A2Z INTERACTIVE LTD

Register to unlock more data on OkredoRegister

A2Z INTERACTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09119397

Incorporation date

07/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Lairgate, Beverley HU17 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2014)
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with updates
dot icon10/04/2025
Sub-division of shares on 2025-03-31
dot icon26/03/2025
Termination of appointment of James Michael Wright as a secretary on 2025-03-25
dot icon26/03/2025
Appointment of Mrs Jillian Towle as a secretary on 2025-03-25
dot icon11/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/12/2023
Appointment of Mr James Michael Wright as a secretary on 2023-12-14
dot icon03/10/2023
Change of details for Mr James Michael Wright as a person with significant control on 2023-10-03
dot icon03/10/2023
Change of details for Mr Joseph Ciappa as a person with significant control on 2023-10-03
dot icon17/08/2023
Registered office address changed from 74 Lairgate Beverley HU17 8EU England to 72 Lairgate Beverley HU17 8EU on 2023-08-17
dot icon07/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon20/11/2019
Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 74 Lairgate Beverley HU17 8EU on 2019-11-20
dot icon17/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/02/2019
Termination of appointment of John Arthur Towle as a director on 2019-02-26
dot icon19/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon23/03/2018
Director's details changed for Mr James Michael Wright on 2018-03-22
dot icon23/03/2018
Change of details for Mr James Michael Wright as a person with significant control on 2018-03-22
dot icon28/11/2017
Director's details changed for Mr James Michael Wright on 2017-11-27
dot icon28/11/2017
Director's details changed for Mr John Arthur Towle on 2017-11-27
dot icon28/11/2017
Director's details changed for Mrs Jillian Towle on 2017-11-27
dot icon28/11/2017
Director's details changed for Mr Joseph Ciappa on 2017-11-27
dot icon28/11/2017
Change of details for Mr Joseph Ciappa as a person with significant control on 2017-11-27
dot icon27/11/2017
Change of details for Mr James Michael Wright as a person with significant control on 2017-11-27
dot icon10/10/2017
Director's details changed for Mr James Michael Wright on 2017-10-10
dot icon10/10/2017
Change of details for Mr James Michael Wright as a person with significant control on 2017-10-10
dot icon09/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to Princes House Wright Street Hull HU2 8HX on 2016-07-19
dot icon14/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon13/06/2016
Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 2016-06-13
dot icon30/03/2016
Statement of capital following an allotment of shares on 2016-01-11
dot icon29/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/03/2016
Statement of capital following an allotment of shares on 2015-07-08
dot icon28/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon11/11/2014
Appointment of Mr James Michael Wright as a director on 2014-11-01
dot icon11/11/2014
Appointment of Mr Joseph Ciappa as a director on 2014-11-01
dot icon11/11/2014
Appointment of Mrs Jillian Towle as a director on 2014-11-01
dot icon07/07/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.59K
-
0.00
41.51K
-
2022
6
2.51K
-
0.00
24.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Ciappa
Director
01/11/2014 - Present
-
Mr James Michael Wright
Director
01/11/2014 - Present
-
Towle, Jillian
Director
01/11/2014 - Present
-
Wright, James Michael
Secretary
14/12/2023 - 25/03/2025
-
Towle, Jillian
Secretary
25/03/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A2Z INTERACTIVE LTD

A2Z INTERACTIVE LTD is an(a) Active company incorporated on 07/07/2014 with the registered office located at 72 Lairgate, Beverley HU17 8EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A2Z INTERACTIVE LTD?

toggle

A2Z INTERACTIVE LTD is currently Active. It was registered on 07/07/2014 .

Where is A2Z INTERACTIVE LTD located?

toggle

A2Z INTERACTIVE LTD is registered at 72 Lairgate, Beverley HU17 8EU.

What does A2Z INTERACTIVE LTD do?

toggle

A2Z INTERACTIVE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for A2Z INTERACTIVE LTD?

toggle

The latest filing was on 29/04/2025: Confirmation statement made on 2025-04-29 with updates.