AZETS INSPIRE VENTURES & INVESTMENTS LTD

Register to unlock more data on OkredoRegister

AZETS INSPIRE VENTURES & INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09848235

Incorporation date

29/10/2015

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 29/10/2015)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon01/04/2026
Application to strike the company off the register
dot icon16/03/2026
Termination of appointment of William James Benedict Payne as a director on 2026-03-13
dot icon08/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon01/08/2024
Appointment of Mr David William Aikman as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Carol Susan Warburton as a director on 2024-08-01
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/11/2023
Previous accounting period extended from 2023-02-27 to 2023-06-30
dot icon16/10/2023
Second filing of Confirmation Statement dated 2022-10-08
dot icon09/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon17/05/2023
Change of details for Azets Holdings Limited as a person with significant control on 2022-10-01
dot icon05/12/2022
Total exemption full accounts made up to 2022-02-27
dot icon28/11/2022
Previous accounting period shortened from 2022-02-28 to 2022-02-27
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon01/10/2022
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-01
dot icon09/09/2022
Termination of appointment of Warren David Munson as a director on 2022-09-09
dot icon15/03/2022
Particulars of variation of rights attached to shares
dot icon12/03/2022
Memorandum and Articles of Association
dot icon12/03/2022
Resolutions
dot icon10/03/2022
Change of share class name or designation
dot icon07/03/2022
Previous accounting period shortened from 2022-06-30 to 2022-02-28
dot icon04/03/2022
Certificate of change of name
dot icon03/03/2022
Notification of Azets Holdings Limited as a person with significant control on 2022-02-28
dot icon03/03/2022
Cessation of Warren David Munson as a person with significant control on 2022-02-28
dot icon03/03/2022
Termination of appointment of Christopher Paul Downing as a director on 2022-02-28
dot icon03/03/2022
Termination of appointment of Andrew John Singleton as a director on 2022-02-28
dot icon03/03/2022
Appointment of Mr William James Benedict Payne as a director on 2022-02-28
dot icon03/03/2022
Appointment of Mrs Carol Susan Warburton as a director on 2022-02-28
dot icon03/03/2022
Registered office address changed from 37 Commercial Road Poole BH14 0HU United Kingdom to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2022-03-03
dot icon03/02/2022
Resolutions
dot icon27/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon08/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-04-03
dot icon21/11/2017
28/10/17 Statement of Capital gbp 103
dot icon21/11/2017
Change of details for Mr Warren David Munson as a person with significant control on 2017-04-03
dot icon21/11/2017
Cessation of Andrew John Singleton as a person with significant control on 2017-04-03
dot icon21/11/2017
Cessation of Christopher Paul Downing as a person with significant control on 2017-04-03
dot icon17/11/2017
Resolutions
dot icon17/11/2017
Change of share class name or designation
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon10/04/2017
Resolutions
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/11/2016
Director's details changed for Christopher Paul Downing on 2016-07-21
dot icon04/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon03/11/2015
Current accounting period shortened from 2016-10-31 to 2016-06-30
dot icon29/10/2015
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
30/06/2025
dot iconNext confirmation date
08/10/2026
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)
2021
3
126.15K
-
0.00
48.50K
-
2022
0
-
-
0.00
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munson, Warren David
Director
29/10/2015 - 09/09/2022
32
Payne, William James Benedict
Director
28/02/2022 - 13/03/2026
37
Warburton, Carol Susan
Director
28/02/2022 - 01/08/2024
21
Mr Andrew John Singleton
Director
29/10/2015 - 28/02/2022
8
Mr Christopher Paul Downing
Director
29/10/2015 - 28/02/2022
4

Persons with Significant Control

4
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 AZETS INSPIRE VENTURES & INVESTMENTS LTD

AZETS INSPIRE VENTURES & INVESTMENTS LTD is an(a) Active company incorporated on 29/10/2015 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 INSPIRE VENTURES & INVESTMENTS LTD?

toggle

AZETS INSPIRE VENTURES & INVESTMENTS LTD is currently Active. It was registered on 29/10/2015 .

Where is AZETS INSPIRE VENTURES & INVESTMENTS LTD located?

toggle

AZETS INSPIRE VENTURES & INVESTMENTS LTD is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS INSPIRE VENTURES & INVESTMENTS LTD do?

toggle

AZETS INSPIRE VENTURES & INVESTMENTS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AZETS INSPIRE VENTURES & INVESTMENTS LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.