Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZTEC INFORMATION SERVICES LIMITED
Company Information for

AZTEC INFORMATION SERVICES LIMITED

54 PORTLAND PLACE, LONDON, W1B 1DY,
Company Registration Number
02587675
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aztec Information Services Ltd
AZTEC INFORMATION SERVICES LIMITED was founded on 1991-03-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aztec Information Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AZTEC INFORMATION SERVICES LIMITED
 
Legal Registered Office
54 PORTLAND PLACE
LONDON
W1B 1DY
Other companies in RG12
 
Previous Names
SYNOVATE AZTEC LIMITED05/10/2011
P SEAGROATT & ASSOCIATES LTD.29/04/2008
Filing Information
Company Number 02587675
Company ID Number 02587675
Date formed 1991-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts FULL
Last Datalog update: 2019-12-09 11:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZTEC INFORMATION SERVICES LIMITED
The accountancy firm based at this address is THE TIKLATH ADVISER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AZTEC INFORMATION SERVICES LIMITED
The following companies were found which have the same name as AZTEC INFORMATION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AZTEC INFORMATION SERVICES HOLDINGS LIMITED 54 Portland Place London W1B 1DY Active - Proposal to Strike off Company formed on the 1978-10-25

Company Officers of AZTEC INFORMATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BERNARD AKINWALE AKINLA
Director 2018-05-15
SUSAN ELIZABETH BENNETT
Director 2017-10-01
DANIEL TULLIN FINKE
Director 2017-10-01
KENNETH RUSSELL JOHNS
Director 2014-03-10
MICHAEL JULIEN SAMUELS
Director 2017-10-01
GAVIN JOHN THISTLETHWAITE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STEPHEN DUFFEY
Director 2013-09-03 2014-03-10
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27 2013-09-03
SIMON GLYNDON JONES
Director 2011-10-04 2013-09-03
NICHOLAS CHARLES PRIDAY
Director 2012-05-30 2013-09-03
SIMON ZINGER
Director 2011-10-04 2012-05-30
PATRICK RICHARD GLYDON
Director 2008-03-07 2011-10-04
RUPERT VAN HULLEN
Director 2008-03-07 2011-10-04
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
JOHN HOWARD ROSS
Company Secretary 2008-03-07 2009-11-03
ANTHONY EDWARD GREENWOOD
Director 1998-10-30 2009-02-28
ROHAISE LAUREN SEAGROATT
Company Secretary 2004-01-01 2008-03-07
PETER JAMES SEAGROATT
Director 1991-03-01 2008-03-07
ANDREW GRAY
Director 1994-02-01 2008-03-06
JOHN ALAN EASTWOOD
Company Secretary 1995-02-13 2003-12-31
VERONICA ROSE SEAGROATT
Company Secretary 1991-03-01 1995-02-13
MBC SECRETARIES LIMITED
Nominated Secretary 1991-03-01 1991-03-01
MBC NOMINEES LIMITED
Nominated Director 1991-03-01 1991-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD AKINWALE AKINLA DUBUQUE LIMITED Director 2018-05-15 CURRENT 2013-08-27 Active - Proposal to Strike off
BERNARD AKINWALE AKINLA PRECIS (1136) LIMITED Director 2018-05-15 CURRENT 1992-05-13 Active - Proposal to Strike off
BERNARD AKINWALE AKINLA AZTEC INFORMATION SERVICES HOLDINGS LIMITED Director 2018-05-15 CURRENT 1978-10-25 Active - Proposal to Strike off
BERNARD AKINWALE AKINLA LITMUS MR LIMITED Director 2018-05-15 CURRENT 2007-02-12 Active - Proposal to Strike off
SUSAN ELIZABETH BENNETT INFORMATION RESOURCES SOFTWARE LIMITED Director 2017-10-01 CURRENT 1982-02-11 Active - Proposal to Strike off
SUSAN ELIZABETH BENNETT CIRCANA (UK) LTD Director 2017-10-01 CURRENT 1992-05-13 Active
SUSAN ELIZABETH BENNETT DUBUQUE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2013-08-27 Active - Proposal to Strike off
SUSAN ELIZABETH BENNETT DUBUQUE LIMITED Director 2017-10-01 CURRENT 2013-08-27 Active - Proposal to Strike off
SUSAN ELIZABETH BENNETT PRECIS (1136) LIMITED Director 2017-10-01 CURRENT 1992-05-13 Active - Proposal to Strike off
SUSAN ELIZABETH BENNETT AZTEC INFORMATION SERVICES HOLDINGS LIMITED Director 2017-10-01 CURRENT 1978-10-25 Active - Proposal to Strike off
DANIEL TULLIN FINKE INFORMATION RESOURCES SOFTWARE LIMITED Director 2017-10-01 CURRENT 1982-02-11 Active - Proposal to Strike off
DANIEL TULLIN FINKE CIRCANA (UK) LTD Director 2017-10-01 CURRENT 1992-05-13 Active
DANIEL TULLIN FINKE DUBUQUE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2013-08-27 Active - Proposal to Strike off
DANIEL TULLIN FINKE DUBUQUE LIMITED Director 2017-10-01 CURRENT 2013-08-27 Active - Proposal to Strike off
DANIEL TULLIN FINKE PRECIS (1136) LIMITED Director 2017-10-01 CURRENT 1992-05-13 Active - Proposal to Strike off
DANIEL TULLIN FINKE AZTEC INFORMATION SERVICES HOLDINGS LIMITED Director 2017-10-01 CURRENT 1978-10-25 Active - Proposal to Strike off
DANIEL TULLIN FINKE SALESOUT LTD Director 2014-06-30 CURRENT 2003-01-24 Active - Proposal to Strike off
DANIEL TULLIN FINKE LITMUS MR LIMITED Director 2014-06-30 CURRENT 2007-02-12 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS INFORMATION RESOURCES SOFTWARE LIMITED Director 2014-03-10 CURRENT 1982-02-11 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS DUBUQUE HOLDINGS LIMITED Director 2014-03-10 CURRENT 2013-08-27 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS DUBUQUE LIMITED Director 2014-03-10 CURRENT 2013-08-27 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS PRECIS (1136) LIMITED Director 2014-03-10 CURRENT 1992-05-13 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS SALESOUT LTD Director 2013-09-03 CURRENT 2003-01-24 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS AZTEC INFORMATION SERVICES HOLDINGS LIMITED Director 2013-09-03 CURRENT 1978-10-25 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS LITMUS MR LIMITED Director 2013-09-03 CURRENT 2007-02-12 Active - Proposal to Strike off
KENNETH RUSSELL JOHNS CIRCANA (UK) LTD Director 2009-03-30 CURRENT 1992-05-13 Active
GAVIN JOHN THISTLETHWAITE LITMUS MR LIMITED Director 2018-05-15 CURRENT 2007-02-12 Active - Proposal to Strike off
GAVIN JOHN THISTLETHWAITE INFORMATION RESOURCES SOFTWARE LIMITED Director 2017-10-01 CURRENT 1982-02-11 Active - Proposal to Strike off
GAVIN JOHN THISTLETHWAITE SALESOUT LTD Director 2017-10-01 CURRENT 2003-01-24 Active - Proposal to Strike off
GAVIN JOHN THISTLETHWAITE CIRCANA (UK) LTD Director 2017-10-01 CURRENT 1992-05-13 Active
GAVIN JOHN THISTLETHWAITE DUBUQUE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2013-08-27 Active - Proposal to Strike off
GAVIN JOHN THISTLETHWAITE DUBUQUE LIMITED Director 2017-10-01 CURRENT 2013-08-27 Active - Proposal to Strike off
GAVIN JOHN THISTLETHWAITE PRECIS (1136) LIMITED Director 2017-10-01 CURRENT 1992-05-13 Active - Proposal to Strike off
GAVIN JOHN THISTLETHWAITE AZTEC INFORMATION SERVICES HOLDINGS LIMITED Director 2017-10-01 CURRENT 1978-10-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-09DS01Application to strike the company off the register
2019-06-07SH0120/05/19 STATEMENT OF CAPITAL GBP 24
2019-05-24CH01Director's details changed for Mr Bernard Akinwale Akinla on 2019-05-22
2019-04-29AP01DIRECTOR APPOINTED MR BRIAN WILLIAM CODERRE
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-02-26CH01Director's details changed for Mr Gavin John Thistlethwaite on 2019-02-21
2019-02-21AP04Appointment of Broughton Secretaries Limited as company secretary on 2019-01-28
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JULIEN SAMUELS
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30AP01DIRECTOR APPOINTED MR BERNARD AKINWALE AKINLA
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-02-27PSC09Withdrawal of a person with significant control statement on 2018-02-27
2018-02-12PSC02Notification of Aztec Information Services Holdings Limited as a person with significant control on 2016-04-06
2017-11-23AP01DIRECTOR APPOINTED MICHAEL JULIEN SAMUELS
2017-11-23AP01DIRECTOR APPOINTED SUSAN ELIZABETH BENNETT
2017-11-23AP01DIRECTOR APPOINTED MR. DANIEL TULLIN FINKE
2017-11-23AP01DIRECTOR APPOINTED GAVIN JOHN THISTLETHWAITE
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-05-20AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 23
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 23
2017-01-13SH0120/12/16 STATEMENT OF CAPITAL GBP 23.00
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 22
2016-03-04AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 22
2015-03-16AR0127/02/15 ANNUAL RETURN FULL LIST
2015-01-29SH0114/03/14 STATEMENT OF CAPITAL GBP 22
2015-01-10DISS40Compulsory strike-off action has been discontinued
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUFFEY
2014-06-18AP01DIRECTOR APPOINTED MR. KENNETH RUSSELL JOHNS
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 21
2014-04-17AR0128/02/14 FULL LIST
2014-04-14AR0127/02/14 FULL LIST
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM ARLINGTON SQUARE ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA ENGLAND
2013-10-11ANNOTATIONClarification
2013-10-11RP04SECOND FILING FOR FORM SH01
2013-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-25RES01ADOPT ARTICLES 18/09/2013
2013-09-20SH0118/09/13 STATEMENT OF CAPITAL GBP 20
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 10 TRITON STREET REGENT'S PLACE LONDON NW1 3BF UNITED KINGDOM
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2013-09-16AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN DUFFEY
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRIDAY
2013-09-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MOBERLY
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AR0127/02/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES PRIDAY / 15/08/2012
2012-08-06AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES PRIDAY
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ZINGER
2012-03-02AR0127/02/12 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR SIMON ZINGER
2011-10-05RES15CHANGE OF NAME 05/10/2011
2011-10-05CERTNMCOMPANY NAME CHANGED SYNOVATE AZTEC LIMITED CERTIFICATE ISSUED ON 05/10/11
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9AY
2011-10-04AP01DIRECTOR APPOINTED MR SIMON GLYNDON JONES
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT VAN HULLEN
2011-03-09AR0127/02/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-03-10AR0127/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RICHARD GLYDON / 27/02/2010
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009
2009-11-09AP03SECRETARY APPOINTED CAROLINE EMMA THOMAS
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY GREENWOOD
2009-04-06225PREVSHO FROM 30/04/2009 TO 31/12/2008
2009-03-06363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-05ELRESS366A DISP HOLDING AGM 23/02/2009
2009-03-05ELRESS386 DISP APP AUDS 23/02/2009
2009-03-05353LOCATION OF REGISTER OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT VAN HULLEN / 01/11/2008
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK GLYDON / 27/10/2008
2008-08-15363aRETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA
2008-05-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-24CERTNMCOMPANY NAME CHANGED P SEAGROATT & ASSOCIATES LTD. CERTIFICATE ISSUED ON 29/04/08
2008-03-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-26AUDAUDITOR'S RESIGNATION
2008-03-26RES01ALTER ARTICLES 06/03/2008
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR PETER SEAGROATT
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GRAY
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY ROHAISE SEAGROATT
2008-03-26288aSECRETARY APPOINTED JOHN HOWARD ROSS
2008-03-26288aDIRECTOR APPOINTED RUPERT VAN HULLEN
2008-03-26288aDIRECTOR APPOINTED PATRICK RICHARD GLYDON
2008-03-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-22363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-22363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to AZTEC INFORMATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AZTEC INFORMATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-01-04 Outstanding COUNTYSIDE GROUP INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZTEC INFORMATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AZTEC INFORMATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZTEC INFORMATION SERVICES LIMITED
Trademarks
We have not found any records of AZTEC INFORMATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZTEC INFORMATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as AZTEC INFORMATION SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AZTEC INFORMATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZTEC INFORMATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AZTEC INFORMATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.