Company Information for AZETS TECHNOLOGY SOLUTIONS LIMITED
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
05661107
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AZETS TECHNOLOGY SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in WS9 | ||||
Previous Names | ||||
|
Company Number | 05661107 | |
---|---|---|
Company ID Number | 05661107 | |
Date formed | 2005-12-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 28/03/2025 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 14:51:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES BALDWIN |
||
SHAUN LEE KNIGHT |
||
STEPHEN NORMAN SOUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN SIMON GEORGE BREVITT |
Director | ||
CHRISTOPHER HAYWARD |
Director | ||
ANDREW WATSON |
Director | ||
CHRISTOPHER HAYWARD |
Company Secretary | ||
KAREN LISA WATSON |
Director | ||
LYNNE MARIE HAYWARD |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZETS (CDSW) LIMITED | Director | 2018-05-11 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
AZETS (RC) LIMITED | Director | 2018-02-28 | CURRENT | 2004-09-14 | Active - Proposal to Strike off | |
AZETS PAYROLL & HR LIMITED | Director | 2018-02-28 | CURRENT | 2009-12-10 | Active - Proposal to Strike off | |
AZETS (RL) LIMITED | Director | 2018-02-28 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
AZETS (PETERBOROUGH) LIMITED | Director | 2018-02-28 | CURRENT | 1988-03-28 | Active | |
AZETS (TAG) LIMITED | Director | 2017-11-30 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
AZETS (BDM) LIMITED | Director | 2017-10-27 | CURRENT | 2011-03-29 | Active | |
BALDWINS (ACQUISITION3) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
BALDWINS (ACQUISITION2) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
AZETS (CHELTENHAM) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
AZETS (HETTON LE HOLE) LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
AZETS (WITNEY) LIMITED | Director | 2017-06-30 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
BALDWINS (STEVENAGE) LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
AZETS (WEST COUNTRY) LIMITED | Director | 2017-05-05 | CURRENT | 2005-01-27 | Active - Proposal to Strike off | |
CLARK HOWES LTD | Director | 2017-04-28 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
AZETS (CHBS) LIMITED | Director | 2017-04-28 | CURRENT | 2010-11-02 | Active | |
TS SQUARED LIMITED | Director | 2017-04-28 | CURRENT | 2009-01-30 | Active - Proposal to Strike off | |
CLARK HOWES AUDITING SOLUTIONS LIMITED | Director | 2017-04-28 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
AZETS (CHG) LIMITED | Director | 2017-04-28 | CURRENT | 2009-07-31 | Active | |
AZETS (BICESTER) LIMITED | Director | 2017-04-28 | CURRENT | 2001-08-28 | Active - Proposal to Strike off | |
AZETS (CARDIFF) LIMITED | Director | 2017-04-13 | CURRENT | 2003-05-27 | Active - Proposal to Strike off | |
AZETS (DURSLEY) LIMITED | Director | 2017-04-07 | CURRENT | 2008-03-07 | Active - Proposal to Strike off | |
AZETS (M) LIMITED | Director | 2017-02-28 | CURRENT | 2003-11-17 | Active - Proposal to Strike off | |
FINNIESTON BERRY PARTNERSHIP LIMITED | Director | 2017-02-10 | CURRENT | 1998-03-24 | Active | |
AZETS (JESMOND) LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
AZETS (GUISBOROUGH) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
BALDWINS (KETTERING) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS ADVANTAGE LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS (CANNOCK) LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
ANDERSONS ACCOUNTANTS LIMITED | Director | 2016-12-02 | CURRENT | 1998-11-12 | Active | |
CLB COOPERS SERVICES LIMITED | Director | 2016-11-28 | CURRENT | 1996-04-02 | Active - Proposal to Strike off | |
CLB LIMITED | Director | 2016-11-28 | CURRENT | 2003-01-08 | Active - Proposal to Strike off | |
COTSWOLD ACCOUNTANCY LIMITED | Director | 2016-11-04 | CURRENT | 2003-05-28 | Active | |
AZETS (MCC) LIMITED | Director | 2018-04-06 | CURRENT | 2011-03-24 | Active | |
AZETS (WEST COUNTRY) LIMITED | Director | 2018-04-06 | CURRENT | 2005-01-27 | Active - Proposal to Strike off | |
AZETS (STOURBRIDGE) LIMITED | Director | 2018-04-06 | CURRENT | 2007-05-11 | Active - Proposal to Strike off | |
AZETS (PAYESTAFF) LIMITED | Director | 2018-04-06 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
AZETS (WITNEY) LIMITED | Director | 2018-04-06 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
AZETS (LEAMINGTON) LIMITED | Director | 2018-04-06 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
AZETS (CARDIFF) LIMITED | Director | 2018-03-06 | CURRENT | 2003-05-27 | Active - Proposal to Strike off | |
AZETS HOLDINGS LIMITED | Director | 2016-05-05 | CURRENT | 2007-09-10 | Active | |
BALDWINS PROPERTY HOLDINGS LIMITED | Director | 2016-03-02 | CURRENT | 2015-12-02 | Active | |
BALDWINS (ACQUISITION3) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
BALDWINS (ACQUISITION2) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
AZETS (CHELTENHAM) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
AZETS (HETTON LE HOLE) LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
AZETS (WITNEY) LIMITED | Director | 2017-06-30 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
BALDWINS (STEVENAGE) LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
CLARK HOWES LTD | Director | 2017-04-28 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
AZETS (CHBS) LIMITED | Director | 2017-04-28 | CURRENT | 2010-11-02 | Active | |
TS SQUARED LIMITED | Director | 2017-04-28 | CURRENT | 2009-01-30 | Active - Proposal to Strike off | |
AZETS (M) LIMITED | Director | 2017-02-28 | CURRENT | 2003-11-17 | Active - Proposal to Strike off | |
ANDERSONS ACCOUNTANTS LIMITED | Director | 2016-12-02 | CURRENT | 1998-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
Change of details for Azets Holdings Limited as a person with significant control on 2017-05-30 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 01/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MR VIKAS SAGAR | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM AIKMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES | |
PSC05 | Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07 | |
RES15 | CHANGE OF COMPANY NAME 08/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL | |
CH01 | Director's details changed for Mr Adrian Mark Norris on 2020-06-08 | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN TINGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN | |
AAMD | Amended small company accounts made up to 2019-06-30 | |
AP01 | DIRECTOR APPOINTED MR JOHN ARTHUR BALDWIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
AA01 | Previous accounting period shortened from 29/06/18 TO 28/06/18 | |
AA01 | Previous accounting period shortened from 30/06/18 TO 29/06/18 | |
RES15 | CHANGE OF COMPANY NAME 26/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 29/05/18 TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BREVITT | |
AA | 29/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 29/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/06/17 | |
PSC07 | CESSATION OF CHRISTOPHER HAYWARD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Baldwins Holdings Limited as a person with significant control on 2017-05-30 | |
AP01 | DIRECTOR APPOINTED DAVID BALDWIN | |
AP01 | DIRECTOR APPOINTED MR SHAUN LEE KNIGHT | |
AP01 | DIRECTOR APPOINTED STEPHEN NORMAN SOUTHALL | |
TM02 | Termination of appointment of Christopher Hayward on 2017-05-30 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 30/05/2017 | |
AP01 | DIRECTOR APPOINTED MR KEVIN SIMON GEORGE BREVITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN LISA WATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/17 FROM Ashlar House 115 Walsall Road Aldridge Walsall WS9 0AX | |
RES09 | Resolution of authority to purchase a number of shares | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 200 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE HAYWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 244A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UD | |
AR01 | 22/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LISA STEED / 09/10/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LISA STEED / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARIE HAYWARD / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAYWARD / 22/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAYWARD / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HAYWARD / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAREN STEED / 01/01/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
363a | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 24/04/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities
Creditors Due Within One Year | 2013-03-31 | £ 92,824 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 123,634 |
Creditors and other liabilities
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 TECHNOLOGY SOLUTIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,330 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 29,392 |
Current Assets | 2013-03-31 | £ 58,675 |
Current Assets | 2012-03-31 | £ 88,909 |
Debtors | 2013-03-31 | £ 48,345 |
Debtors | 2012-03-31 | £ 59,517 |
Fixed Assets | 2013-03-31 | £ 34,292 |
Fixed Assets | 2012-03-31 | £ 28,990 |
Tangible Fixed Assets | 2013-03-31 | £ 17,954 |
Tangible Fixed Assets | 2012-03-31 | £ 12,652 |
Debtors and other cash assets
AZETS TECHNOLOGY SOLUTIONS LIMITED owns 13 domain names.
candamedia.co.uk candasecurity.co.uk candasystems.co.uk haywardhouse.co.uk levelltd.co.uk ultra-suppliers.co.uk xactio.co.uk bestforhotels.co.uk solicitorsestateagents.co.uk hrprojectsolutions.co.uk masonsmouldings.co.uk masonmouldings.co.uk holidayinstyle.co.uk
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as AZETS TECHNOLOGY SOLUTIONS LIMITED are:
Category | Award/Grant | |
---|---|---|
TraCT : Smart - Proof of Concept | 2013-03-01 | £ 98,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |