Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AKAZOO LIMITED
Company Information for

AKAZOO LIMITED

5 South Charlotte Street, Edinburgh, EH2 4AN,
Company Registration Number
SC344843
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Akazoo Ltd
AKAZOO LIMITED was founded on 2008-06-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Akazoo Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AKAZOO LIMITED
 
Legal Registered Office
5 South Charlotte Street
Edinburgh
EH2 4AN
Other companies in FK1
 
Previous Names
R&R MUSIC LIMITED28/10/2015
Filing Information
Company Number SC344843
Company ID Number SC344843
Date formed 2008-06-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-12-31
Account next due 2020-12-31
Latest return 2023-01-09
Return next due 2024-01-23
Type of accounts GROUP
VAT Number /Sales tax ID GB974735770  
Last Datalog update: 2024-06-26 09:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKAZOO 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 AKAZOO LIMITED
The following companies were found which have the same name as AKAZOO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AKAZOO PTY LTD Active Company formed on the 2021-05-12

Company Officers of AKAZOO LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE CALDER
Director 2015-07-08
PANAGIOTIS DIMITROPOULOS
Director 2015-07-08
ERIC LUCIANO NICOLI
Director 2010-01-29
APOSTOLOS ZERVOS
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN BARRIE JOHNSTON
Director 2015-07-08 2016-06-15
CCW SECRETARIES LIMITED
Company Secretary 2012-05-30 2015-07-08
SCOTT CAMPBELL CUNNINGHAM
Director 2008-06-24 2015-07-08
REGINA LLOPIS
Director 2012-05-08 2015-07-08
DAVID INNES RITCHIE
Director 2008-06-24 2015-07-08
ANA MARIA LLOPIS
Director 2012-05-08 2015-01-01
SCOTT CAMPBELL CUNNINGHAM
Company Secretary 2008-06-24 2012-05-30
PETER TRAINER COMPANY SECRETARIES LTD.
Company Secretary 2008-06-24 2008-06-24
PETER TRAINER COMPANY SECRETARIES LTD.
Director 2008-06-24 2008-06-24
PETER TRAINER CORPORATE SERVICES LTD.
Director 2008-06-24 2008-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE CALDER PENTA FOUNDER 2 LIMITED Director 2017-03-03 CURRENT 2013-11-28 Active
DAVID GEORGE CALDER INTERNETQ GROUP LIMITED Director 2016-01-28 CURRENT 2015-09-28 Active - Proposal to Strike off
DAVID GEORGE CALDER PENTA NOMINEE LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
DAVID GEORGE CALDER PENTA FOUNDER LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
DAVID GEORGE CALDER PENTA 2012 LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active - Proposal to Strike off
DAVID GEORGE CALDER PENTA INVESTMENTS GP LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active
DAVID GEORGE CALDER PENTA PARTNER LIMITED Director 2011-08-12 CURRENT 2011-06-03 Active
DAVID GEORGE CALDER PENTA CO-INVESTMENT 2011 GP LIMITED Director 2011-06-22 CURRENT 2011-03-21 Active - Proposal to Strike off
DAVID GEORGE CALDER PENTA 2011 LIMITED Director 2011-04-27 CURRENT 2011-03-21 Active - Proposal to Strike off
DAVID GEORGE CALDER PENTA 2011 SP LIMITED Director 2011-04-27 CURRENT 2011-03-21 Active
DAVID GEORGE CALDER PENTA TPI LIMITED Director 2009-11-24 CURRENT 2009-10-08 Active - Proposal to Strike off
DAVID GEORGE CALDER PENTA TPI SP LIMITED Director 2009-11-24 CURRENT 2009-10-08 Dissolved 2018-07-31
DAVID GEORGE CALDER PENTA GP HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-03-22 Active
DAVID GEORGE CALDER PENTA CO-INVEST GP LIMITED Director 2008-04-23 CURRENT 2008-03-22 Active
DAVID GEORGE CALDER PENTA CAPITAL INVESTMENTS LIMITED Director 2005-09-12 CURRENT 2004-12-17 Active
DAVID GEORGE CALDER PENTA CAPITAL SP GP LIMITED Director 2000-02-16 CURRENT 1999-11-09 Active
PANAGIOTIS DIMITROPOULOS DIGITAL WHITE LABEL LIMITED Director 2015-07-08 CURRENT 2008-09-18 Dissolved 2017-01-24
ERIC LUCIANO NICOLI TIME OF OUR LIVES PLC Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2017-05-30
ERIC LUCIANO NICOLI WENTWORTH MEDIA & ARTS LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
ERIC LUCIANO NICOLI BEL TEMPO ARTS LTD Director 2011-06-06 CURRENT 2011-06-06 Active
ERIC LUCIANO NICOLI SUNNINGDALE ASSETS LIMITED Director 2010-03-01 CURRENT 2010-01-29 Active - Proposal to Strike off
ERIC LUCIANO NICOLI LANDMARK PROPERTIES (SOUTH) LIMITED Director 2010-03-01 CURRENT 2010-01-13 Dissolved 2018-05-22
ERIC LUCIANO NICOLI LANDMARK ASSETTS LIMITED Director 2009-11-26 CURRENT 2009-10-14 Liquidation
ERIC LUCIANO NICOLI NICK STEWART & ASSOCIATES LIMITED Director 2008-09-24 CURRENT 2007-08-16 Active
APOSTOLOS ZERVOS DIGITAL WHITE LABEL LIMITED Director 2015-07-08 CURRENT 2008-09-18 Dissolved 2017-01-24

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
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM 101 Rose Street South Lane Edinburgh EH2 3JG
2023-01-11CESSATION OF AKAZOO S.A. AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BOULTON
2023-01-11CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR APOSTOLOS ZERVOS
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS DIMITROPOULOS
2020-05-06AP01DIRECTOR APPOINTED MR MICHAEL GORDON KNOTT
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-12-01PSC07CESSATION OF INTERNETQ GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-29PSC02Notification of Akazoo S.A. as a person with significant control on 2019-09-11
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE CALDER
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-08CH01Director's details changed for Mr Apostolos Zervos on 2019-05-07
2019-05-03RES12Resolution of varying share rights or name
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-01-25PSC02Notification of Internetq Group Limited as a person with significant control on 2018-12-21
2019-01-25PSC07CESSATION OF MINIMOB LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-21CH01Director's details changed for Mr David George Calder on 2018-12-20
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 2 Melville Street Falkirk FK1 1HZ
2018-12-08DISS40Compulsory strike-off action has been discontinued
2018-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-15DISS40Compulsory strike-off action has been discontinued
2018-05-14PSC02Notification of Minimob Limited as a person with significant control on 2017-04-10
2018-05-14PSC07CESSATION OF INTERNETQ GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 41057.06
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 41057.06
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BARRIE JOHNSTON
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 41057.06
2016-02-09AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-04SH0108/07/15 STATEMENT OF CAPITAL GBP 41057.06
2015-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-28CERTNMCompany name changed r&r music LIMITED\certificate issued on 28/10/15
2015-10-28RES15CHANGE OF COMPANY NAME 14/03/19
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AR0124/06/15 ANNUAL RETURN FULL LIST
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 5012
2015-08-19SH0115/07/15 STATEMENT OF CAPITAL GBP 5012.00
2015-07-30AP01DIRECTOR APPOINTED MR IAIN BARRIE JOHNSTON
2015-07-29AP01DIRECTOR APPOINTED APOSTOLOS ZERVOS
2015-07-29AP01DIRECTOR APPOINTED PANAGIOTIS DIMITROPOULOS
2015-07-29AP01DIRECTOR APPOINTED MR DAVID GEORGE CALDER
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE
2015-07-13SH10Particulars of variation of rights attached to shares
2015-07-13RES01ADOPT ARTICLES 08/07/2015
2015-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-13RES12VARYING SHARE RIGHTS AND NAMES
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CUNNINGHAM
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR REGINA LLOPIS
2015-07-13TM02APPOINTMENT TERMINATED, SECRETARY CCW SECRETARIES LIMITED
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3448430001
2015-06-16SH0103/06/15 STATEMENT OF CAPITAL GBP 4629.83
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3448430001
2015-05-19SH0112/05/14 STATEMENT OF CAPITAL GBP 4457.54
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 4449.89
2015-04-08SH0112/03/15 STATEMENT OF CAPITAL GBP 4449.89
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANA LLOPIS
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-29SH0123/07/14 STATEMENT OF CAPITAL GBP 3559.91
2014-08-29SH0101/07/14 STATEMENT OF CAPITAL GBP 3558.10
2014-07-17AR0124/06/14 FULL LIST
2014-07-10SH0101/07/14 STATEMENT OF CAPITAL GBP 3555.35
2014-07-10SH0127/06/14 STATEMENT OF CAPITAL GBP 3549.40
2014-07-10SH0127/06/14 STATEMENT OF CAPITAL GBP 3494.36
2014-07-10SH0120/06/14 STATEMENT OF CAPITAL GBP 3335.27
2014-07-10SH0120/06/14 STATEMENT OF CAPITAL GBP 3244.90
2014-07-10SH0119/05/14 STATEMENT OF CAPITAL GBP 3244.90
2014-07-10SH0114/05/14 STATEMENT OF CAPITAL GBP 3235.86
2014-07-10SH0117/04/14 STATEMENT OF CAPITAL GBP 3208.75
2014-07-10SH0116/04/14 STATEMENT OF CAPITAL GBP 3206.75
2014-07-10SH0114/04/14 STATEMENT OF CAPITAL GBP 3205.33
2014-07-10SH0110/04/14 STATEMENT OF CAPITAL GBP 3201.38
2014-07-10SH0114/02/14 STATEMENT OF CAPITAL GBP 3200.25
2014-07-10SH0123/12/13 STATEMENT OF CAPITAL GBP 3155.07
2013-11-04SH0126/09/13 STATEMENT OF CAPITAL GBP 3064.71
2013-10-25SH0124/09/13 STATEMENT OF CAPITAL GBP 2974.35
2013-10-25SH0124/09/13 STATEMENT OF CAPITAL GBP 2972.84
2013-10-25SH0124/09/13 STATEMENT OF CAPITAL GBP 2967.04
2013-10-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-10-02RES01ADOPT ARTICLES 23/09/2013
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-19AR0124/06/13 FULL LIST
2013-07-17SH0108/04/13 STATEMENT OF CAPITAL GBP 2786.32
2013-07-16SH0126/04/13 STATEMENT OF CAPITAL GBP 2876.68
2013-07-16SH0106/03/13 STATEMENT OF CAPITAL GBP 2786.32
2013-02-25SH0108/02/13 STATEMENT OF CAPITAL GBP 2780.57
2013-02-25SH0101/02/13 STATEMENT OF CAPITAL GBP 2755.57
2013-02-25SH0111/01/13 STATEMENT OF CAPITAL GBP 2665.21
2013-02-20RP04SECOND FILING WITH MUD 24/06/12 FOR FORM AR01
2013-02-20RP04SECOND FILING FOR FORM SH01
2013-02-20RP04SECOND FILING FOR FORM SH01
2013-02-20ANNOTATIONClarification
2013-02-20SH0108/05/12 STATEMENT OF CAPITAL GBP 2549.75
2012-10-15AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-09-04AR0124/06/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMPBELL CUNNINGHAM / 01/06/2012
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID INNES RITCHIE / 01/06/2012
2012-08-29SH0130/05/12 STATEMENT OF CAPITAL GBP 2612.10
2012-08-29SH0108/05/12 STATEMENT OF CAPITAL GBP 2549.75
2012-08-29SH0101/05/12 STATEMENT OF CAPITAL GBP 1430.12
2012-08-29SH0101/04/12 STATEMENT OF CAPITAL GBP 1354.11
2012-08-29SH0123/03/12 STATEMENT OF CAPITAL GBP 1221.27
2012-08-29SH0108/03/12 STATEMENT OF CAPITAL GBP 502.86
2012-08-02AP04CORPORATE SECRETARY APPOINTED CCW SECRETARIES LIMITED
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY SCOTT CUNNINGHAM
2012-08-01AP01DIRECTOR APPOINTED ANA MARIA LLOPIS
2012-08-01AP01DIRECTOR APPOINTED REGINA LLOPIS
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID INNES RITCHIE / 21/05/2012
2012-04-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-12AA30/06/10 TOTAL EXEMPTION SMALL
2011-07-21AR0124/06/11 FULL LIST
2011-07-12DISS40DISS40 (DISS40(SOAD))
2011-07-01GAZ1FIRST GAZETTE
2010-12-04SH0123/10/10 STATEMENT OF CAPITAL GBP 1030.3
2010-07-21AR0124/06/10 FULL LIST
2010-04-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-29AP01DIRECTOR APPOINTED MR ERIC LUCIANO NICOLI
2009-06-24363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / SHARON CUNNINGHAM / 24/06/2008
2009-06-24353LOCATION OF REGISTER OF MEMBERS
2008-11-12122S-DIV
2008-11-12MISCAMENDING 88(2) ALLOTTED 599 SHARES AT £1 ON 24/06/08.
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID RITCHIE / 26/09/2008
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.
2008-06-30RES01ALTER MEMORANDUM 24/06/2008
2008-06-30288aSECRETARY APPOINTED SCOTT CAMPBELL CUNNINGHAM
2008-06-30288aDIRECTOR APPOINTED SHARON CAMPBELL CUNNINGHAM
2008-06-30288aDIRECTOR APPOINTED DAVID INNES RITCHIE
2008-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AKAZOO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-01
Fines / Sanctions
No fines or sanctions have been issued against AKAZOO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AKAZOO LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 248,741
Creditors Due Within One Year 2011-06-30 £ 661,516

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 AKAZOO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,612
Called Up Share Capital 2011-06-30 £ 1,030
Cash Bank In Hand 2012-12-31 £ 111,077
Cash Bank In Hand 2011-06-30 £ 23,516
Current Assets 2012-12-31 £ 178,794
Current Assets 2011-06-30 £ 28,337
Debtors 2012-12-31 £ 67,717
Debtors 2011-06-30 £ 4,821
Fixed Assets 2012-12-31 £ 6,310,595
Fixed Assets 2011-06-30 £ 460,534
Shareholder Funds 2012-12-31 £ 6,240,648
Tangible Fixed Assets 2012-12-31 £ 5,074
Tangible Fixed Assets 2011-06-30 £ 1,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AKAZOO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKAZOO LIMITED
Trademarks
We have not found any records of AKAZOO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKAZOO 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 (82990 - Other business support service activities n.e.c.) as AKAZOO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AKAZOO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAKAZOO LIMITEDEvent Date2011-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AKAZOO 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 AKAZOO 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.