Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZETS TECHNOLOGY SOLUTIONS LIMITED
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 Overview

About Azets Technology Solutions Ltd
AZETS TECHNOLOGY SOLUTIONS LIMITED was founded on 2005-12-22 and has its registered office in London. The organisation's status is listed as "Active". Azets Technology Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
BALDWINS TECHNOLOGY SOLUTIONS LIMITED08/09/2020
CANDA SYSTEMS LIMITED26/02/2019
Filing Information
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 GB873917090  
Last Datalog update: 2024-03-06 14:51:34
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 TECHNOLOGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BALDWIN
Director 2017-05-30
SHAUN LEE KNIGHT
Director 2017-05-30
STEPHEN NORMAN SOUTHALL
Director 2017-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN SIMON GEORGE BREVITT
Director 2017-05-30 2018-06-08
CHRISTOPHER HAYWARD
Director 2005-12-22 2018-06-08
ANDREW WATSON
Director 2005-12-22 2018-06-08
CHRISTOPHER HAYWARD
Company Secretary 2005-12-22 2017-05-30
KAREN LISA WATSON
Director 2005-12-22 2017-05-30
LYNNE MARIE HAYWARD
Director 2005-12-22 2013-07-30
STEPHEN JOHN SCOTT
Nominated Secretary 2005-12-22 2005-12-22
JACQUELINE SCOTT
Nominated Director 2005-12-22 2005-12-22

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 (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 (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 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 (CARDIFF) LIMITED Director 2018-03-06 CURRENT 2003-05-27 Active - Proposal to Strike off
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 BALDWINS (ACQUISITION3) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (ACQUISITION2) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHELTENHAM) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
STEPHEN NORMAN SOUTHALL AZETS (HETTON LE HOLE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WITNEY) LIMITED Director 2017-06-30 CURRENT 2004-11-04 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (STEVENAGE) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CLARK HOWES LTD Director 2017-04-28 CURRENT 2006-11-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHBS) LIMITED Director 2017-04-28 CURRENT 2010-11-02 Active
STEPHEN NORMAN SOUTHALL TS SQUARED LIMITED Director 2017-04-28 CURRENT 2009-01-30 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (M) LIMITED Director 2017-02-28 CURRENT 2003-11-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL ANDERSONS ACCOUNTANTS LIMITED Director 2016-12-02 CURRENT 1998-11-12 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
2024-02-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-05-19Change of details for Azets Holdings Limited as a person with significant control on 2017-05-30
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-10-01REGISTERED OFFICE CHANGED ON 01/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX
2022-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-30AP01DIRECTOR APPOINTED MR VIKAS SAGAR
2021-06-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM AIKMAN
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2021-01-18PSC05Change 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
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL
2020-06-17CH01Director's details changed for Mr Adrian Mark Norris on 2020-06-08
2020-06-15AP01DIRECTOR APPOINTED MR IAN JOHN TINGLEY
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN
2020-01-15AAMDAmended small company accounts made up to 2019-06-30
2020-01-03AP01DIRECTOR APPOINTED MR JOHN ARTHUR BALDWIN
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-26AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2019-03-27AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-02-26RES15CHANGE OF COMPANY NAME 26/02/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-08-28AA01Previous accounting period extended from 29/05/18 TO 30/06/18
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYWARD
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BREVITT
2018-05-14AA29/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 30/06/17 TO 29/05/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-09-26AA01Previous accounting period extended from 31/03/17 TO 30/06/17
2017-09-22PSC07CESSATION OF CHRISTOPHER HAYWARD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-08PSC02Notification of Baldwins Holdings Limited as a person with significant control on 2017-05-30
2017-06-27AP01DIRECTOR APPOINTED DAVID BALDWIN
2017-06-27AP01DIRECTOR APPOINTED MR SHAUN LEE KNIGHT
2017-06-27AP01DIRECTOR APPOINTED STEPHEN NORMAN SOUTHALL
2017-06-15TM02Termination of appointment of Christopher Hayward on 2017-05-30
2017-06-15MEM/ARTSARTICLES OF ASSOCIATION
2017-06-15RES13Resolutions passed:
  • Sections 177 and 175 of companies act 2006 30/05/2017
  • ALTER ARTICLES
2017-06-15RES01ALTER ARTICLES 30/05/2017
2017-06-14AP01DIRECTOR APPOINTED MR KEVIN SIMON GEORGE BREVITT
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LISA WATSON
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM Ashlar House 115 Walsall Road Aldridge Walsall WS9 0AX
2017-06-13RES09Resolution of authority to purchase a number of shares
2017-06-13RES13Resolutions passed:
  • Approval of the asset purchase agreement 22/05/2017
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-08SH0131/03/16 STATEMENT OF CAPITAL GBP 200
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0122/12/15 FULL LIST
2015-07-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0122/12/14 FULL LIST
2014-12-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0122/12/13 FULL LIST
2013-10-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HAYWARD
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 244A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UD
2013-01-11AR0122/12/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LISA STEED / 09/10/2012
2012-07-17AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-23AR0122/12/11 FULL LIST
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-04AR0122/12/10 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-22AR0122/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LISA STEED / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARIE HAYWARD / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAYWARD / 22/01/2010
2009-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAYWARD / 01/01/2008
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 01/01/2008
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / LYNNE HAYWARD / 01/01/2008
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN STEED / 01/01/2008
2008-10-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-13225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-01-04363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-05-2288(2)RAD 24/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288bSECRETARY RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to AZETS TECHNOLOGY SOLUTIONS 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 TECHNOLOGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AZETS TECHNOLOGY SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.146
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 92,824
Creditors Due Within One Year 2012-03-31 £ 123,634

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-05-29
Annual Accounts
2017-05-29
Annual Accounts
2019-06-30
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 TECHNOLOGY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of AZETS TECHNOLOGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of AZETS TECHNOLOGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZETS TECHNOLOGY SOLUTIONS 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 (62030 - Computer facilities management activities) as AZETS TECHNOLOGY SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AZETS TECHNOLOGY SOLUTIONS 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
AZETS TECHNOLOGY SOLUTIONS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 98,000

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded AZETS TECHNOLOGY SOLUTIONS 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.