AZETS AUDIT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AZETS AUDIT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09652677

Incorporation date

23/06/2015

Size

Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2015)
dot icon29/04/2026
Director's details changed for Mrs Sophie Louise Parkhouse on 2025-07-11
dot icon29/04/2026
Change of details for Mrs Sophie Louise Parkhouse as a person with significant control on 2025-07-11
dot icon25/03/2026
Full accounts made up to 2025-06-30
dot icon15/10/2025
Notification of Matthew John Stroh as a person with significant control on 2025-10-15
dot icon15/10/2025
Cessation of Carol Susan Warburton as a person with significant control on 2025-10-15
dot icon01/10/2025
Termination of appointment of Carol Susan Warburton as a director on 2025-10-01
dot icon21/08/2025
Appointment of Dr Matthew John Stroh as a director on 2025-08-15
dot icon13/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Change of share class name or designation
dot icon01/04/2025
Change of details for Miss Carol Susan Warburton as a person with significant control on 2025-03-31
dot icon01/04/2025
Notification of Sophie Louise Parkhouse as a person with significant control on 2025-03-31
dot icon01/04/2025
Cessation of Azets Holdings Limited as a person with significant control on 2025-03-31
dot icon31/03/2025
Full accounts made up to 2024-06-30
dot icon03/10/2024
Appointment of Mrs Sophie Louise Parkhouse as a director on 2024-10-02
dot icon15/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon29/02/2024
Full accounts made up to 2023-06-30
dot icon20/12/2023
Change of details for Azets Holdings Limited as a person with significant control on 2022-10-01
dot icon18/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon18/05/2023
Change of details for Mrs Carol Susan Warburton as a person with significant control on 2020-04-24
dot icon28/03/2023
Full accounts made up to 2022-06-30
dot icon01/10/2022
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-01
dot icon15/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon26/11/2021
Full accounts made up to 2021-06-30
dot icon26/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon29/07/2021
Full accounts made up to 2020-06-30
dot icon01/02/2021
Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon06/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a director on 2020-06-19
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a secretary on 2020-06-19
dot icon11/06/2020
Appointment of Mr William James Benedict Payne as a director on 2020-06-01
dot icon01/05/2020
Cessation of David James Baldwin as a person with significant control on 2020-04-24
dot icon01/05/2020
Appointment of Mrs Carol Susan Warburton as a director on 2020-04-29
dot icon01/05/2020
Notification of Carol Susan Warburton as a person with significant control on 2020-04-24
dot icon30/04/2020
Termination of appointment of David James Baldwin as a director on 2020-04-21
dot icon30/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/07/2018
Resolutions
dot icon16/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Auditor's resignation
dot icon30/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon19/07/2017
Notification of Baldwins Holdings Limited as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon19/07/2017
Notification of David James Baldwin as a person with significant control on 2016-09-28
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon30/01/2017
Satisfaction of charge 096526770002 in full
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Particulars of variation of rights attached to shares
dot icon27/10/2016
Sub-division of shares on 2016-09-28
dot icon27/10/2016
Change of share class name or designation
dot icon26/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon25/04/2016
Memorandum and Articles of Association
dot icon25/04/2016
Resolutions
dot icon11/04/2016
Satisfaction of charge 096526770001 in full
dot icon11/04/2016
Registration of charge 096526770002, created on 2016-03-29
dot icon01/02/2016
Appointment of Mr Stephen Norman Southall as a secretary on 2015-12-01
dot icon01/02/2016
Registration of charge 096526770001, created on 2016-01-29
dot icon23/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+46.01 % *

* during past year

Cash in Bank

£1,375,018.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
134.45K
-
0.00
941.76K
-
2022
2
213.92K
-
47.71M
1.38M
-
2022
2
213.92K
-
47.71M
1.38M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

213.92K £Ascended59.10 % *

Total Assets(GBP)

-

Turnover(GBP)

47.71M £Ascended- *

Cash in Bank(GBP)

1.38M £Ascended46.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southall, Stephen Norman
Director
23/06/2015 - 19/06/2020
90
Warburton, Carol Susan
Director
29/04/2020 - 01/10/2025
19
Baldwin, David James
Director
23/06/2015 - 21/04/2020
119
Payne, William James Benedict
Director
01/06/2020 - Present
37
Stroh, Matthew John, Dr
Director
15/08/2025 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS AUDIT SERVICES LIMITED

AZETS AUDIT SERVICES LIMITED is an(a) Active company incorporated on 23/06/2015 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AZETS AUDIT SERVICES LIMITED?

toggle

AZETS AUDIT SERVICES LIMITED is currently Active. It was registered on 23/06/2015 .

Where is AZETS AUDIT SERVICES LIMITED located?

toggle

AZETS AUDIT SERVICES LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS AUDIT SERVICES LIMITED do?

toggle

AZETS AUDIT SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AZETS AUDIT SERVICES LIMITED have?

toggle

AZETS AUDIT SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for AZETS AUDIT SERVICES LIMITED?

toggle

The latest filing was on 29/04/2026: Director's details changed for Mrs Sophie Louise Parkhouse on 2025-07-11.