Azets Corporate Finance Limited

DataGardener
live
Micro

Azets Corporate Finance Limited

08912009Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

26/02/2014

Company Age

12 years

Directors

1

Employees

2

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

Azets Corporate Finance Limited (08912009) is a private limited with share capital incorporated on 26/02/2014 (12 years old) and registered in london, EC4R9AN. The company operates under SIC code 69201 - accounting and auditing activities.

The entrepreneur’s first choice for expert advice and game-changing business dexterity. we are a fresh and dynamic hybrid consultancy that is anchored in the delivery of flawless financial compliance, smart business acumen and an optimistic, entrepreneurial spirit that creates the desired rocket fue...

Private Limited With Share Capital
SIC: 69201
Micro
Incorporated 26/02/2014
EC4R9AN
2 employees

Financial Overview

Total Assets

£18

Liabilities

£0

Net Assets

£18

Cash

£0

Key Metrics

2

Employees

1

Directors

18

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

76
Gazette Notice Voluntary
Category:Gazette
Date:07-04-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:21-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2021
Resolution
Category:Resolution
Date:08-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:09-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Auditors Resignation Company
Category:Auditors
Date:25-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:12-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2017
Resolution
Category:Resolution
Date:22-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2016
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Capital Allotment Shares
Category:Capital
Date:29-01-2016
Resolution
Category:Resolution
Date:29-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2015
Accounts With Made Up Date
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2014
Capital Allotment Shares
Category:Capital
Date:21-05-2014
Resolution
Category:Resolution
Date:21-05-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-04-2014
Incorporation Company
Category:Incorporation
Date:26-02-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date29/03/2027
Filing Date30/01/2026
Latest Accounts30/06/2025

Trading Addresses

Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS42BX
2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered
2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered

Contact

08458948966
azets.ie
2Nd Floor Regis House, 45 King William Street, London, EC4R9AN