Background WavePink WaveYellow Wave

AZIMUTH EDITIONS LIMITED (02559241)

AZIMUTH EDITIONS LIMITED (02559241) is an active UK company. incorporated on 16 November 1990. with registered office in Acton. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. AZIMUTH EDITIONS LIMITED has been registered for 35 years. Current directors include RABY, Lorna.

Company Number
02559241
Status
active
Type
ltd
Incorporated
16 November 1990
Age
35 years
Address
9 Acton Hill Mews, Acton, W3 9QN
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
RABY, Lorna
SIC Codes
58110, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZIMUTH EDITIONS LIMITED

AZIMUTH EDITIONS LIMITED is an active company incorporated on 16 November 1990 with the registered office located in Acton. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. AZIMUTH EDITIONS LIMITED was registered 35 years ago.(SIC: 58110, 58190)

Status

active

Active since 35 years ago

Company No

02559241

LTD Company

Age

35 Years

Incorporated 16 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

9 Acton Hill Mews Uxbridge Road Acton, W3 9QN,

Previous Addresses

Peterden House 1a Leighton Road West Ealing London W13 9EL
From: 16 November 1990To: 20 November 2015
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Nov 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RABY, Lorna

Active
Flat 7a, LondonSW3 2BP
Born March 1952
Director
Appointed N/A

DENNIS, Belinda Mary Freda

Resigned
35 Oxford Gardens, LondonW4 3BN
Secretary
Appointed 01 Dec 2002
Resigned 01 Mar 2004

GAFFNEY, Jenny

Resigned
76 Cardinal Avenue, KingstonKT2 5SA
Secretary
Appointed 08 Mar 2004
Resigned 01 Nov 2008

RABY, Lorna

Resigned
Flat 7a, LondonSW3 2BP
Secretary
Appointed N/A
Resigned 01 Dec 2002

RABY, Julian Anthony Jonathan

Resigned
Flat 3a, LondonSW3 2DE
Born July 1949
Director
Appointed N/A
Resigned 01 Dec 2002

Persons with significant control

1

Ms Lorna Raby

Active
7 Egerton Gardens, LondonSW3 2BP
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Resolution
10 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Resolution
3 August 2009
RESOLUTIONSResolutions
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
21 June 1998
287Change of Registered Office
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
3 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
19 May 1993
225(1)225(1)
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Legacy
28 April 1993
363aAnnual Return
Legacy
28 April 1993
363b363b
Restoration Order Of Court
26 April 1993
AC92AC92
Gazette Dissolved Compulsary
29 September 1992
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
27 April 1992
RESOLUTIONSResolutions
Resolution
27 April 1992
RESOLUTIONSResolutions
Resolution
27 April 1992
RESOLUTIONSResolutions
Legacy
7 March 1991
88(2)R88(2)R
Legacy
29 January 1991
288288
Legacy
21 November 1990
287Change of Registered Office
Legacy
21 November 1990
288288
Incorporation Company
16 November 1990
NEWINCIncorporation