AZOTIC TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AZOTIC TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07925932

Incorporation date

26/01/2012

Size

Small

Contacts

Registered address

Registered address

Unit 6 Hassacarr Close, Dunnington, York YO19 5SNCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2012)
dot icon07/01/2026
Change of details for Exa Ventures Llc as a person with significant control on 2026-01-06
dot icon28/12/2025
Notification of Exa Ventures Llc as a person with significant control on 2025-12-28
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon17/12/2025
Cessation of Virya Llc as a person with significant control on 2025-12-17
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-12-17
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-12-16
dot icon12/08/2025
Accounts for a small company made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Memorandum and Articles of Association
dot icon06/05/2025
Change of details for Mr Christopher John Anderson as a person with significant control on 2025-05-06
dot icon06/05/2025
Notification of Virya Llc as a person with significant control on 2025-05-06
dot icon24/04/2025
Appointment of Mr Sander Pabbruwee as a director on 2025-04-15
dot icon24/03/2025
Termination of appointment of Steven James Pearson as a director on 2025-03-24
dot icon22/01/2025
Registration of charge 079259320002, created on 2025-01-22
dot icon17/01/2025
Appointment of Mr Steven James Pearson as a director on 2025-01-16
dot icon02/12/2024
Cessation of 2199933 Ontario Inc as a person with significant control on 2024-10-23
dot icon02/12/2024
Notification of Christopher Anderson as a person with significant control on 2024-10-23
dot icon28/11/2024
Accounts for a small company made up to 2023-12-31
dot icon27/09/2024
Resolutions
dot icon24/09/2024
Statement of capital following an allotment of shares on 2024-09-23
dot icon19/09/2024
Appointment of Dr Staffan Alexander Qvist as a director on 2023-11-28
dot icon19/09/2024
Termination of appointment of Sam Sorbara as a director on 2024-09-13
dot icon19/09/2024
Statement of capital following an allotment of shares on 2024-09-12
dot icon19/09/2024
Appointment of Mrs Tove Lilliestierna as a director on 2024-09-13
dot icon19/09/2024
Satisfaction of charge 079259320001 in full
dot icon06/09/2024
Confirmation statement made on 2024-07-06 with updates
dot icon22/04/2024
Cancellation of shares. Statement of capital on 2024-02-14
dot icon22/04/2024
Purchase of own shares.
dot icon15/02/2024
Resolutions
dot icon20/11/2023
Accounts for a small company made up to 2022-12-31
dot icon03/11/2023
Termination of appointment of Paulus Adriaan Koppert as a director on 2023-11-03
dot icon03/11/2023
Appointment of Mr Sam Sorbara as a director on 2023-11-03
dot icon03/11/2023
Appointment of Mr Martin Koppert as a director on 2023-11-03
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon04/07/2023
Cessation of Koppert Bv as a person with significant control on 2023-02-01
dot icon04/07/2023
Change of details for 2199933 Ontario Inc as a person with significant control on 2023-02-01
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon27/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon03/11/2022
Change of details for Koppert Bv as a person with significant control on 2022-01-26
dot icon05/10/2022
Registered office address changed from , Heritage House Murton Way, Osbaldwick, York, YO19 5UW, England to Unit 6 Hassacarr Close Dunnington York YO19 5SN on 2022-10-05
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon22/11/2021
Registered office address changed from , Chorley Business & Technology Centre Euxton Lane, Euxton, Chorley, Lancs, PR7 6TE to Unit 6 Hassacarr Close Dunnington York YO19 5SN on 2021-11-22
dot icon04/10/2021
Change of share class name or designation
dot icon04/10/2021
Sub-division of shares on 2015-02-23
dot icon04/10/2021
Memorandum and Articles of Association
dot icon04/10/2021
Resolutions
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon27/09/2021
Change of share class name or designation
dot icon27/09/2021
Resolutions
dot icon05/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Termination of appointment of Michael Panteli as a secretary on 2021-07-30
dot icon11/08/2021
Termination of appointment of Peter Blezard as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of Allen Derek Sheena as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of Michael Panteli as a director on 2021-07-30
dot icon11/08/2021
Notification of 2199933 Ontario Inc as a person with significant control on 2021-07-30
dot icon23/04/2021
Registration of charge 079259320001, created on 2021-04-22
dot icon11/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon19/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/06/2019
Appointment of Mr Raymond Chyc as a director on 2019-05-16
dot icon07/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon14/12/2018
Termination of appointment of David Roy Dent as a director on 2018-12-12
dot icon14/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon09/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon23/02/2015
Appointment of Mr Paulus Adriaan Koppert as a director on 2014-09-01
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Registered office address changed from , C/O C/O Eos Law Llp, 82 King Street, Manchester, M2 4WQ, United Kingdom on 2013-07-17
dot icon01/03/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon26/02/2013
Director's details changed for Dr David Platt on 2012-09-11
dot icon24/01/2013
Statement of capital following an allotment of shares on 2012-09-11
dot icon11/01/2013
Appointment of Dr David Platt as a director
dot icon11/01/2013
Appointment of Allen Derek Sheena as a director
dot icon11/12/2012
Appointment of Mr Michael Panteli as a secretary
dot icon11/12/2012
Appointment of Mr Michael Panteli as a director
dot icon13/02/2012
Certificate of change of name
dot icon26/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
8.65M
-
0.00
6.57M
-
2022
18
-
-
0.00
-
-
2022
18
-
-
0.00
-
-

Employees

2022

Employees

18 Ascended0 % *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blezard, Peter
Director
26/01/2012 - 30/07/2021
9
Panteli, Michael
Director
11/09/2012 - 30/07/2021
12
Sheena, Allen Derek
Director
11/09/2012 - 30/07/2021
2
Qvist, Staffan Alexander, Dr
Director
28/11/2023 - Present
7
Lilliestierna, Tove
Director
13/09/2024 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AZOTIC TECHNOLOGIES LIMITED

AZOTIC TECHNOLOGIES LIMITED is an(a) Active company incorporated on 26/01/2012 with the registered office located at Unit 6 Hassacarr Close, Dunnington, York YO19 5SN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AZOTIC TECHNOLOGIES LIMITED?

toggle

AZOTIC TECHNOLOGIES LIMITED is currently Active. It was registered on 26/01/2012 .

Where is AZOTIC TECHNOLOGIES LIMITED located?

toggle

AZOTIC TECHNOLOGIES LIMITED is registered at Unit 6 Hassacarr Close, Dunnington, York YO19 5SN.

What does AZOTIC TECHNOLOGIES LIMITED do?

toggle

AZOTIC TECHNOLOGIES LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does AZOTIC TECHNOLOGIES LIMITED have?

toggle

AZOTIC TECHNOLOGIES LIMITED had 18 employees in 2022.

What is the latest filing for AZOTIC TECHNOLOGIES LIMITED?

toggle

The latest filing was on 07/01/2026: Change of details for Exa Ventures Llc as a person with significant control on 2026-01-06.