Azets (North East) Limited

DataGardener
live
Micro

Azets (north East) Limited

09892488Private Limited With Share Capital

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

27/11/2015

Company Age

10 years

Directors

2

Employees

3

SIC Code

69201

Risk

very low risk

Company Overview

Registration, classification & business activity

Azets (north East) Limited (09892488) is a private limited with share capital incorporated on 27/11/2015 (10 years old) and registered in london, EC4R9AN. The company operates under SIC code 69201 - accounting and auditing activities.

Private Limited With Share Capital
SIC: 69201
Micro
Incorporated 27/11/2015
EC4R9AN
3 employees

Financial Overview

Total Assets

£101

Liabilities

£1

Net Assets

£100

Cash

£0

Key Metrics

3

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

71
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:21-04-2026
Gazette Notice Voluntary
Category:Gazette
Date:31-03-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-03-2026
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:05-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:08-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:06-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Resolution
Category:Resolution
Date:08-09-2020
Accounts With Accounts Type Small
Category:Accounts
Date:25-06-2020
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:18-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2020
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
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-10-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-10-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:10-04-2018
Auditors Resignation Company
Category:Auditors
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
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:30-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2017
Memorandum Articles
Category:Incorporation
Date:17-03-2017
Resolution
Category:Resolution
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2016
Capital Allotment Shares
Category:Capital
Date:06-09-2016
Resolution
Category:Resolution
Date:12-08-2016
Resolution
Category:Resolution
Date:08-07-2016
Memorandum Articles
Category:Incorporation
Date:25-04-2016
Resolution
Category:Resolution
Date:25-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-12-2015
Incorporation Company
Category:Incorporation
Date:27-11-2015

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date07/10/2025
Latest Accounts30/06/2025

Trading Addresses

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

Contact

08458948966
www.baldwinsaccountants.co.uk
2Nd Floor Regis House, 45 King William Street, London, EC4R9AN