Get an alert when AXOLOTL TECHNOLOGIES LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2025-12-31

Overdue

Confirmation statement due

2027-04-03 (in 11mo)

Last made up 2026-03-20

Watchouts

1 item

Cash

£2M

-66.5% vs 2022

Net assets

£4M

-35.9% first positive since 2018

Employees

91

+15.2% highest in 5 filed years

Profit before tax

Period ending 2023-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. AXOLOTL TECHNOLOGIES LTD 2025-10-31 → present
  2. AXOLOTL TECHNOLOGIES LTD LTD 2025-10-30 → 2025-10-31
  3. OXWASH LTD 2017-12-06 → 2025-10-30

Accounts

6-year trend · latest reflected 2023-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Turnover
Operating profit
Profit before tax
Net profit -£2,671,723-£3,003,611
Cash £6,919£147,925£666,590£1,702,574£5,227,554£1,748,767
Total assets less current liabilities -£87,412£127,495£1,069,435
Net assets -£87,412£127,495£975,326£6,680,227£4,284,943
Equity -£87,412£127,495£975,326£4,284,943
Average employees 310157991
Wages £2,017,259£2,569,257

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 9 resigned

Name Role Appointed Born Nationality
YOUNG, Jonathan Secretary 2024-09-09
ANDREWES, Frederick Christopher Ruggles Director 2022-07-29 Oct 1981 British
GRANT-TALBOT, Kyle Colin, Dr Director 2017-12-06 Oct 1990 British
VERSTAPPEN, Erik Director 2024-10-31 Nov 1958 Dutch
Show 9 resigned officers
Name Role Appointed Resigned
DE WILTON, Thomas Secretary 2020-11-30 2022-11-02
GRANT, Kyle Secretary 2017-12-06 2020-11-19
BEAULIEU, Fabrice Director 2020-10-29 2023-10-30
CHANNER, Dan Director 2020-03-12 2022-07-29
CHANNER, Daniel Straiton Director 2022-11-01 2024-10-29
CRAWLEY, Bertrand Stafford Director 2022-07-29 2024-06-17
DE WILTON, Thomas Michael Albert Director 2020-01-11 2023-01-30
MADIPALLI, Srinivas Director 2020-03-12 2021-05-20
ROUTLEY, Damian Director 2021-05-20 2022-07-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pentland Capital Limited Corporate entity Shares 50–75%, Voting 50–75% 2024-07-08 Active
Kyle Grant-Talbot Individual Significant influence 2017-12-06 Active

Filing timeline

Last 20 of 141 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-05-07 RESOLUTIONS Resolution
  • 2025-10-31 CERTNM Certificate change of name company PDF
  • 2025-10-30 CERTNM Certificate change of name company PDF
  • 2025-09-29 RP04SH01 Legacy
  • 2025-09-29 RP04SH01 Legacy
  • 2025-09-29 RP04SH01 Legacy
  • 2025-09-29 RP04SH01 Legacy
  • 2025-09-19 RP04SH01 Legacy PDF
  • 2025-09-19 RP04SH01 Legacy PDF
  • 2025-09-19 RP04SH01 Legacy PDF
  • 2025-09-19 RP04SH01 Legacy PDF
  • 2025-09-19 RP04SH01 Legacy PDF
Date Type Category Description
2026-05-07 AD01 address Change registered office address company with date old address new address
2026-05-07 600 insolvency Liquidation voluntary appointment of liquidator
2026-05-07 RESOLUTIONS resolution Resolution
2026-05-07 LIQ01 insolvency Liquidation voluntary declaration of solvency
2026-03-20 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-25 AD01 address Change registered office address company with date old address new address PDF
2025-10-31 CERTNM change-of-name Certificate change of name company PDF
2025-10-30 CERTNM change-of-name Certificate change of name company PDF
2025-09-29 RP04SH01 change-of-name Legacy
2025-09-29 RP04SH01 change-of-name Legacy
2025-09-29 RP04SH01 change-of-name Legacy
2025-09-29 RP04SH01 change-of-name Legacy
2025-09-25 CH01 officers Change person director company with change date PDF
2025-09-25 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-09-19 RP04SH01 change-of-name Legacy PDF
2025-09-19 RP04SH01 change-of-name Legacy PDF
2025-09-19 RP04SH01 change-of-name Legacy PDF
2025-09-19 RP04SH01 change-of-name Legacy PDF
2025-09-19 RP04SH01 change-of-name Legacy PDF
2025-06-24 SH01 capital Capital allotment shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page