AZTECH MICROCENTRES LIMITED

Register to unlock more data on OkredoRegister

AZTECH MICROCENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02111638

Incorporation date

17/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Albany House, Shute End, Wokingham RG40 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1987)
dot icon17/12/2025
Confirmation statement made on 2025-11-20 with updates
dot icon16/12/2025
Director's details changed for Stephen Bradley Brown on 1997-10-21
dot icon31/07/2025
Micro company accounts made up to 2025-06-30
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon16/09/2024
Termination of appointment of Stephen Wilkinson as a secretary on 2024-09-16
dot icon16/09/2024
Termination of appointment of Stephen Wilkinson as a director on 2024-09-16
dot icon16/09/2024
Cessation of Stephen Wilkinson as a person with significant control on 2024-09-16
dot icon16/09/2024
Notification of Stephen Bradley Brown as a person with significant control on 2024-09-16
dot icon16/09/2024
Appointment of Mr Timothy Charles Harris as a director on 2024-09-16
dot icon16/09/2024
Appointment of Mr Stephen Bradley Brown as a secretary on 2024-09-16
dot icon06/09/2024
Micro company accounts made up to 2024-06-30
dot icon03/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon09/07/2023
Micro company accounts made up to 2023-06-30
dot icon21/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon26/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-06-30
dot icon22/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon04/07/2019
Micro company accounts made up to 2019-06-30
dot icon05/02/2019
Micro company accounts made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon20/02/2018
Micro company accounts made up to 2017-06-30
dot icon30/01/2018
Registered office address changed from Charles House Toutley Road Wokingham Berkshire RG41 1QN to Albany House Shute End Wokingham RG40 1BJ on 2018-01-30
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon18/01/2017
Micro company accounts made up to 2016-06-30
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Stephen Bucknell as a director on 2015-12-01
dot icon12/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2015
Registered office address changed from 322 Hemdean Road, Caversham Reading Berks RG4 7QS to Charles House Toutley Road Wokingham Berkshire RG41 1QN on 2015-03-30
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/07/2014
Micro company accounts made up to 2014-06-30
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon02/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon07/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Mr Stephen Wilkinson on 2009-12-31
dot icon26/01/2010
Director's details changed for Stephen Bucknell on 2009-12-31
dot icon26/01/2010
Director's details changed for Stephen Bradley Brown on 2009-12-31
dot icon26/01/2010
Director's details changed for Mr Stephen Wilkinson on 2009-12-31
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon23/07/2008
Appointment terminated director greg whelan
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon21/01/2008
Location of debenture register
dot icon21/01/2008
Location of register of members
dot icon21/01/2008
Registered office changed on 21/01/08 from: 322 hemdean road caversham reading berks RG4 tqs
dot icon08/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon27/07/2007
Registered office changed on 27/07/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/04/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon23/12/2004
Return made up to 31/12/04; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2004-06-30
dot icon27/05/2004
Declaration of satisfaction of mortgage/charge
dot icon27/05/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2003-06-30
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2002-06-30
dot icon19/07/2002
Nc inc already adjusted 29/06/02
dot icon18/07/2002
Ad 29/06/02--------- £ si 10@1=10 £ ic 140/150
dot icon18/07/2002
Ad 29/06/02--------- £ si 10@1=10 £ ic 130/140
dot icon18/07/2002
Ad 29/06/02--------- £ si 30@1=30 £ ic 100/130
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon11/07/2002
New director appointed
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon07/11/2001
Accounts for a small company made up to 2001-06-30
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 2000-06-30
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-06-30
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon05/10/1998
Accounts for a small company made up to 1998-06-30
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon18/11/1997
New director appointed
dot icon24/09/1997
Accounts for a small company made up to 1997-06-30
dot icon02/01/1997
Return made up to 31/12/96; change of members
dot icon10/10/1996
Accounts for a small company made up to 1996-06-30
dot icon21/12/1995
Return made up to 31/12/95; no change of members
dot icon26/09/1995
Registered office changed on 26/09/95 from: somerset house blagrave street reading RG1 1QB
dot icon11/09/1995
Accounts for a small company made up to 1995-06-30
dot icon04/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 31/12/94; full list of members
dot icon14/09/1994
Accounts for a small company made up to 1994-06-30
dot icon06/04/1994
Director resigned
dot icon11/01/1994
Return made up to 31/12/93; full list of members
dot icon14/09/1993
Accounts for a small company made up to 1993-06-30
dot icon09/02/1993
Return made up to 31/12/92; full list of members
dot icon05/11/1992
Accounting reference date extended from 31/03 to 30/06
dot icon07/09/1992
Accounts for a small company made up to 1992-03-31
dot icon27/03/1992
Return made up to 31/12/91; no change of members
dot icon09/10/1991
Accounts for a small company made up to 1991-03-31
dot icon09/10/1991
Return made up to 05/09/91; no change of members
dot icon03/01/1991
Accounts for a small company made up to 1990-03-31
dot icon03/01/1991
Return made up to 31/12/90; full list of members
dot icon30/03/1990
Accounts for a small company made up to 1989-03-31
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon26/01/1989
Accounts for a small company made up to 1988-03-31
dot icon26/01/1989
Return made up to 15/11/88; full list of members
dot icon23/03/1988
Registration of charge for debentures
dot icon15/08/1987
Registered office changed on 15/08/87 from: 70 finsbury pavement london EC2A 1SX
dot icon15/06/1987
Memorandum and Articles of Association
dot icon29/04/1987
Gazettable document
dot icon22/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1987
Certificate of change of name
dot icon17/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
113.50K
-
0.00
-
-
2022
5
126.14K
-
0.00
-
-
2023
5
150.79K
-
0.00
-
-
2023
5
150.79K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

150.79K £Ascended19.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Stephen Bradley
Secretary
16/09/2024 - Present
-
Whelan, Gregory Thomas
Director
17/03/2004 - 02/07/2008
1
Denby, Steven Glen
Director
21/06/2002 - 11/03/2005
-
Brown, Stephen Bradley
Director
21/10/1997 - Present
1
Harris, Timothy Charles
Director
16/09/2024 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AZTECH MICROCENTRES LIMITED

AZTECH MICROCENTRES LIMITED is an(a) Active company incorporated on 17/03/1987 with the registered office located at Albany House, Shute End, Wokingham RG40 1BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AZTECH MICROCENTRES LIMITED?

toggle

AZTECH MICROCENTRES LIMITED is currently Active. It was registered on 17/03/1987 .

Where is AZTECH MICROCENTRES LIMITED located?

toggle

AZTECH MICROCENTRES LIMITED is registered at Albany House, Shute End, Wokingham RG40 1BJ.

What does AZTECH MICROCENTRES LIMITED do?

toggle

AZTECH MICROCENTRES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AZTECH MICROCENTRES LIMITED have?

toggle

AZTECH MICROCENTRES LIMITED had 5 employees in 2023.

What is the latest filing for AZTECH MICROCENTRES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-20 with updates.