AZAM INTERNATIONAL TECHNOLOGIES LTD.

Register to unlock more data on OkredoRegister

AZAM INTERNATIONAL TECHNOLOGIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04689764

Incorporation date

07/03/2003

Size

Dormant

Contacts

Registered address

Registered address

Bbk Beauchamp Court, 10 Victors Way, Barnet, Herts EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon10/03/2026
Termination of appointment of the Global Partnership Group G.P.G Limited as a director on 2026-03-10
dot icon07/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/01/2022
Second filing of Confirmation Statement dated 2021-12-31
dot icon12/01/2022
Registered office address changed from C/O David Isaacs & Co 2 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ England to Bbk Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 2022-01-12
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon12/10/2020
Micro company accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/01/2019
Notification of Catriona Margaret Martin Andronike as a person with significant control on 2018-12-31
dot icon04/01/2019
Withdrawal of a person with significant control statement on 2019-01-04
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/12/2017
Satisfaction of charge 1 in full
dot icon02/12/2017
Satisfaction of charge 2 in full
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon10/01/2017
Registered office address changed from C/O David Isaacs and Co Azam It Walsingham House 1331-1337 High Road London N20 9HR to C/O David Isaacs & Co 2 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 2017-01-10
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon23/03/2015
Director's details changed for Mrs Catriona Margaret Martin Andronike on 2014-07-07
dot icon22/03/2015
Director's details changed for Mrs Catriona Margaret Martin Andronike on 2014-07-07
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Appointment of Mrs Catriona Margaret Martin Andronike as a director on 2014-07-07
dot icon13/07/2014
Termination of appointment of Kristoffer Alexander Zervides as a director on 2014-07-13
dot icon01/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon21/09/2013
Appointment of Mr Kristoffer Alexander Zervides as a director
dot icon05/09/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Kristoffer Zervides as a director
dot icon07/06/2013
Registered office address changed from C/O Andronicos Po Box Ref Azamit David Isaacs and Co 2Nd Floor, Walsingham House 1331-1337 High Road London N20 9HR England on 2013-06-07
dot icon03/06/2013
Director's details changed for Mr Kristoffer Alexander Zervides on 2013-06-01
dot icon03/06/2013
Registered office address changed from 8 Gray Court Bridgeman Drive Windsor Berkshire SL4 3SW United Kingdom on 2013-06-03
dot icon01/06/2013
Appointment of The Global Partnership Group G.P.G Limited as a director
dot icon01/06/2013
Appointment of Mr Kristoffer Alexander Zervides as a director
dot icon31/05/2013
Termination of appointment of Michael Salter as a director
dot icon31/05/2013
Termination of appointment of Philip Tsappi as a secretary
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Registered office address changed from C/O 8 Gray Court 8 Bridgeman Drive Windsor Berkshire SL4 3SW United Kingdom on 2012-07-11
dot icon11/07/2012
Registered office address changed from Birchcroft Sandhurst Road Wokingham Berkshire RG40 3JQ on 2012-07-11
dot icon07/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon09/03/2010
Director's details changed for Michael Salter on 2010-03-08
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 07/03/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 07/03/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2007
Registered office changed on 30/11/07 from: 7B bayham street london NW1 0EY
dot icon01/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2007
Return made up to 07/03/07; full list of members
dot icon07/11/2006
Registered office changed on 07/11/06 from: unit 7 vernon building westbourne street high wycombe buckinghamshire HP11 2ZQ
dot icon21/03/2006
Return made up to 07/03/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 07/03/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 07/03/04; full list of members
dot icon05/12/2003
Particulars of mortgage/charge
dot icon20/09/2003
Particulars of mortgage/charge
dot icon24/04/2003
Ad 26/03/03--------- £ si 999@1=999 £ ic 1/1000
dot icon25/03/2003
New director appointed
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
New secretary appointed
dot icon18/03/2003
Registered office changed on 18/03/03 from: temple house 20 holtwell row london EC2A 4XH
dot icon07/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.99K
-
0.00
-
-
2022
0
3.83K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH'S LIMITED
Nominee Director
07/03/2003 - 07/03/2003
3399
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
07/03/2003 - 07/03/2003
6456
Mrs Catriona Margaret Martin Andronike
Director
07/07/2014 - Present
4
Tsappi, Philip, Dr
Secretary
07/03/2003 - 31/05/2013
-
Salter, Michael Roy
Director
07/03/2003 - 31/05/2013
1

Persons with Significant Control

1
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 AZAM INTERNATIONAL TECHNOLOGIES LTD.

AZAM INTERNATIONAL TECHNOLOGIES LTD. is an(a) Active company incorporated on 07/03/2003 with the registered office located at Bbk Beauchamp Court, 10 Victors Way, Barnet, Herts EN5 5TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZAM INTERNATIONAL TECHNOLOGIES LTD.?

toggle

AZAM INTERNATIONAL TECHNOLOGIES LTD. is currently Active. It was registered on 07/03/2003 .

Where is AZAM INTERNATIONAL TECHNOLOGIES LTD. located?

toggle

AZAM INTERNATIONAL TECHNOLOGIES LTD. is registered at Bbk Beauchamp Court, 10 Victors Way, Barnet, Herts EN5 5TZ.

What does AZAM INTERNATIONAL TECHNOLOGIES LTD. do?

toggle

AZAM INTERNATIONAL TECHNOLOGIES LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AZAM INTERNATIONAL TECHNOLOGIES LTD.?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.