AZOTH SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AZOTH SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09958337

Incorporation date

19/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

13 The Close, Norwich NR1 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2016)
dot icon12/03/2026
Address of person with significant control Mr Steven Lee Collins changed to 09958337 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-12
dot icon05/03/2026
Micro company accounts made up to 2025-12-31
dot icon28/01/2026
Registered office address changed from Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH England to 13 the Close Norwich NR1 4DS on 2026-01-28
dot icon28/01/2026
Director's details changed for Mr Steven Lee Collins on 2026-01-18
dot icon28/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon02/01/2026
Termination of appointment of Edward James Purnell as a director on 2025-08-31
dot icon14/12/2025
Micro company accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-18 with updates
dot icon09/10/2024
Director's details changed for Mr Steven Lee Collins on 2024-10-04
dot icon09/10/2024
Change of details for Mr Steven Lee Collins as a person with significant control on 2024-10-04
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/04/2024
Satisfaction of charge 099583370001 in full
dot icon10/02/2024
Cessation of Marie Collins as a person with significant control on 2024-01-01
dot icon10/02/2024
Change of details for Mr Steven Lee Collins as a person with significant control on 2024-01-01
dot icon10/02/2024
Confirmation statement made on 2024-01-18 with updates
dot icon15/12/2023
Appointment of Mr Edward James Purnell as a director on 2023-12-01
dot icon15/12/2023
Termination of appointment of Marie Collins as a director on 2023-12-01
dot icon12/10/2023
Change of details for Mrs Marie Collins as a person with significant control on 2023-10-11
dot icon11/10/2023
Change of details for Mr Steven Lee Collins as a person with significant control on 2023-10-11
dot icon18/05/2023
Registration of charge 099583370001, created on 2023-05-18
dot icon30/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon11/01/2023
Micro company accounts made up to 2022-12-31
dot icon06/10/2022
Registered office address changed from 11 Mill View Way Wicklewood Wymondham Norfolk NR18 9BQ United Kingdom to Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH on 2022-10-06
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-01-18 with updates
dot icon01/03/2021
Confirmation statement made on 2021-01-18 with updates
dot icon20/01/2021
Micro company accounts made up to 2020-12-31
dot icon02/12/2020
Change of details for Mr Steven Lee Collins as a person with significant control on 2020-11-27
dot icon02/12/2020
Notification of Marie Collins as a person with significant control on 2020-11-27
dot icon05/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon29/12/2018
Notification of Steven Lee Collins as a person with significant control on 2018-12-01
dot icon29/12/2018
Cessation of Marie Collins as a person with significant control on 2018-12-01
dot icon06/11/2018
Change of details for Mrs Marie Collins as a person with significant control on 2018-11-06
dot icon06/11/2018
Director's details changed for Mrs Marie Collins on 2018-11-06
dot icon06/11/2018
Director's details changed for Mr Steven Lee Collins on 2018-11-06
dot icon19/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Compulsory strike-off action has been discontinued
dot icon29/04/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon11/11/2017
Registered office address changed from The Old Bake House Estcourt Road Great Yarmouth Norfolk NR30 4JG United Kingdom to 11 Mill View Way Wicklewood Wymondham Norfolk NR18 9BQ on 2017-11-11
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon18/08/2016
Appointment of Mr Steven Lee Collins as a director on 2016-08-18
dot icon18/08/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon19/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
11.41K
-
0.00
-
-
2022
5
102.31K
-
0.00
-
-
2022
5
102.31K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

102.31K £Ascended797.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Marie Collins
Director
19/01/2016 - 01/12/2023
5
Mr Edward James Purnell
Director
01/12/2023 - 31/08/2025
7
Collins, Steven Lee
Director
18/08/2016 - Present
92

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AZOTH SOLUTIONS LTD

AZOTH SOLUTIONS LTD is an(a) Active company incorporated on 19/01/2016 with the registered office located at 13 The Close, Norwich NR1 4DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AZOTH SOLUTIONS LTD?

toggle

AZOTH SOLUTIONS LTD is currently Active. It was registered on 19/01/2016 .

Where is AZOTH SOLUTIONS LTD located?

toggle

AZOTH SOLUTIONS LTD is registered at 13 The Close, Norwich NR1 4DS.

What does AZOTH SOLUTIONS LTD do?

toggle

AZOTH SOLUTIONS LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does AZOTH SOLUTIONS LTD have?

toggle

AZOTH SOLUTIONS LTD had 5 employees in 2022.

What is the latest filing for AZOTH SOLUTIONS LTD?

toggle

The latest filing was on 12/03/2026: Address of person with significant control Mr Steven Lee Collins changed to 09958337 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-12.