Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZETS (CARDIFF) LIMITED
Company Information for

AZETS (CARDIFF) LIMITED

Churchill House, 59 Lichfield Street, Walsall, WEST MIDLANDS, WS4 2BX,
Company Registration Number
04777212
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Azets (cardiff) Ltd
AZETS (CARDIFF) LIMITED was founded on 2003-05-27 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Azets (cardiff) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AZETS (CARDIFF) LIMITED
 
Legal Registered Office
Churchill House
59 Lichfield Street
Walsall
WEST MIDLANDS
WS4 2BX
Other companies in CF11
 
Previous Names
BALDWINS (CARDIFF) LIMITED08/09/2020
KTS OWENS THOMAS LIMITED28/11/2017
Filing Information
Company Number 04777212
Company ID Number 04777212
Date formed 2003-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 2023-03-28
Latest return 2022-05-27
Return next due 2023-06-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB811139563  
Last Datalog update: 2022-08-19 12:25:16
Primary Source:Companies House
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.

Company Officers of AZETS (CARDIFF) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BALDWIN
Director 2017-04-13
SHAUN LEE KNIGHT
Director 2018-03-06
STEPHEN NORMAN SOUTHALL
Director 2017-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC ROYDON BIRTLES
Director 2003-05-28 2018-04-06
PHILIP THOMAS HURLEY
Director 2004-05-01 2018-04-06
GARETH EDWARD LYNN
Director 2003-05-28 2018-04-06
DAVID WILLIAM OWENS
Director 2003-05-28 2018-04-06
CAROL SUSAN WARBURTON
Director 2010-07-01 2018-04-06
DAVID WILLIAM OWENS
Company Secretary 2003-05-28 2017-04-13
RUSSELL JOHN JENKINS
Director 2003-05-28 2017-04-05
MICHAEL CRAIG BLACKMORE
Director 2008-08-28 2012-10-01
CHARLOTTE JANE HULLEY
Director 2008-08-28 2012-06-30
PATRICK JOHN POWELL
Director 2003-05-28 2010-05-31
MICHAEL CRAIG BLACKMORE
Director 2006-09-15 2008-04-03
CHARLOTTE JANE HULLEY
Director 2006-09-15 2008-04-03
GAVIN LINDSAY DAVIDSON
Director 2003-05-28 2003-12-31
KTS SECRETARIES LIMITED
Company Secretary 2003-05-27 2003-05-28
KTS NOMINEES LIMITED
Director 2003-05-27 2003-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BALDWIN AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
DAVID JAMES BALDWIN AZETS (TAG) LIMITED Director 2017-11-30 CURRENT 2006-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
DAVID JAMES BALDWIN BALDWINS (ACQUISITION3) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (ACQUISITION2) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHELTENHAM) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
DAVID JAMES BALDWIN AZETS (HETTON LE HOLE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WITNEY) LIMITED Director 2017-06-30 CURRENT 2004-11-04 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (STEVENAGE) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS TECHNOLOGY SOLUTIONS LIMITED Director 2017-05-30 CURRENT 2005-12-22 Active
DAVID JAMES BALDWIN AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLARK HOWES LTD Director 2017-04-28 CURRENT 2006-11-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHBS) LIMITED Director 2017-04-28 CURRENT 2010-11-02 Active
DAVID JAMES BALDWIN TS SQUARED LIMITED Director 2017-04-28 CURRENT 2009-01-30 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
DAVID JAMES BALDWIN AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (M) LIMITED Director 2017-02-28 CURRENT 2003-11-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
DAVID JAMES BALDWIN AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID JAMES BALDWIN ANDERSONS ACCOUNTANTS LIMITED Director 2016-12-02 CURRENT 1998-11-12 Active
DAVID JAMES BALDWIN CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
DAVID JAMES BALDWIN COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
SHAUN LEE KNIGHT AZETS (MCC) LIMITED Director 2018-04-06 CURRENT 2011-03-24 Active
SHAUN LEE KNIGHT AZETS (WEST COUNTRY) LIMITED Director 2018-04-06 CURRENT 2005-01-27 Active - Proposal to Strike off
SHAUN LEE KNIGHT AZETS (STOURBRIDGE) LIMITED Director 2018-04-06 CURRENT 2007-05-11 Active - Proposal to Strike off
SHAUN LEE KNIGHT AZETS (PAYESTAFF) LIMITED Director 2018-04-06 CURRENT 2007-09-19 Active - Proposal to Strike off
SHAUN LEE KNIGHT AZETS (WITNEY) LIMITED Director 2018-04-06 CURRENT 2004-11-04 Active - Proposal to Strike off
SHAUN LEE KNIGHT AZETS (LEAMINGTON) LIMITED Director 2018-04-06 CURRENT 2005-11-24 Active - Proposal to Strike off
SHAUN LEE KNIGHT AZETS TECHNOLOGY SOLUTIONS LIMITED Director 2017-05-30 CURRENT 2005-12-22 Active
SHAUN LEE KNIGHT AZETS HOLDINGS LIMITED Director 2016-05-05 CURRENT 2007-09-10 Active
SHAUN LEE KNIGHT BALDWINS PROPERTY HOLDINGS LIMITED Director 2016-03-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
STEPHEN NORMAN SOUTHALL AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
STEPHEN NORMAN SOUTHALL AZETS PROBATE SERVICES LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
STEPHEN NORMAN SOUTHALL AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
STEPHEN NORMAN SOUTHALL CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
STEPHEN NORMAN SOUTHALL AZETS (CD) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
STEPHEN NORMAN SOUTHALL AZETS (NORTH WEST) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (EVESHAM) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (HEXHAM) LIMITED Director 2016-04-09 CURRENT 1988-07-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TR) LIMITED Director 2016-04-08 CURRENT 2012-06-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (ALNWICK) LIMITED Director 2016-04-08 CURRENT 2008-03-01 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CHURCHILL HOUSE HOLDINGS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (FE) LIMITED Director 2016-02-05 CURRENT 2003-02-24 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CROOK) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS PROPERTY HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (YARM) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (WYNYARD) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PORTOBELLO) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS RESTRUCTURING & INSOLVENCY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NORTH EAST) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
STEPHEN NORMAN SOUTHALL AZETS (PAYESTAFF) LIMITED Director 2015-11-20 CURRENT 2007-09-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GLOUCESTER) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WORCESTER) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS AUDIT SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
STEPHEN NORMAN SOUTHALL AZETS (DERBY) LIMITED Director 2015-05-19 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJ) LIMITED Director 2015-04-15 CURRENT 2002-10-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJT&A) LIMITED Director 2015-04-15 CURRENT 1987-01-16 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WELSHPOOL) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (OSWESTRY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (BRIDGNORTH) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (SHREWSBURY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TP) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TELFORD) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE FINANCE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
STEPHEN NORMAN SOUTHALL AZETS (WOLVERHAMPTON) LIMITED Director 2013-01-09 CURRENT 2012-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (COVENTRY) LIMITED Director 2012-03-02 CURRENT 2001-02-15 Active
STEPHEN NORMAN SOUTHALL AZETS (MCC) LIMITED Director 2012-01-06 CURRENT 2011-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (WALSALL) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
STEPHEN NORMAN SOUTHALL AZETS (NOTTINGHAM) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE SERVICES LIMITED Director 2008-12-03 CURRENT 2003-06-13 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
STEPHEN NORMAN SOUTHALL AZETS (ASHBY) LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
STEPHEN NORMAN SOUTHALL AZETS (STOURBRIDGE) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NUNEATON) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (LEAMINGTON) LIMITED Director 2005-12-05 CURRENT 2005-11-24 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TAMWORTH) LIMITED Director 2005-06-20 CURRENT 2005-06-16 Active

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
2022-08-30SECOND GAZETTE not voluntary dissolution
2022-08-09SOAS(A)Voluntary dissolution strike-off suspended
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-30DS01Application to strike the company off the register
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM AIKMAN
2022-05-11SH19Statement of capital on 2022-05-11 GBP 1
2022-05-11SH20Statement by Directors
2022-05-11CAP-SSSolvency Statement dated 11/05/22
2022-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047772120002
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047772120003
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047772120003
2021-12-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AP01DIRECTOR APPOINTED MR VIKAS SAGAR
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2021-02-01PSC05Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
2020-09-08RES15CHANGE OF COMPANY NAME 08/09/20
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL
2020-06-17AP01DIRECTOR APPOINTED MR IAN JOHN TINGLEY
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN
2019-12-17DISS40Compulsory strike-off action has been discontinued
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-12-13AP01DIRECTOR APPOINTED MR JOHN ARTHUR BALDWIN
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-07MR05All of the property or undertaking has been released from charge for charge number 047772120002
2019-06-26AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-03-27AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-08-23AA01Previous accounting period extended from 11/04/18 TO 30/06/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-05-15AA11/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23AP01DIRECTOR APPOINTED MR SHAUN LEE KNIGHT
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH LYNN
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WARBURTON
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BIRTLES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HURLEY
2018-03-27AA01Previous accounting period shortened from 30/06/17 TO 11/04/17
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047772120003
2017-11-28RES15CHANGE OF COMPANY NAME 28/11/17
2017-11-28CERTNMCOMPANY NAME CHANGED KTS OWENS THOMAS LIMITED CERTIFICATE ISSUED ON 28/11/17
2017-11-28RES01ADOPT ARTICLES 28/11/17
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047772120002
2017-08-30CH01Director's details changed for Mr Stephen Norman Southall on 2017-08-12
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 30000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN JENKINS
2017-04-25AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2017-04-25AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM C/O Kts Owens Thomas the Counting House Celtic Gateway Cardiff CF11 0SN
2017-04-25TM02Termination of appointment of David William Owens on 2017-04-13
2017-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 30000
2016-06-13AR0127/05/16 FULL LIST
2016-04-12AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-18AR0127/05/15 FULL LIST
2015-04-15AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-18AR0127/05/14 FULL LIST
2014-04-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-20AR0127/05/13 FULL LIST
2013-04-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKMORE
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HULLEY
2012-06-13AR0127/05/12 FULL LIST
2012-03-02AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-23RES01ADOPT ARTICLES 21/02/2012
2011-07-06AR0127/05/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-02AP01DIRECTOR APPOINTED CAROL SUSAN WARBURTON
2010-07-12AR0127/05/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROYDON BIRTLES / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN POWELL / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM OWENS / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARD LYNN / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN JENKINS / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS HURLEY / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE HULLEY / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG BLACKMORE / 01/10/2009
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM OWENS / 01/10/2009
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK POWELL
2010-04-13AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-10288aDIRECTOR APPOINTED CHARLOTTE JANE HULLEY LOGGED FORM
2008-09-03288aDIRECTOR APPOINTED CHARLOTTE JANE HULLEY
2008-09-03288aDIRECTOR APPOINTED MICHAEL CRAIG BLACKMORE
2008-07-31AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR CHARLOTTE HULLEY
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BLACKMORE
2007-07-18363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-08-07363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-11363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: SECOND FLOOR (KTS) 33-35 CATHEDRAL ROAD CARDIFF CARDIFF CF11 9GB
2004-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-05-25288aNEW DIRECTOR APPOINTED
2004-02-0688(2)RAD 01/07/03--------- £ SI 29999@1=29999 £ IC 1/30000
2004-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-22288bDIRECTOR RESIGNED
2003-09-19395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-19288bSECRETARY RESIGNED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288bDIRECTOR RESIGNED
2003-06-19225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/06/03
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to AZETS (CARDIFF) 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 AZETS (CARDIFF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-11
Annual Accounts
2017-04-11
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AZETS (CARDIFF) LIMITED

Intangible Assets
Patents
We have not found any records of AZETS (CARDIFF) LIMITED registering or being granted any patents
Domain Names

AZETS (CARDIFF) LIMITED owns 3 domain names.

3d-a.co.uk   ktsnet.co.uk   lazeebooks.co.uk  

Trademarks
We have not found any records of AZETS (CARDIFF) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZETS (CARDIFF) 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 (69201 - Accounting and auditing activities) as AZETS (CARDIFF) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where AZETS (CARDIFF) 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 AZETS (CARDIFF) 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 AZETS (CARDIFF) 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.