ARYZA UK SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARYZA UK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10810071

Incorporation date

08/06/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bridgewater Place C/O Evolve Servicing, Water Lane, Leeds LS11 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2017)
dot icon05/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon08/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon17/02/2023
Termination of appointment of James William Scott as a director on 2023-01-31
dot icon13/01/2023
Full accounts made up to 2021-12-31
dot icon05/07/2022
Cessation of Colin Brown as a person with significant control on 2021-11-10
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon12/05/2022
Registered office address changed from 2 Castle Quay Castle Boulevard Nottingham NG7 1FW England to Bridgewater Place C/O Evolve Servicing Water Lane Leeds LS11 5DR on 2022-05-12
dot icon11/03/2022
Satisfaction of charge 108100710003 in full
dot icon02/12/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Satisfaction of charge 108100710001 in full
dot icon13/09/2021
Satisfaction of charge 108100710002 in full
dot icon05/08/2021
Registration of charge 108100710003, created on 2021-07-26
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon07/06/2021
Change of details for Vision Blue Ireland Limited as a person with significant control on 2020-07-31
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon14/07/2020
Resolutions
dot icon13/07/2020
Appointment of Mr Andrew Robert Blazye as a director on 2019-12-04
dot icon19/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon06/11/2019
Full accounts made up to 2018-12-31
dot icon24/07/2019
Registration of charge 108100710002, created on 2019-07-10
dot icon08/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon08/07/2019
Registered office address changed from 2 Castle Quay Castle Quay Castle Boulevard Nottingham NG7 1FW England to 2 Castle Quay Castle Boulevard Nottingham NG7 1FW on 2019-07-08
dot icon08/07/2019
Registered office address changed from Regent House Regent Road Horsforth Leeds LS18 4NP United Kingdom to 2 Castle Quay Castle Quay Castle Boulevard Nottingham NG7 1FW on 2019-07-08
dot icon23/01/2019
Full accounts made up to 2017-12-31
dot icon15/01/2019
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon27/07/2018
Resolutions
dot icon25/07/2018
Registration of charge 108100710001, created on 2018-07-17
dot icon26/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon15/12/2017
Appointment of Mr James William Scott as a director on 2017-11-16
dot icon15/12/2017
Appointment of Mr Michael James Peter England as a director on 2017-11-16
dot icon08/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blazye, Andrew Robert
Director
04/12/2019 - Present
47
England, Michael James Peter
Director
16/11/2017 - Present
52
Brown, Colin
Director
08/06/2017 - Present
17
Scott, James William
Director
15/11/2017 - 30/01/2023
58

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 ARYZA UK SERVICES LIMITED

ARYZA UK SERVICES LIMITED is an(a) Active company incorporated on 08/06/2017 with the registered office located at Bridgewater Place C/O Evolve Servicing, Water Lane, Leeds LS11 5DR. There are currently 3 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 ARYZA UK SERVICES LIMITED?

toggle

ARYZA UK SERVICES LIMITED is currently Active. It was registered on 08/06/2017 .

Where is ARYZA UK SERVICES LIMITED located?

toggle

ARYZA UK SERVICES LIMITED is registered at Bridgewater Place C/O Evolve Servicing, Water Lane, Leeds LS11 5DR.

What does ARYZA UK SERVICES LIMITED do?

toggle

ARYZA UK SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ARYZA UK SERVICES LIMITED?

toggle

The latest filing was on 05/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.