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

AZEIRE LIMITED

5 Hollin Fold, Blacko, Nelson, NORTH YORKSHIRE, BB9 6LW,
Company Registration Number
06319881
Private Limited Company
Active

Company Overview

About Azeire Ltd
AZEIRE LIMITED was founded on 2007-07-23 and has its registered office in Nelson. The organisation's status is listed as "Active". Azeire Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AZEIRE LIMITED
 
Legal Registered Office
5 Hollin Fold
Blacko
Nelson
NORTH YORKSHIRE
BB9 6LW
Other companies in SW1X
 
Previous Names
CHARGE OIL LIMITED27/04/2015
ARROW SEISMIC INVEST VII LIMITED04/07/2012
Filing Information
Company Number 06319881
Company ID Number 06319881
Date formed 2007-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-08-30
Return next due 2025-09-13
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB180532326  
Last Datalog update: 2024-09-12 11:26:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZEIRE LIMITED
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 AZEIRE LIMITED
The following companies were found which have the same name as AZEIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AZEIRE PETROLEUM LTD. Active Company formed on the 2011-08-26

Company Officers of AZEIRE LIMITED

Current Directors
Officer Role Date Appointed
HUGH SIMON NEVILE
Company Secretary 2014-05-16
TORGEIR DAGSLETH
Director 2013-12-23
MARK JENKINSON
Director 2018-04-17
ANTHONY ROSS MACKEWN
Director 2013-12-23
DAVID CHRISTOPHER STURT
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
HENRIK SCHRODER
Director 2015-02-27 2018-04-17
PAUL ANTHONY MURRAY
Director 2013-12-23 2015-02-27
JOHN DANIEL HENRY MCKEOWN
Company Secretary 2013-12-23 2014-05-16
GAIUS MAXWELL HISCOX
Director 2008-05-13 2013-12-23
CHRISTIN STEEN-NILSEN
Director 2008-05-13 2013-12-23
HARALD SIMON SUNDBY
Director 2008-05-13 2013-12-23
MARIA CANDIDA FERREIRA PINTO
Company Secretary 2008-08-15 2013-09-13
MARIA CANDIDA FERREIRA PINTO
Director 2008-05-13 2013-09-13
DAVID IAN HUMPHRIES
Director 2008-05-13 2013-04-22
MICHAEL ALAN CAINES
Company Secretary 2008-05-13 2008-08-15
MARK ASHTON TAYLOR
Company Secretary 2007-07-23 2008-05-13
MARK ASHTON TAYLOR
Director 2007-07-23 2008-05-13
IRENE WAAGE BASILI
Director 2007-10-01 2008-05-13
PETER BRUCE BUCHAN
Director 2007-07-23 2008-05-13
HANS PETTER AMUNDSEN KLOHS
Director 2007-07-23 2007-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TORGEIR DAGSLETH AZINOR CATALYST LIMITED Director 2014-03-07 CURRENT 2001-05-08 Liquidation
ANTHONY ROSS MACKEWN AZINOR CATALYST LIMITED Director 2015-02-27 CURRENT 2001-05-08 Liquidation
ANTHONY ROSS MACKEWN ENOVATION RESOURCES HOLDINGS LTD Director 2007-10-03 CURRENT 2007-10-03 Active
ANTHONY ROSS MACKEWN SUSSEX ENERGY LIMITED Director 2007-05-11 CURRENT 2007-02-06 Active - Proposal to Strike off
ANTHONY ROSS MACKEWN ENOVATION RESOURCES LTD Director 2006-01-12 CURRENT 2005-09-16 Active
ANTHONY ROSS MACKEWN NEW HYGIENE LIMITED Director 1991-08-24 CURRENT 1935-07-04 Liquidation

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
2024-09-12CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
2024-09-09REGISTERED OFFICE CHANGED ON 09/09/24 FROM Top Farm Selside Settle North Yorkshire BD24 0HZ United Kingdom
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-30CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/21 FROM 13 Palace Street London SW1E 5HX England
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER JENKINSON
2020-02-10PSC05Change of details for Pgs Asa as a person with significant control on 2020-02-10
2020-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK TILLER
2020-02-10CH01Director's details changed for Mr Mark Jenkinson on 2020-02-10
2020-02-10PSC02Notification of Pgs Asa as a person with significant control on 2020-02-10
2020-02-10PSC07CESSATION OF AZEIRE PETROLEUM LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04AP03Appointment of Mr Mark Alexander Jenkinson as company secretary on 2020-02-03
2020-02-03CH01Director's details changed for Mr Mark Jenkinson on 2020-02-03
2020-02-03TM02Termination of appointment of Hugh Simon Nevile on 2020-02-03
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER STURT
2018-10-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-04-17AP01DIRECTOR APPOINTED MR MARK JENKINSON
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK SCHRODER
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM 192 Sloane Street London SW1X 9QX
2017-11-06AAMDAmended account full exemption
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-11-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;USD 1000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;USD 1000
2015-07-27AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-27RES15CHANGE OF NAME 24/04/2015
2015-04-27CERTNMCompany name changed charge oil LIMITED\certificate issued on 27/04/15
2015-03-11AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER STURT
2015-02-27AP01DIRECTOR APPOINTED MR HENRIK SCHRODER
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MURRAY
2014-12-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;USD 1000
2014-07-28AR0123/07/14 ANNUAL RETURN FULL LIST
2014-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MCKEOWN
2014-05-16AP03Appointment of Mr Hugh Simon Nevile as company secretary
2014-05-16SH02Sub-division of shares on 2014-03-07
2014-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-16RES14THE SUM OF $998 BEING PAET OF THE SHARE PREMIUM ACCOUNT BE CAPITALISED 07/03/2014
2014-05-16RES01ADOPT ARTICLES 07/03/2014
2014-05-16SH0107/03/14 STATEMENT OF CAPITAL USD 1000
2014-04-15MISCAUD RES SECT 519
2014-04-15AUDAUDITOR'S RESIGNATION
2014-04-15MISCSECTION 519
2014-01-15AP01DIRECTOR APPOINTED ANTHONY ROSS MACKEWN
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIN STEEN-NILSEN
2014-01-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY MURRAY
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GAIUS HISCOX
2014-01-14AP01DIRECTOR APPOINTED TORGEIR DAGSLETH
2014-01-14AP03SECRETARY APPOINTED MR JOHN DANIEL HENRY MCKEOWN
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0NY
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HARALD SUNDBY
2014-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-07SH0105/12/13 STATEMENT OF CAPITAL USD 2
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PINTO
2013-09-13TM02APPOINTMENT TERMINATED, SECRETARY MARIA PINTO
2013-08-14AR0123/07/13 FULL LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHRIES
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-29AR0123/07/12 FULL LIST
2012-07-04RES15CHANGE OF NAME 04/07/2012
2012-07-04CERTNMCOMPANY NAME CHANGED ARROW SEISMIC INVEST VII LIMITED CERTIFICATE ISSUED ON 04/07/12
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-04AR0123/07/11 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-13AR0123/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAIUS MAXWELL HISCOX / 15/06/2010
2009-08-06363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-06353LOCATION OF REGISTER OF MEMBERS
2009-08-05190LOCATION OF DEBENTURE REGISTER
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM PGS COURT HALFWAY GREEN WALTON-ON-THAMES SURREY KT12 1RS UNITED KINGDOM
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY MICHAEL CAINES
2008-08-27288aSECRETARY APPOINTED MARIA CANDIDA FERREIRA PINTO
2008-08-08363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM PGS COURT HALFWAY GREEN WALTON-ON-THAMES SURREY KT12 1RS UNITED KINGDOM
2008-08-07190LOCATION OF DEBENTURE REGISTER
2008-08-07353LOCATION OF REGISTER OF MEMBERS
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM, PGS COURT HALFWAY GREEN, WALTON ON THAMES, SURREY, KT12 1RS
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR MARK ASHTON TAYLOR
2008-05-14288aDIRECTOR APPOINTED DAVID IAN IAN HUMPHRIES
2008-05-14288aDIRECTOR APPOINTED MR GAIUS MAXWELL HISCOX
2008-05-14288aDIRECTOR APPOINTED MS MARIA CANDIDA FERREIRA PINTO
2008-05-14288aDIRECTOR APPOINTED MR HARALD SIMON SUNDBY
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM, PGS COURT HALFWAY GREEN, WALTON-ON-THAMES, SURREY, KT12 1RS, UNITED KINGDOM
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY MARK ASHTON TAYLOR
2008-05-14288aDIRECTOR APPOINTED MS CHRISTIN STEEN-NILSEN
2008-05-14288aSECRETARY APPOINTED MR MICHAEL ALAN CAINES
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM, ST JOHN'S HOUSE SUFFOLK WAY, SEVENOAKS, KENT, TN13 1TG
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR IRENE BASILI
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR PETER BUCHAN
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM, DARENTH HOUSE, 60 HIGH STREET, OTFORD, SEVENOAKS, KENT, TN14 5TL
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-08-07225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




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

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AZEIRE LIMITED

Intangible Assets
Patents
We have not found any records of AZEIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZEIRE LIMITED
Trademarks
We have not found any records of AZEIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZEIRE 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 (09100 - Support activities for petroleum and natural gas extraction) as AZEIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AZEIRE 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 AZEIRE 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 AZEIRE 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.