AZETS (CHELTENHAM) LIMITED

Register to unlock more data on OkredoRegister

AZETS (CHELTENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10881771

Incorporation date

25/07/2017

Size

Total Exemption 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 25/07/2017)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon15/07/2025
Voluntary strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon22/05/2025
Application to strike the company off the register
dot icon20/05/2025
Termination of appointment of David William Aikman as a director on 2025-05-20
dot icon20/05/2025
Termination of appointment of Vikas Sagar as a director on 2025-05-20
dot icon24/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/10/2022
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 2022-10-02
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon28/06/2021
Appointment of Mr Vikas Sagar as a director on 2021-06-15
dot icon28/06/2021
Appointment of Mr David William Aikman as a director on 2021-06-15
dot icon10/05/2021
Full accounts made up to 2020-06-30
dot icon27/04/2021
Termination of appointment of Ian John Tingley as a director on 2021-04-12
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 icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon26/06/2020
Full accounts made up to 2019-06-30
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a director on 2020-06-09
dot icon18/06/2020
Appointment of Mr Adrian Mark Norris as a director on 2020-06-08
dot icon18/06/2020
Appointment of Mr Ian John Tingley as a director on 2020-06-08
dot icon30/04/2020
Termination of appointment of David James Baldwin as a director on 2020-04-21
dot icon30/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2018-06-30
dot icon24/06/2019
Termination of appointment of Nicholas John Mayers as a director on 2019-06-17
dot icon24/06/2019
Termination of appointment of Timothy Grenville Davies as a director on 2019-06-17
dot icon24/06/2019
Termination of appointment of Claire Elizabeth Clift as a director on 2019-06-17
dot icon24/06/2019
Termination of appointment of Nicola Susan Smith as a director on 2019-06-17
dot icon24/06/2019
Termination of appointment of Robert John Hull as a director on 2019-06-17
dot icon24/06/2019
Termination of appointment of Mark Andrew Minchella as a director on 2019-06-17
dot icon27/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon30/11/2018
Resolutions
dot icon23/08/2018
Previous accounting period shortened from 2018-07-31 to 2018-06-30
dot icon13/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon01/11/2017
Termination of appointment of Shaun Lee Knight as a director on 2017-11-01
dot icon01/11/2017
Memorandum and Articles of Association
dot icon30/10/2017
Resolutions
dot icon30/10/2017
Change of name notice
dot icon27/10/2017
Appointment of Mr Robert John Hull as a director on 2017-10-27
dot icon27/10/2017
Appointment of Claire Elizabeth Clift as a director on 2017-10-27
dot icon27/10/2017
Appointment of Mr Mark Andrew Minchella as a director on 2017-10-27
dot icon27/10/2017
Appointment of Nicola Susan Smith as a director on 2017-10-27
dot icon27/10/2017
Appointment of Mr Nicholas John Mayers as a director on 2017-10-27
dot icon27/10/2017
Appointment of Mr Timothy Grenville Davies as a director on 2017-10-27
dot icon16/10/2017
Appointment of Mr Shaun Lee Knight as a director on 2017-10-16
dot icon25/07/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Timothy Grenville
Director
27/10/2017 - 17/06/2019
6
Southall, Stephen Norman
Director
25/07/2017 - 09/06/2020
90
Knight, Shaun Lee
Director
16/10/2017 - 01/11/2017
72
Baldwin, David James
Director
25/07/2017 - 21/04/2020
120
Aikman, David William
Director
15/06/2021 - 20/05/2025
80

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS (CHELTENHAM) LIMITED

AZETS (CHELTENHAM) LIMITED is an(a) Dissolved company incorporated on 25/07/2017 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. 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 AZETS (CHELTENHAM) LIMITED?

toggle

AZETS (CHELTENHAM) LIMITED is currently Dissolved. It was registered on 25/07/2017 and dissolved on 19/08/2025.

Where is AZETS (CHELTENHAM) LIMITED located?

toggle

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

What does AZETS (CHELTENHAM) LIMITED do?

toggle

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

What is the latest filing for AZETS (CHELTENHAM) LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.