AZENBY LTD.

Register to unlock more data on OkredoRegister

AZENBY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07933051

Incorporation date

02/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Wycombe End, Beaconsfield HP9 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2012)
dot icon09/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon09/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/01/2024
Termination of appointment of William Best as a director on 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon02/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon13/12/2022
Director's details changed for Mr Timothy Smith on 2022-11-25
dot icon11/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/08/2021
Director's details changed for Mr William Best on 2021-06-23
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/08/2020
Purchase of own shares.
dot icon11/08/2020
Purchase of own shares.
dot icon19/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon06/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon21/12/2018
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 22 Wycombe End Beaconsfield HP9 1NB on 2018-12-21
dot icon05/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/10/2018
Termination of appointment of Andrew Stuart Gill as a director on 2018-08-31
dot icon16/05/2018
Registered office address changed from 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2018-05-16
dot icon21/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB on 2017-06-30
dot icon16/02/2017
Resolutions
dot icon16/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon15/02/2017
Register(s) moved to registered inspection location 24 Longacres St. Albans AL4 0DR
dot icon14/02/2017
Register inspection address has been changed to 24 Longacres St. Albans AL4 0DR
dot icon22/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon23/11/2016
Termination of appointment of Julia Anne Shalet as a director on 2016-11-21
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon16/08/2016
Resolutions
dot icon20/05/2016
Registered office address changed from C/O Arram Berlyn Gardner Llp 30 City Road London EC1Y 2AB to 20-22 Bedford Row London WC1R 4JS on 2016-05-20
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon16/09/2015
Appointment of Mr Martin Peter Guilfoyle as a director on 2015-09-14
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon05/03/2015
Memorandum and Articles of Association
dot icon05/03/2015
Resolutions
dot icon03/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon03/03/2015
Register(s) moved to registered office address C/O Arram Berlyn Gardner Llp 30 City Road London EC1Y 2AB
dot icon19/01/2015
Particulars of variation of rights attached to shares
dot icon19/01/2015
Change of share class name or designation
dot icon19/01/2015
Change of share class name or designation
dot icon19/01/2015
Consolidation of shares on 2014-12-29
dot icon19/01/2015
Sub-division of shares on 2014-12-23
dot icon19/01/2015
Resolutions
dot icon25/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/09/2014
Director's details changed for Mr Timothy Smith on 2014-09-10
dot icon10/09/2014
Director's details changed for Julia Anne Shalet on 2014-09-10
dot icon10/09/2014
Director's details changed for Mr David Brian James on 2014-09-10
dot icon10/09/2014
Director's details changed for Mr Philip Andrew Knight on 2014-09-10
dot icon10/09/2014
Director's details changed for Mr Emin Gurdenli on 2014-09-10
dot icon10/09/2014
Director's details changed for Andrew Stuart Gill on 2014-09-10
dot icon10/09/2014
Director's details changed for Paul David Chrisp on 2014-09-10
dot icon10/09/2014
Director's details changed for Mr Charles Brice Brookson on 2014-09-10
dot icon10/09/2014
Secretary's details changed for Paul David Chrisp on 2014-09-10
dot icon10/09/2014
Registered office address changed from C/- Arram Berlyn Gardner Llp 30 City Road London EC1Y 2AB England to C/O Arram Berlyn Gardner Llp 30 City Road London EC1Y 2AB on 2014-09-10
dot icon10/09/2014
Registered office address changed from C/O Haines Watts 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to C/O Arram Berlyn Gardner Llp 30 City Road London EC1Y 2AB on 2014-09-10
dot icon01/09/2014
Director's details changed for Julia Anne Shalet on 2014-08-08
dot icon23/06/2014
Registered office address changed from C/O Burns Waring Accountants Denning House 1 London Road Maidstone Kent ME16 8HS on 2014-06-23
dot icon29/05/2014
Director's details changed for Mr Timothy Smith on 2014-05-23
dot icon28/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mr Timothy Smith on 2014-01-23
dot icon28/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/04/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon02/04/2013
Register(s) moved to registered inspection location
dot icon29/03/2013
Register inspection address has been changed
dot icon30/09/2012
Termination of appointment of Martin Guilfoyle as a director
dot icon17/09/2012
Termination of appointment of Ammet Shah as a director
dot icon21/08/2012
Resolutions
dot icon17/07/2012
Appointment of Martin Peter Guilfoyle as a director
dot icon27/06/2012
Termination of appointment of John Murray as a director
dot icon09/03/2012
Appointment of Paul David Chrisp as a secretary
dot icon09/03/2012
Appointment of Paul David Chrisp as a director
dot icon09/03/2012
Appointment of Andrew Stuart Gill as a director
dot icon09/03/2012
Appointment of Ammet Shah as a director
dot icon09/03/2012
Appointment of Timothy Smith as a director
dot icon09/03/2012
Appointment of Julia Anne Shalet as a director
dot icon09/03/2012
Appointment of Mr Philip Andrew Knight as a director
dot icon09/03/2012
Appointment of Mr David Brian James as a director
dot icon09/03/2012
Appointment of Charles Brice Brookson as a director
dot icon09/03/2012
Appointment of Mr Emin Gurdenli as a director
dot icon07/03/2012
Appointment of Mr John Joseph Murray as a director
dot icon05/03/2012
Resolutions
dot icon29/02/2012
Registered office address changed from C/O William Best Thordene House Marden Road Staplehurst Tonbridge Kent TN12 0PE United Kingdom on 2012-02-29
dot icon29/02/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon14/02/2012
Current accounting period extended from 2013-02-28 to 2013-06-30
dot icon02/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£550,659.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
567.23K
-
0.00
550.66K
-
2022
8
567.23K
-
0.00
550.66K
-

Employees

2022

Employees

8 Ascended- *

Net Assets(GBP)

567.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

550.66K £Ascended- *

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
Best, William
Director
02/02/2012 - 31/12/2023
3
Guilfoyle, Martin Peter
Director
09/07/2012 - 28/09/2012
6
Guilfoyle, Martin Peter
Director
14/09/2015 - Present
6
Shalet, Julia Anne
Director
24/02/2012 - 21/11/2016
2
Smith, Timothy
Director
24/02/2012 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AZENBY LTD.

AZENBY LTD. is an(a) Active company incorporated on 02/02/2012 with the registered office located at 22 Wycombe End, Beaconsfield HP9 1NB. There are currently 8 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AZENBY LTD.?

toggle

AZENBY LTD. is currently Active. It was registered on 02/02/2012 .

Where is AZENBY LTD. located?

toggle

AZENBY LTD. is registered at 22 Wycombe End, Beaconsfield HP9 1NB.

What does AZENBY LTD. do?

toggle

AZENBY LTD. operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does AZENBY LTD. have?

toggle

AZENBY LTD. had 8 employees in 2022.

What is the latest filing for AZENBY LTD.?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-06-30.