🔓
    Charge satisfied #4
  28. 2016-12-22
    🔓
    Charge satisfied #3
  29. 2016-12-20
    SLOAN, Alison May appointed
    secretary
  30. 2016-12-20
    OUDENDIJK, Robbert appointed
    director
  31. 2016-12-20
    EDGE, Derek resigned
    secretary
  32. 2016-12-20
    BAILEY, Marshall Graham resigned
    director
  33. 2016-12-20
    FISHER, George Willox resigned
    director
  34. 2016-12-20
    FLEMING, Alastair James appointed
    director
  35. 2016-11-15
    🔓
    Charge satisfied #1
  36. 2013-06-07
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
  37. 2013-06-07
    🔒
    Charge registered #3
    Lender: The Royal Bank of Scotland PLC
  38. 2013-05-16
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  39. 2008-09-01
    🔒
    Charge registered #1
    Lender: Royal Bank of Scotland PLC
  40. 2008-04-01
    EDGE, Derek appointed
    secretary
  41. 2008-04-01
    EVERSECRETARY LIMITED resigned
    corporate-secretary
  42. 2002-10-15
    HARRISON, Gordon resigned
    director
  43. 2001-08-20
    FISHER, George Willox appointed
    director
  44. 2001-08-20
    HARRISON, Gordon appointed
    director
  45. 2001-08-03
    BAILEY, Marshall Graham appointed
    director
  46. 2001-08-03
    EVERDIRECTOR LIMITED resigned
    corporate-director
  47. 2001-04-06
    🏢
    Company incorporated
    As AXIOM PROCESS LIMITED
  48. 2001-04-06
    EVERSECRETARY LIMITED appointed
    corporate-secretary
  49. 2001-04-06
    EVERDIRECTOR LIMITED appointed
    corporate-director

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 25 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2021-03-16

1 insolvency-related filing on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2017-12-22: legacy

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

National Oilwell Varco Uk Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
National Oilwell Varco Uk Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
AXIOM PROCESS LIMITED
This company · 04196164

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
National Oilwell Varco Uk Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control20/12/2016
1 historic (ceased) PSC
  • Mr Marshall Graham Baileyceased 20/12/2016· 75-100% shares · 75-100% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Other · GL postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
104 HURST STREET LIMITED
06719684 · est 2008 · no financials extracted
17y
112 LONDON ROAD LIMITED
11748303 · est 2019 · no financials extracted
7y
176 LANCASTER ROAD FREEHOLD LIMITED
05355435 · est 2005 · no financials extracted
21y
1ST CALL AUTO RENTALS LIMITED
11749767 · est 2019 · no financials extracted
7y
1ST CALL GRAB HIRE LIMITED
10546196 · est 2017 · no financials extracted
9y
1ST CALL HIRE LIMITED
10481920 · est 2016 · no financials extracted
9y
1ST CALL PLANT RENTAL LIMITED
10545535 · est 2017 · no financials extracted
9y
1ST CALL STONE SUPPLIES LIMITED
10546313 · est 2017 · no financials extracted
9y
21 LANSDOWN PLACE MANAGEMENT COMPANY LIMITED
02564733 · est 1990 · no financials extracted
35y
24 CAMPDEN ROAD RESIDENTS ASSOCIATION LIMITED
01979369 · est 1986 · no financials extracted
40y
30 MONTPELLIER SPA ROAD LIMITED
02169637 · est 1987 · no financials extracted
38y
32 MONTPELLIER SPA ROAD MANAGEMENT COMPANY LIMITED
02971185 · est 1994 · no financials extracted
31y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated2001-04-06
Jurisdictionengland-wales
Primary SIC99999 — SIC 99999

Registered office

Stonedale Road
Oldends Lane Industrial Estate
Stonehouse
Gloucestershire
GL10 3RQ
United Kingdom

Filing status

Accounts
Next due:
Last made up to: 2019-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 8 resigned)

SLOAN, Alison May
secretary · appointed 2016-12-20
View their other companies + combined net worth →
Active
O'NEIL, Christopher Paul
director · ~53y · appointed 2020-12-31
View their other companies + combined net worth →
Active
OUDENDIJK, Robbert
director · ~52y · appointed 2016-12-20
View their other companies + combined net worth →
Active
EDGE, Derek
secretary · appointed 2008-04-01 · resigned 2016-12-20
Resigned
EVERSECRETARY LIMITED
corporate-secretary · appointed 2001-04-06 · resigned 2008-04-01
Resigned
BAILEY, Marshall Graham
director · ~78y · appointed 2001-08-03 · resigned 2016-12-20
Resigned
FISHER, George Willox
director · ~61y · appointed 2001-08-20 · resigned 2016-12-20
Resigned
FLEMING, Alastair James
director · ~49y · appointed 2016-12-20 · resigned 2018-08-31
Resigned
HARRISON, Gordon
director · ~77y · appointed 2001-08-20 · resigned 2002-10-15
Resigned
REID, Simon Scott
director · ~44y · appointed 2018-07-09 · resigned 2020-12-31
Resigned
EVERDIRECTOR LIMITED
corporate-director · appointed 2001-04-06 · resigned 2001-08-03
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

4
Total charges
1
Outstanding
1
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property07/06/201322/12/2016
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property07/06/201322/12/2016
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property16/05/2013
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
Charge of deposit1 property01/09/200815/11/2016
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (96 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2021-03-16
appoint-person-director-company-with-name-date
officers · AP01
2021-01-20
termination-director-company-with-name-termination-date
officers · TM01
2021-01-13
gazette-notice-voluntary
gazette · GAZ1(A)
2020-12-29
dissolution-application-strike-off-company
dissolution · DS01
2020-12-17
accounts-with-accounts-type-dormant
accounts · AA
2020-11-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-04-07
confirmation-statement-with-updates
confirmation-statement · CS01
2019-04-08
accounts-with-accounts-type-full
accounts · AA
2019-04-08
termination-director-company-with-name-termination-date
officers · TM01
2018-09-05
appoint-person-director-company-with-name-date
officers · AP01
2018-07-10
accounts-with-accounts-type-full
accounts · AA
2018-05-29
confirmation-statement-with-updates
confirmation-statement · CS01
2018-04-10
legacy
capital · SH20
2017-12-22
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2017-12-22