AZON UK LIMITED

Register to unlock more data on OkredoRegister

AZON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01904449

Incorporation date

12/04/1985

Size

Small

Contacts

Registered address

Registered address

Fairway House, Links Business Park, St Mellons Cardiff CF3 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1985)
dot icon10/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon21/10/2025
Accounts for a small company made up to 2025-07-31
dot icon17/03/2025
Termination of appointment of Hannah Harris as a director on 2025-03-17
dot icon17/03/2025
Termination of appointment of Hannah Harris as a secretary on 2025-03-17
dot icon22/11/2024
Accounts for a small company made up to 2024-07-31
dot icon14/08/2024
Appointment of Mrs Margaret Roberts as a director on 2024-08-01
dot icon08/08/2024
Termination of appointment of Tami Lee as a director on 2024-08-01
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-07-31
dot icon23/10/2023
Termination of appointment of Matthew Deittrick as a director on 2023-07-31
dot icon23/10/2023
Appointment of Ms Tami Lee as a director on 2023-08-01
dot icon16/10/2023
Termination of appointment of David Mills as a director on 2023-07-31
dot icon16/10/2023
Termination of appointment of Matthew Deittrick as a secretary on 2023-07-31
dot icon16/10/2023
Termination of appointment of James Dunstan as a director on 2023-07-31
dot icon16/10/2023
Appointment of Ms Sara Simon as a director on 2023-08-01
dot icon16/10/2023
Notification of Patrick Muessig as a person with significant control on 2023-07-31
dot icon16/10/2023
Cessation of James Dunstan as a person with significant control on 2023-07-31
dot icon10/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon02/11/2022
Accounts for a small company made up to 2022-07-31
dot icon10/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon22/10/2021
Accounts for a small company made up to 2021-07-31
dot icon23/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon26/10/2020
Accounts for a small company made up to 2020-07-31
dot icon29/06/2020
Termination of appointment of Ruth Dunstan as a director on 2019-10-18
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon13/10/2019
Accounts for a small company made up to 2019-07-31
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon06/11/2018
Accounts for a small company made up to 2018-07-31
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon25/10/2017
Satisfaction of charge 3 in full
dot icon25/10/2017
Satisfaction of charge 4 in full
dot icon25/10/2017
Satisfaction of charge 1 in full
dot icon25/10/2017
Satisfaction of charge 2 in full
dot icon12/10/2017
Accounts for a small company made up to 2017-07-31
dot icon13/09/2017
All of the property or undertaking no longer forms part of charge 1
dot icon13/09/2017
All of the property or undertaking has been released from charge 4
dot icon13/09/2017
All of the property or undertaking has been released from charge 3
dot icon13/09/2017
All of the property or undertaking has been released from charge 2
dot icon11/07/2017
Appointment of Hannah Harris as a director on 2017-07-10
dot icon11/07/2017
Appointment of Hannah Harris as a secretary on 2017-07-10
dot icon17/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon31/10/2016
Accounts for a small company made up to 2016-07-31
dot icon09/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon17/10/2015
Accounts for a small company made up to 2015-07-31
dot icon04/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2014-07-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon10/10/2013
Accounts for a small company made up to 2013-07-31
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon17/10/2012
Accounts for a small company made up to 2012-07-31
dot icon02/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2011-07-31
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon31/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon15/12/2010
Resolutions
dot icon30/09/2010
Accounts for a small company made up to 2010-07-31
dot icon14/09/2010
Appointment of Patrick Michael Muessig as a director
dot icon14/09/2010
Termination of appointment of Gerald Burns as a secretary
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon02/03/2010
Director's details changed for James Dunstan on 2010-03-01
dot icon01/03/2010
Director's details changed for Matthew Deittrick on 2010-03-01
dot icon01/03/2010
Director's details changed for David Mills on 2010-03-01
dot icon01/03/2010
Director's details changed for Ruth Dunstan on 2010-03-01
dot icon22/10/2009
Accounts for a small company made up to 2009-07-31
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon02/03/2009
Return made up to 01/03/08; full list of members
dot icon26/09/2008
Accounts for a small company made up to 2008-07-31
dot icon28/10/2007
Accounts for a small company made up to 2007-07-31
dot icon05/03/2007
Return made up to 01/03/07; full list of members
dot icon22/11/2006
Accounts for a small company made up to 2006-07-31
dot icon10/03/2006
Return made up to 01/03/06; full list of members
dot icon07/02/2006
Secretary resigned;director resigned
dot icon13/10/2005
Accounts for a small company made up to 2005-07-31
dot icon27/05/2005
New secretary appointed
dot icon01/03/2005
Return made up to 01/03/05; full list of members
dot icon24/09/2004
Accounts for a small company made up to 2004-07-31
dot icon19/03/2004
Return made up to 15/03/04; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2003-07-31
dot icon18/08/2003
New secretary appointed;new director appointed
dot icon24/04/2003
Secretary resigned
dot icon18/04/2003
Director resigned
dot icon25/03/2003
Return made up to 15/03/03; full list of members
dot icon06/11/2002
Accounts for a small company made up to 2002-07-31
dot icon09/04/2002
Return made up to 15/03/02; full list of members
dot icon19/10/2001
Accounts for a small company made up to 2001-07-31
dot icon23/03/2001
Return made up to 15/03/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-07-31
dot icon15/11/2000
Particulars of mortgage/charge
dot icon20/03/2000
Return made up to 15/03/00; full list of members
dot icon08/02/2000
Particulars of mortgage/charge
dot icon24/01/2000
New secretary appointed
dot icon19/10/1999
Accounts for a small company made up to 1999-07-31
dot icon24/08/1999
New director appointed
dot icon24/05/1999
Return made up to 15/03/99; full list of members
dot icon25/03/1999
Director resigned
dot icon15/10/1998
Accounts for a small company made up to 1998-07-31
dot icon16/04/1998
Director's particulars changed
dot icon16/04/1998
Director's particulars changed
dot icon07/04/1998
Return made up to 15/03/98; no change of members
dot icon20/11/1997
Accounts for a small company made up to 1997-07-31
dot icon12/10/1997
Secretary resigned
dot icon12/10/1997
New secretary appointed
dot icon08/07/1997
Return made up to 15/03/97; full list of members
dot icon01/05/1997
Memorandum and Articles of Association
dot icon01/05/1997
Resolutions
dot icon19/03/1997
Accounts for a small company made up to 1996-07-31
dot icon25/11/1996
Registered office changed on 25/11/96 from: 7 st andrews crescent cardiff CF1 3DA
dot icon13/04/1996
New director appointed
dot icon20/03/1996
Return made up to 15/03/96; full list of members
dot icon14/12/1995
Accounts for a small company made up to 1995-07-31
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon21/04/1995
New director appointed
dot icon16/03/1995
Return made up to 15/03/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-07-31
dot icon20/04/1994
Accounts for a small company made up to 1993-07-31
dot icon18/03/1994
Return made up to 15/03/94; full list of members
dot icon01/02/1994
Registered office changed on 01/02/94 from: 1 heol y deri rhiwbina cardiff CF4 6HA
dot icon07/09/1993
Particulars of mortgage/charge
dot icon16/03/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon10/03/1993
Return made up to 15/03/93; full list of members
dot icon11/12/1992
Accounts for a small company made up to 1992-07-31
dot icon03/08/1992
Auditor's resignation
dot icon09/06/1992
Registered office changed on 09/06/92 from: 129 cathedral road cardiff CF1 9UY
dot icon02/04/1992
Accounts for a small company made up to 1991-07-31
dot icon20/03/1992
Return made up to 15/03/92; no change of members
dot icon02/09/1991
Accounts for a small company made up to 1990-07-31
dot icon28/06/1991
Return made up to 15/03/91; no change of members
dot icon03/08/1990
Particulars of mortgage/charge
dot icon23/04/1990
Accounts for a small company made up to 1989-07-31
dot icon23/04/1990
Return made up to 15/03/90; full list of members
dot icon27/04/1989
Accounts for a small company made up to 1988-07-31
dot icon29/09/1988
Return made up to 11/03/88; full list of members
dot icon29/09/1988
Return made up to 29/04/87; full list of members
dot icon29/09/1988
Return made up to 31/12/86; full list of members
dot icon23/06/1988
Accounts for a small company made up to 1987-07-31
dot icon05/05/1987
Return made up to 31/12/85; full list of members
dot icon05/05/1987
Accounting reference date shortened from 31/01 to 31/07
dot icon11/04/1987
Full accounts made up to 1986-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Registered office changed on 14/11/86 from: richmond house rumford place liverpool L3 9QY
dot icon12/04/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Roger
Director
02/04/1995 - 16/03/2003
3
Bishop, Gwyn
Director
14/04/2003 - 30/01/2006
-
Harris, Hannah
Director
10/07/2017 - 17/03/2025
-
Deittrick, Matthew
Director
02/04/1996 - 31/07/2023
-
Mills, David
Director
01/07/1999 - 31/07/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AZON UK LIMITED

AZON UK LIMITED is an(a) Active company incorporated on 12/04/1985 with the registered office located at Fairway House, Links Business Park, St Mellons Cardiff CF3 0LT. There are currently 3 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 AZON UK LIMITED?

toggle

AZON UK LIMITED is currently Active. It was registered on 12/04/1985 .

Where is AZON UK LIMITED located?

toggle

AZON UK LIMITED is registered at Fairway House, Links Business Park, St Mellons Cardiff CF3 0LT.

What does AZON UK LIMITED do?

toggle

AZON UK LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for AZON UK LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-01 with no updates.