AZIBI ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AZIBI ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

08805484

Incorporation date

06/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex CM20 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2013)
dot icon14/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon12/11/2025
Director's details changed for Dr Craig Stevens on 2025-11-11
dot icon11/11/2025
Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2025-11-11
dot icon11/11/2025
Director's details changed for Mrs Joanna Claire Stevens on 2025-11-11
dot icon11/11/2025
Change of details for Mrs Joanna Claire Stevens as a person with significant control on 2025-11-11
dot icon11/11/2025
Change of details for Dr Craig Stevens as a person with significant control on 2025-11-11
dot icon17/10/2025
Director's details changed for Dr Craig Stevens on 2025-10-16
dot icon16/10/2025
Registered office address changed from The Cottage Green End Dane End Ware Hertfordshire SG12 0NY England to 12B Sun Street Waltham Abbey Essex EN9 1EE on 2025-10-16
dot icon16/10/2025
Director's details changed for Mrs Joanna Claire Stevens on 2025-10-16
dot icon16/10/2025
Change of details for Dr Craig Stevens as a person with significant control on 2025-10-16
dot icon16/10/2025
Change of details for Mrs Joanna Claire Stevens as a person with significant control on 2025-10-16
dot icon17/09/2025
Appointment of receiver or manager
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon26/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon09/01/2024
Satisfaction of charge 088054840005 in full
dot icon02/01/2024
Registration of charge 088054840007, created on 2023-12-20
dot icon21/12/2023
Satisfaction of charge 088054840006 in full
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Registered office address changed from 124 City Road London EC1V 2NX England to The Cottage Green End Dane End Ware Hertfordshire SG12 0NY on 2023-12-15
dot icon15/12/2023
Director's details changed for Dr Craig Stevens on 2023-12-15
dot icon15/12/2023
Director's details changed for Mrs Joanna Claire Stevens on 2023-12-15
dot icon15/12/2023
Change of details for Dr Craig Stevens as a person with significant control on 2023-12-15
dot icon15/12/2023
Change of details for Mrs Joanna Claire Stevens as a person with significant control on 2023-12-15
dot icon28/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon22/11/2022
Director's details changed for Mrs Joanna Claire Stevens on 2022-06-06
dot icon22/11/2022
Change of details for Dr Craig Stevens as a person with significant control on 2022-06-06
dot icon22/11/2022
Change of details for Mrs Joanna Claire Stevens as a person with significant control on 2022-06-06
dot icon22/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon29/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-06
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon22/05/2020
Change of details for Dr Craig Stevens as a person with significant control on 2020-05-21
dot icon21/05/2020
Change of details for Dr Craig Stevens as a person with significant control on 2020-05-21
dot icon21/05/2020
Notification of Joanna Claire Stevens as a person with significant control on 2019-01-24
dot icon21/05/2020
Change of details for Dr Craig Stevens as a person with significant control on 2019-01-24
dot icon21/05/2020
Director's details changed for Mrs Joanna Claire Stevens on 2020-05-21
dot icon21/05/2020
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Kemp House 152 - 160 City Road London EC1V 2NX on 2020-05-21
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Registration of charge 088054840006, created on 2018-05-18
dot icon16/01/2018
Registration of charge 088054840005, created on 2018-01-16
dot icon11/01/2018
Registration of charge 088054840001, created on 2017-12-21
dot icon11/01/2018
Registration of charge 088054840002, created on 2017-12-21
dot icon11/01/2018
Registration of charge 088054840004, created on 2017-12-21
dot icon11/01/2018
Registration of charge 088054840003, created on 2017-12-21
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon26/09/2017
Director's details changed for Mrs Joanna Claire Stevens on 2017-09-26
dot icon26/09/2017
Change of details for Dr Craig Stevens as a person with significant control on 2017-09-26
dot icon26/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon11/04/2017
Resolutions
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/03/2016
Certificate of change of name
dot icon31/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon31/12/2015
Director's details changed for Mrs Jo Claire Stevens on 2015-10-23
dot icon23/10/2015
Appointment of Mrs Jo Claire Stevens as a director on 2015-10-23
dot icon08/10/2015
Certificate of change of name
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon06/12/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
162.69K
-
0.00
2.72K
-
2022
4
140.59K
-
0.00
265.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Craig
Director
06/12/2013 - Present
63
Stevens, Joanna Claire
Director
23/10/2015 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

36
NORMANS GARAGES, LIMITED34 St.Peters Street,, St. Albans, Hertfordshire AL1 3NA
Receiver Action

Category:

Development of building projects

Comp. code:

00377409

Reg. date:

24/11/1942

Turnover:

-

No. of employees:

3
BROWNSEABUILD (COOLHURST) 2021 LIMITEDAppledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ
Receiver Action

Category:

Other building completion and finishing

Comp. code:

13501717

Reg. date:

08/07/2021

Turnover:

-

No. of employees:

3
BOSTON MEADOWS PROPERTY COMPANY LIMITED76 Manor Way, Beckenham, Kent BR3 3LR
Receiver Action

Category:

Development of building projects

Comp. code:

04452221

Reg. date:

30/05/2002

Turnover:

-

No. of employees:

4
COTSWOLD NEW HOMES LIMITEDUnit C, Bourton Business Centre, Bourton Road, Buckingham MK18 7DS
Receiver Action

Category:

Construction of domestic buildings

Comp. code:

09396890

Reg. date:

20/01/2015

Turnover:

-

No. of employees:

3
DIAMOND ENTERPRISES (SOUTH WEST) LIMITED71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Receiver Action

Category:

Development of building projects

Comp. code:

05547540

Reg. date:

26/08/2005

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AZIBI ASSET MANAGEMENT LIMITED

AZIBI ASSET MANAGEMENT LIMITED is an(a) Receiver Action company incorporated on 06/12/2013 with the registered office located at Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex CM20 2BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZIBI ASSET MANAGEMENT LIMITED?

toggle

AZIBI ASSET MANAGEMENT LIMITED is currently Receiver Action. It was registered on 06/12/2013 .

Where is AZIBI ASSET MANAGEMENT LIMITED located?

toggle

AZIBI ASSET MANAGEMENT LIMITED is registered at Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex CM20 2BN.

What does AZIBI ASSET MANAGEMENT LIMITED do?

toggle

AZIBI ASSET MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AZIBI ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-11 with updates.