AZELLON LTD

Register to unlock more data on OkredoRegister

AZELLON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06447651

Incorporation date

07/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boston House, 2a Boston Road, Henley-On-Thames RG9 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2007)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Director's details changed for Mr Ian Charles Graney on 2022-06-30
dot icon18/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon17/01/2022
Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Boston House 2a Boston Road Henley-on-Thames RG9 1DY
dot icon14/01/2022
Register(s) moved to registered office address Boston House 2a Boston Road Henley-on-Thames RG9 1DY
dot icon14/01/2022
Appointment of Mr John Alexander Gripton as a director on 2022-01-12
dot icon14/01/2022
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to Boston House 2a Boston Road Henley-on-Thames RG9 1DY on 2022-01-14
dot icon14/01/2022
Appointment of Mr Ian Charles Graney as a director on 2022-01-12
dot icon14/01/2022
Termination of appointment of John Alexander Gripton as a director on 2022-01-12
dot icon14/01/2022
Termination of appointment of Anthony Peter Hollander as a director on 2022-01-12
dot icon14/01/2022
Termination of appointment of Andrew John Allars as a director on 2022-01-12
dot icon14/01/2022
Notification of Ntl Biologica Limited as a person with significant control on 2022-01-12
dot icon14/01/2022
Cessation of Hugh Osmond as a person with significant control on 2022-01-12
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon16/01/2020
Cessation of Ip2Ipo Limited as a person with significant control on 2019-02-01
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Appointment of Mr John Alexander Gripton as a director on 2019-01-17
dot icon01/02/2019
Statement by Directors
dot icon01/02/2019
Statement of capital on 2019-02-01
dot icon01/02/2019
Solvency Statement dated 17/01/19
dot icon01/02/2019
Resolutions
dot icon17/01/2019
Termination of appointment of Ip2Ipo Services Limited as a secretary on 2019-01-17
dot icon17/01/2019
Termination of appointment of Ip2Ipo Services Limited as a director on 2019-01-17
dot icon11/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 2017-04-21
dot icon21/04/2017
Director's details changed for Ip2Ipo Services Limited on 2017-04-21
dot icon21/04/2017
Secretary's details changed for Ip2Ipo Services Limited on 2017-04-21
dot icon12/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-01-03
dot icon05/04/2016
Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
dot icon04/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon04/01/2016
Register(s) moved to registered office address 24 Cornhill London EC3V 3nd
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon01/04/2015
Resolutions
dot icon23/01/2015
Annual return made up to 2015-01-03
dot icon17/07/2014
Director's details changed for Anthony Peter Hollander on 2014-06-07
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Register(s) moved to registered inspection location
dot icon10/02/2014
Register inspection address has been changed
dot icon23/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon21/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon16/01/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon16/01/2013
Resolutions
dot icon09/01/2013
Statement of capital following an allotment of shares on 2011-10-31
dot icon09/01/2013
Particulars of variation of rights attached to shares
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon09/11/2011
Registered office address changed from , Dept of Cellular & Molecular Medicine School of Medical Sciences, University of Bristol, Bristol, BS8 1TD, United Kingdom on 2011-11-09
dot icon07/11/2011
Termination of appointment of Andrew Allars as a secretary
dot icon07/11/2011
Particulars of variation of rights attached to shares
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon07/11/2011
Appointment of Andrew John Allars as a director
dot icon07/11/2011
Appointment of Ip2Ipo Services Limited as a secretary
dot icon07/11/2011
Resolutions
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Termination of appointment of Troels Jordansen as a director
dot icon04/02/2011
Termination of appointment of Troels Jordansen as a secretary
dot icon04/02/2011
Appointment of Mr Andrew John Allars as a secretary
dot icon22/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon25/02/2010
Director's details changed for Ip2Ipo Services Limited on 2009-12-07
dot icon25/02/2010
Director's details changed for Anthony Peter Hollander on 2009-12-07
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Ad 23/04/09\gbp si [email protected]=77.334\gbp ic 0.01/77.344\
dot icon23/01/2009
Return made up to 07/12/08; full list of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from, dept of cellular & molecular med, icine school of medical sciences, university of bristol, university walk bristol, BS8 1TD
dot icon23/01/2009
Location of register of members
dot icon23/01/2009
Location of debenture register
dot icon16/01/2009
Resolutions
dot icon16/01/2009
Ad 05/01/09\gbp si [email protected]=0.016\gbp ic 143.657/143.673\
dot icon13/01/2009
Director appointed IP2IPO services LIMITED
dot icon29/12/2008
Ad 16/12/08\gbp si [email protected]=6.667\gbp ic 136.99/143.657\
dot icon29/12/2008
Ad 16/12/08\gbp si [email protected]=33.333\gbp ic 103.657/136.99\
dot icon29/12/2008
Ad 16/12/08\gbp si [email protected]=20\gbp ic 83.657/103.657\
dot icon29/12/2008
Particulars of contract relating to shares
dot icon29/12/2008
Ad 16/12/08\gbp si [email protected]=82.657\gbp ic 1/83.657\
dot icon29/12/2008
S-div
dot icon29/12/2008
Resolutions
dot icon22/09/2008
Accounting reference date shortened from 01/01/2009 to 31/12/2008
dot icon22/01/2008
New director appointed
dot icon16/01/2008
Accounting reference date extended from 31/12/08 to 01/01/09
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
New secretary appointed;new director appointed
dot icon10/01/2008
Registered office changed on 10/01/08 from: 2 temple back east, bristol, BS1 6EG
dot icon07/12/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£79,153.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
250.84K
-
0.00
79.15K
-
2021
3
250.84K
-
0.00
79.15K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

250.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVAL NOMINEES LIMITED
Nominee Director
07/12/2007 - 07/12/2007
935
Gripton, John Alexander
Director
12/01/2022 - Present
26
OVALSEC LIMITED
Nominee Secretary
07/12/2007 - 07/12/2007
1478
Gripton, John Alexander
Director
17/01/2019 - 12/01/2022
26
Allars, Andrew John
Secretary
31/01/2011 - 31/10/2011
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AZELLON LTD

AZELLON LTD is an(a) Dissolved company incorporated on 07/12/2007 with the registered office located at Boston House, 2a Boston Road, Henley-On-Thames RG9 1DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AZELLON LTD?

toggle

AZELLON LTD is currently Dissolved. It was registered on 07/12/2007 and dissolved on 13/02/2024.

Where is AZELLON LTD located?

toggle

AZELLON LTD is registered at Boston House, 2a Boston Road, Henley-On-Thames RG9 1DY.

What does AZELLON LTD do?

toggle

AZELLON LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AZELLON LTD have?

toggle

AZELLON LTD had 3 employees in 2021.

What is the latest filing for AZELLON LTD?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.