AZETS PROBATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AZETS PROBATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10775894

Incorporation date

17/05/2017

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 17/05/2017)
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 Vikas Sagar as a director on 2026-03-13
dot icon04/03/2026
Statement of capital on 2026-03-04
dot icon25/02/2026
Statement by Directors
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Solvency Statement dated 13/02/26
dot icon01/10/2025
Cessation of Carol Susan Warburton as a person with significant control on 2025-10-01
dot icon01/10/2025
Notification of Azets Holdings Limited as a person with significant control on 2025-10-01
dot icon01/10/2025
Cessation of William James Benedict Payne as a person with significant control on 2025-10-01
dot icon24/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon23/09/2025
Appointment of Mr David William Aikman as a director on 2025-09-23
dot icon23/09/2025
Appointment of Mr Vikas Sagar as a director on 2025-09-23
dot icon23/09/2025
Termination of appointment of Julie Nicola Bloodworth as a director on 2025-09-23
dot icon23/09/2025
Termination of appointment of Carol Susan Warburton as a director on 2025-09-23
dot icon23/09/2025
Termination of appointment of William James Benedict Payne as a director on 2025-09-23
dot icon22/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon03/03/2023
Total exemption 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 icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon15/02/2021
Cessation of Stephen Norman Southall as a person with significant control on 2020-09-04
dot icon15/02/2021
Notification of Carol Susan Warburton as a person with significant control on 2020-09-04
dot icon15/02/2021
Notification of William James Benedict Payne as a person with significant control on 2020-09-04
dot icon08/09/2020
Resolutions
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a director on 2020-06-19
dot icon11/06/2020
Appointment of Mr William James Benedict Payne as a director on 2020-06-01
dot icon11/06/2020
Appointment of Mrs Carol Susan Warburton as a director on 2020-06-01
dot icon21/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon05/12/2019
Resolutions
dot icon04/12/2019
Termination of appointment of William Gordon Bailey as a director on 2019-11-25
dot icon04/12/2019
Appointment of Mrs Julie Nicola Bloodworth as a director on 2019-11-25
dot icon27/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/02/2019
Resolutions
dot icon23/11/2018
Previous accounting period extended from 2018-05-31 to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-05-16 with updates
dot icon04/12/2017
Notification of Stephen Norman Southall as a person with significant control on 2017-07-13
dot icon04/12/2017
Cessation of Baldwins Holdings Limited as a person with significant control on 2017-07-13
dot icon30/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon26/07/2017
Change of share class name or designation
dot icon19/07/2017
Resolutions
dot icon13/07/2017
Termination of appointment of David James Baldwin as a director on 2017-07-13
dot icon13/07/2017
Appointment of Mr William Gordon Bailey as a director on 2017-07-13
dot icon17/05/2017
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
30/06/2025
dot iconNext confirmation date
16/05/2026
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
0
8.87K
-
0.00
9.79K
-
2022
0
9.17K
-
0.00
6.54K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sagar, Vikas
Director
23/09/2025 - 13/03/2026
71
Southall, Stephen Norman
Director
17/05/2017 - 19/06/2020
89
Baldwin, David James
Director
17/05/2017 - 13/07/2017
120
Bailey, William Gordon
Director
13/07/2017 - 25/11/2019
9
Aikman, David William
Director
23/09/2025 - Present
80

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

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 PROBATE SERVICES LIMITED

AZETS PROBATE SERVICES LIMITED is an(a) Active company incorporated on 17/05/2017 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 PROBATE SERVICES LIMITED?

toggle

AZETS PROBATE SERVICES LIMITED is currently Active. It was registered on 17/05/2017 .

Where is AZETS PROBATE SERVICES LIMITED located?

toggle

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

What does AZETS PROBATE SERVICES LIMITED do?

toggle

AZETS PROBATE SERVICES LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for AZETS PROBATE SERVICES LIMITED?

toggle

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