AZEGO TS LIMITED

Register to unlock more data on OkredoRegister

AZEGO TS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03220592

Incorporation date

04/07/1996

Size

Full

Contacts

Registered address

Registered address

7 Ely Road, Theale, Reading RG7 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1996)
dot icon13/01/2026
Satisfaction of charge 032205920008 in full
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon09/01/2024
Registration of charge 032205920010, created on 2024-01-08
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon20/10/2022
Particulars of variation of rights attached to shares
dot icon20/10/2022
Change of share class name or designation
dot icon18/10/2022
Memorandum and Articles of Association
dot icon18/10/2022
Resolutions
dot icon11/10/2022
Notification of Azego Group Holdings Limited as a person with significant control on 2022-10-07
dot icon11/10/2022
Cessation of Ross Alexander Arbuckle as a person with significant control on 2022-10-07
dot icon11/10/2022
Cessation of Steve James Dopson as a person with significant control on 2022-10-07
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon14/06/2022
Change of details for Mr Steve Dopson as a person with significant control on 2022-06-14
dot icon14/06/2022
Secretary's details changed for Ross Arbuckle on 2022-06-14
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Change of details for Mr Steve Dopson as a person with significant control on 2018-06-30
dot icon15/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon31/05/2019
Secretary's details changed for Ross Arbuckle on 2019-05-29
dot icon29/05/2019
Director's details changed for Steve Dopson on 2019-05-29
dot icon29/05/2019
Director's details changed for Ross Alexander Arbuckle on 2019-05-29
dot icon29/05/2019
Director's details changed for Steve Dopson on 2019-05-29
dot icon29/05/2019
Director's details changed for Ross Alexander Arbuckle on 2019-05-29
dot icon18/02/2019
Registered office address changed from Unit 8 Theale Lakes Business Park, Moulden Way Sulhamstead Reading Berkshire RG7 4GB to 7 Ely Road Theale Reading RG7 4BQ on 2019-02-18
dot icon19/11/2018
Resolutions
dot icon15/11/2018
Change of share class name or designation
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon13/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon13/07/2017
Notification of Ross Arbuckle as a person with significant control on 2016-04-06
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Secretary's details changed for Ross Arbuckle on 2017-05-18
dot icon06/10/2016
Registration of charge 032205920009, created on 2016-10-04
dot icon09/09/2016
Registration of charge 032205920008, created on 2016-09-08
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon13/03/2013
Registered office address changed from Cyber House Molly Millars Lane Wokingham Berkshire RG41 2XW on 2013-03-13
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon13/07/2010
Director's details changed for Ross Arbuckle on 2010-05-27
dot icon13/07/2010
Director's details changed for Steve Dopson on 2010-07-04
dot icon13/07/2010
Secretary's details changed for Ross Arbuckle on 2010-05-27
dot icon27/05/2010
Resolutions
dot icon27/05/2010
Sub-division of shares on 2010-05-14
dot icon27/05/2010
Statement of company's objects
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 04/07/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/11/2008
Miscellaneous
dot icon06/10/2008
Director and secretary appointed ross arbuckle
dot icon31/07/2008
Return made up to 04/07/08; full list of members
dot icon31/07/2008
Appointment terminated director norbert wilkat
dot icon31/07/2008
Appointment terminated secretary miriam grau
dot icon12/06/2008
Full accounts made up to 2006-12-31
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Return made up to 04/07/07; full list of members
dot icon03/07/2007
Particulars of mortgage/charge
dot icon12/12/2006
Memorandum and Articles of Association
dot icon05/12/2006
Resolutions
dot icon23/11/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 04/07/06; full list of members
dot icon19/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon24/05/2006
Certificate of change of name
dot icon17/01/2006
Registered office changed on 17/01/06 from: systems house, loddon centre, wade road basingstoke, hampshire RG24 8FL
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Resolutions
dot icon16/12/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 04/07/05; full list of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
New secretary appointed
dot icon23/07/2004
Secretary resigned
dot icon23/07/2004
Return made up to 04/07/04; full list of members
dot icon06/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Registered office changed on 29/01/04 from: acg technology services LTD, baydon road lambourn, hungerford, berkshire RG17 8NU
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon12/09/2003
Return made up to 04/07/03; full list of members
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon28/07/2003
Particulars of mortgage/charge
dot icon19/08/2002
Return made up to 04/07/02; full list of members
dot icon16/08/2002
Registered office changed on 16/08/02 from: c/0 freeway electronics group, holdings LIMITED baydon road,, lambourn, hungerford, berkshire RG17 8NU
dot icon24/07/2002
Particulars of mortgage/charge
dot icon20/06/2002
Resolutions
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon28/03/2002
Director's particulars changed
dot icon20/03/2002
Certificate of change of name
dot icon14/03/2002
Registered office changed on 14/03/02 from: unit 11 orchard business centre, sandeson way vale road, tonbridge, kent TN9 1QF
dot icon14/03/2002
Full accounts made up to 2001-07-31
dot icon07/03/2002
New director appointed
dot icon22/02/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon04/09/2001
Accounts for a small company made up to 2000-07-31
dot icon24/07/2001
Return made up to 04/07/01; full list of members
dot icon20/10/2000
Particulars of mortgage/charge
dot icon02/08/2000
Return made up to 04/07/00; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-07-31
dot icon03/08/1999
Return made up to 04/07/99; full list of members
dot icon14/07/1999
Ad 19/06/99--------- £ si 40000@1=40000 £ ic 1000/41000
dot icon14/07/1999
Resolutions
dot icon14/07/1999
£ nc 1000/50000 18/06/99
dot icon23/06/1999
Full accounts made up to 1998-07-31
dot icon10/08/1998
Return made up to 04/07/98; full list of members
dot icon02/07/1998
Director's particulars changed
dot icon02/07/1998
Director's particulars changed
dot icon02/07/1998
Secretary's particulars changed
dot icon09/04/1998
Miscellaneous
dot icon08/04/1998
Full accounts made up to 1997-07-31
dot icon08/04/1998
Registered office changed on 08/04/98 from: unit 4, the rother iron works, fishmarket road, rye east sussex TN31 7LR
dot icon23/09/1997
Ad 30/07/97--------- £ si 998@1
dot icon17/09/1997
Return made up to 31/07/97; full list of members
dot icon07/08/1997
Certificate of change of name
dot icon30/10/1996
Director resigned
dot icon09/08/1996
Director resigned
dot icon09/08/1996
Secretary resigned
dot icon09/08/1996
New director appointed
dot icon09/08/1996
New secretary appointed
dot icon09/08/1996
Registered office changed on 09/08/96 from: 372 old street, london, EC1V 9LT
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon04/07/1996
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
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
10.28M
-
0.00
224.82K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corrigan, Jeremy
Director
30/07/1996 - 17/07/2003
4
Grau, Miriam
Secretary
23/11/2005 - 31/03/2008
-
Griffiths, Stephen Martin
Director
23/11/2005 - 16/05/2006
2
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
03/07/1996 - 03/07/1996
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
03/07/1996 - 03/07/1996
5554

Persons with Significant Control

3
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 AZEGO TS LIMITED

AZEGO TS LIMITED is an(a) Active company incorporated on 04/07/1996 with the registered office located at 7 Ely Road, Theale, Reading RG7 4BQ. 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 AZEGO TS LIMITED?

toggle

AZEGO TS LIMITED is currently Active. It was registered on 04/07/1996 .

Where is AZEGO TS LIMITED located?

toggle

AZEGO TS LIMITED is registered at 7 Ely Road, Theale, Reading RG7 4BQ.

What does AZEGO TS LIMITED do?

toggle

AZEGO TS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AZEGO TS LIMITED?

toggle

The latest filing was on 13/01/2026: Satisfaction of charge 032205920008 in full.