AZTEC DESIGN LIMITED

Register to unlock more data on OkredoRegister

AZTEC DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06673548

Incorporation date

15/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Chamberlains Ground Floor, 5 The Pavilions, Cranmore Drive, Shirley, Solihull B90 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2008)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon02/01/2025
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon19/02/2024
Micro company accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-08-15 with updates
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/10/2022
Registered office address changed from C/O Chamberlains 8 Oakfield House, 478 Station Road Dorridge Solihull B93 8HE United Kingdom to C/O Chamberlains Ground Floor, 5 the Pavilions Cranmore Drive, Shirley Solihull B90 4SB on 2022-10-10
dot icon10/10/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon24/02/2021
Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Chamberlains 8 Oakfield House, 478 Station Road Dorridge Solihull B93 8HE on 2021-02-24
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon20/06/2017
Registered office address changed from C/O Critchleys Llp Greyfriars Court Paradise Square Oxford Oxon OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2017-06-20
dot icon09/03/2017
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon08/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/03/2017
Previous accounting period extended from 2016-03-31 to 2016-08-31
dot icon06/02/2017
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon23/06/2016
Registered office address changed from 17 Aragon Drive Warwick Warwickshire CV34 6LR to C/O Critchleys Llp Greyfriars Court Paradise Square Oxford Oxon OX1 1BE on 2016-06-23
dot icon14/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon03/11/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon11/12/2013
Compulsory strike-off action has been discontinued
dot icon10/12/2013
First Gazette notice for compulsory strike-off
dot icon09/12/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/10/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon01/10/2010
Director's details changed for Callista Houghton on 2010-08-15
dot icon21/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Return made up to 15/08/09; full list of members
dot icon20/08/2008
Director appointed callista houghton
dot icon15/08/2008
Appointment terminated director form 10 directors fd LTD
dot icon15/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.54K
-
0.00
-
-
2022
1
15.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Houghton, Callista Mary
Director
16/08/2008 - Present
-
FORM 10 DIRECTORS FD LTD
Corporate Director
15/08/2008 - 15/08/2008
-

Persons with Significant Control

1
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 AZTEC DESIGN LIMITED

AZTEC DESIGN LIMITED is an(a) Active company incorporated on 15/08/2008 with the registered office located at C/O Chamberlains Ground Floor, 5 The Pavilions, Cranmore Drive, Shirley, Solihull B90 4SB. 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 AZTEC DESIGN LIMITED?

toggle

AZTEC DESIGN LIMITED is currently Active. It was registered on 15/08/2008 .

Where is AZTEC DESIGN LIMITED located?

toggle

AZTEC DESIGN LIMITED is registered at C/O Chamberlains Ground Floor, 5 The Pavilions, Cranmore Drive, Shirley, Solihull B90 4SB.

What does AZTEC DESIGN LIMITED do?

toggle

AZTEC DESIGN LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for AZTEC DESIGN LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.