AZTEC EVENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AZTEC EVENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05429795

Incorporation date

20/04/2005

Size

Small

Contacts

Registered address

Registered address

Unit B, Davis Road Industrial Park, Davis Road, Chessington KT9 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2005)
dot icon22/01/2026
Accounts for a small company made up to 2025-04-30
dot icon06/10/2025
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Unit B Davis Road Industrial Park, Davis Road Chessington KT9 1TQ on 2025-10-06
dot icon30/06/2025
Previous accounting period shortened from 2025-12-31 to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon24/04/2025
Resolutions
dot icon23/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Cessation of John Douglas Robson as a person with significant control on 2025-04-05
dot icon15/04/2025
Notification of Pixelhouse Holdings Limited as a person with significant control on 2025-04-05
dot icon15/04/2025
Termination of appointment of Steven Colesell as a director on 2025-04-05
dot icon15/04/2025
Termination of appointment of Katharine Robson as a director on 2025-04-05
dot icon15/04/2025
Appointment of Mr Andrew David Holmes as a director on 2025-04-05
dot icon15/04/2025
Appointment of Mr James Ellis Lever Barnett as a director on 2025-04-05
dot icon10/04/2025
Registration of charge 054297950005, created on 2025-04-07
dot icon07/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Satisfaction of charge 4 in full
dot icon16/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon09/01/2025
Resolutions
dot icon09/01/2025
Memorandum and Articles of Association
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon14/06/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon17/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon23/03/2020
Director's details changed for Katharine Robson on 2020-03-20
dot icon23/03/2020
Change of details for Mr John Douglas Robson as a person with significant control on 2020-03-20
dot icon23/03/2020
Director's details changed for Steven Colesell on 2020-03-20
dot icon23/03/2020
Secretary's details changed for Mr John Douglas Robson on 2020-03-20
dot icon23/03/2020
Director's details changed for Mr John Douglas Robson on 2020-03-20
dot icon14/01/2020
Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2020-01-14
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon25/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-04-20 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon21/10/2015
Satisfaction of charge 3 in full
dot icon21/10/2015
Satisfaction of charge 1 in full
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon23/06/2014
Appointment of Katharine Robson as a director
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon12/02/2014
Particulars of variation of rights attached to shares
dot icon12/02/2014
Change of share class name or designation
dot icon12/02/2014
Memorandum and Articles of Association
dot icon12/02/2014
Resolutions
dot icon26/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon03/05/2012
Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
dot icon03/05/2012
Director's details changed for Steven Colesell on 2012-04-20
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Cancellation of shares. Statement of capital on 2012-01-31
dot icon31/01/2012
Purchase of own shares.
dot icon13/09/2011
Registered office address changed from Units 1-2 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4NB on 2011-09-13
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon24/02/2011
Termination of appointment of Daniel Munslow as a director
dot icon02/07/2010
Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Termination of appointment of Denis Robson as a director
dot icon19/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register inspection address has been changed
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 20/04/09; full list of members
dot icon27/11/2008
Ad 26/11/08-26/11/08\gbp si 15000@1=15000\gbp ic 220000/235000\
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Resolutions
dot icon13/08/2008
Return made up to 20/04/08; full list of members; amend
dot icon13/08/2008
Director's change of particulars / steven colesell / 01/07/2008
dot icon12/06/2008
Return made up to 20/04/08; full list of members
dot icon12/06/2008
Director's change of particulars / steven coleshill / 15/05/2008
dot icon14/05/2008
Registered office changed on 14/05/2008 from wessex house upper market street eastleigh hampshire SO50 9FD
dot icon13/05/2008
Director appointed mr daniel john munslow
dot icon19/06/2007
Return made up to 20/04/07; full list of members
dot icon07/06/2007
Particulars of mortgage/charge
dot icon18/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Accounts for a dormant company made up to 2005-12-31
dot icon21/02/2007
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon13/02/2007
Memorandum and Articles of Association
dot icon06/02/2007
Certificate of change of name
dot icon03/05/2006
Return made up to 20/04/06; full list of members
dot icon29/03/2006
New director appointed
dot icon03/03/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Registered office changed on 20/01/06 from: 14 speer road thames ditton surrey KT7 0PW
dot icon18/01/2006
Ad 06/01/06--------- £ si 219998@1=219998 £ ic 2/220000
dot icon18/01/2006
Nc inc already adjusted 06/01/06
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon13/12/2005
Certificate of change of name
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Registered office changed on 05/12/05 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
dot icon05/12/2005
Director resigned
dot icon05/12/2005
New secretary appointed;new director appointed
dot icon05/12/2005
New director appointed
dot icon20/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

56
2023
change arrow icon+57.69 % *

* during past year

Cash in Bank

£1,304,568.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
205.12K
-
0.00
984.04K
-
2022
53
720.55K
-
0.00
827.32K
-
2023
56
1.26M
-
0.00
1.30M
-
2023
56
1.26M
-
0.00
1.30M
-

Employees

2023

Employees

56 Ascended6 % *

Net Assets(GBP)

1.26M £Ascended75.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30M £Ascended57.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Katharine
Director
20/06/2014 - 05/04/2025
-
MUNDAYS COMPANY SECRETARIES LIMITED
Corporate Secretary
19/04/2005 - 24/11/2005
149
Mr John Douglas Robson
Director
25/11/2005 - Present
10
Holmes, Andrew David
Director
05/04/2025 - Present
25
Munslow, Daniel John
Director
12/05/2008 - 23/02/2011
2

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+
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 EVENT SERVICES LIMITED

AZTEC EVENT SERVICES LIMITED is an(a) Active company incorporated on 20/04/2005 with the registered office located at Unit B, Davis Road Industrial Park, Davis Road, Chessington KT9 1TQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of AZTEC EVENT SERVICES LIMITED?

toggle

AZTEC EVENT SERVICES LIMITED is currently Active. It was registered on 20/04/2005 .

Where is AZTEC EVENT SERVICES LIMITED located?

toggle

AZTEC EVENT SERVICES LIMITED is registered at Unit B, Davis Road Industrial Park, Davis Road, Chessington KT9 1TQ.

What does AZTEC EVENT SERVICES LIMITED do?

toggle

AZTEC EVENT SERVICES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does AZTEC EVENT SERVICES LIMITED have?

toggle

AZTEC EVENT SERVICES LIMITED had 56 employees in 2023.

What is the latest filing for AZTEC EVENT SERVICES LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a small company made up to 2025-04-30.