Background WavePink WaveYellow Wave

AZETS (COVENTRY) LIMITED (04161359)

AZETS (COVENTRY) LIMITED (04161359) is an active UK company. incorporated on 15 February 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AZETS (COVENTRY) LIMITED has been registered for 25 years. Current directors include AIKMAN, David William, NORRIS, Adrian Mark, SAGAR, Vikas.

Company Number
04161359
Status
active
Type
ltd
Incorporated
15 February 2001
Age
25 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AIKMAN, David William, NORRIS, Adrian Mark, SAGAR, Vikas
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZETS (COVENTRY) LIMITED

AZETS (COVENTRY) LIMITED is an active company incorporated on 15 February 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AZETS (COVENTRY) LIMITED was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04161359

LTD Company

Age

25 Years

Incorporated 15 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

BALDWINS (COVENTRY) LIMITED
From: 4 August 2015To: 8 September 2020
BALDWIN MCCRANOR LIMITED
From: 6 March 2012To: 4 August 2015
MCCRANORS LIMITED
From: 12 January 2010To: 6 March 2012
MCCRANOR KIRBY HILL LIMITED
From: 14 November 2006To: 12 January 2010
MCCRANOR KIRBY SMALE LIMITED
From: 19 November 2002To: 14 November 2006
MCCRANORS LIMITED
From: 15 February 2001To: 19 November 2002
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England
From: 23 April 2015To: 2 October 2022
40 Lichfield Street Walsall West Midlands WS1 1UU
From: 14 March 2012To: 23 April 2015
Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
From: 15 February 2001To: 14 March 2012
Timeline

37 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Feb 01
Share Buyback
Dec 11
Share Buyback
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Oct 14
Director Left
Sept 15
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Loan Cleared
Jan 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

AIKMAN, David William

Active
45 King William Street, LondonEC4R 9AN
Born July 1978
Director
Appointed 15 Jun 2021

NORRIS, Adrian Mark

Active
45 King William Street, LondonEC4R 9AN
Born April 1971
Director
Appointed 08 Jun 2020

SAGAR, Vikas

Active
45 King William Street, LondonEC4R 9AN
Born August 1986
Director
Appointed 15 Jun 2021

FREEMAN, Regina Bridget

Resigned
41 Merynton Avenue, CoventryCV4 7BL
Secretary
Appointed 15 Feb 2001
Resigned 31 Oct 2006

PERRY, Shirley Anne

Resigned
Hillcrest House, SouthamCV47 8NW
Secretary
Appointed 31 Oct 2006
Resigned 02 Mar 2012

SOUTHALL, Stephen Norman

Resigned
59 Lichfield Street, WalsallWS4 2BX
Secretary
Appointed 01 Dec 2015
Resigned 09 Jun 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Feb 2001
Resigned 15 Feb 2001

ANDERSON, Robert

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born April 1965
Director
Appointed 05 Feb 2016
Resigned 06 Apr 2018

BALDWIN, David James

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born December 1977
Director
Appointed 02 Mar 2012
Resigned 21 Apr 2020

BALDWIN, John Arthur

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born May 1954
Director
Appointed 11 Dec 2019
Resigned 21 Apr 2020

BALDWIN, John Arthur

Resigned
Lichfield Street, WalsallWS1 1UU
Born May 1954
Director
Appointed 02 Mar 2012
Resigned 30 Sept 2014

CHAPMAN, Paul Robert

Resigned
Yew Trees, RugbyCV22 6RE
Born October 1962
Director
Appointed 01 Nov 2002
Resigned 02 Mar 2012

EDWARDS, John William

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born July 1959
Director
Appointed 02 Mar 2012
Resigned 06 Apr 2018

FREEMAN, Martin William

Resigned
41 Merynton Avenue, CoventryCV4 7BL
Born July 1953
Director
Appointed 15 Feb 2001
Resigned 31 Oct 2008

HALL, Adrian Thorneycroft

Resigned
Kinwalsey Farm, MeridenCV7 7HT
Born June 1960
Director
Appointed 01 May 2002
Resigned 02 Mar 2012

MCLEAN, Mark Richard

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born August 1971
Director
Appointed 05 Apr 2016
Resigned 06 Apr 2018

PERRY, Richard

Resigned
Hillcrest House Mill Lane, RugbyCV47 8NW
Born March 1954
Director
Appointed 01 Nov 2002
Resigned 02 Mar 2012

SOUTHALL, Stephen Norman

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born June 1964
Director
Appointed 02 Mar 2012
Resigned 09 Jun 2020

SQUIRE, Colin John

Resigned
4, Brockhurst Lane, RugbyCV23 0RA
Born March 1954
Director
Appointed 01 Nov 2006
Resigned 02 Mar 2012

TINGLEY, Ian John

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born August 1968
Director
Appointed 08 Jun 2020
Resigned 14 Apr 2021

WALSH, Zoe Juliette

Resigned
Lichfield Street, WalsallWS1 1UU
Born April 1975
Director
Appointed 02 Mar 2012
Resigned 31 Aug 2015

WEST, Peter

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born July 1963
Director
Appointed 01 May 2002
Resigned 31 Mar 2016

WILSON, Michael Vincent

Resigned
54 The Riddings, CoventryCV5 6AU
Born October 1950
Director
Appointed 15 Feb 2001
Resigned 31 Oct 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Feb 2001
Resigned 15 Feb 2001

Persons with significant control

1

Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
8 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
7 October 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2019
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
24 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Auditors Resignation Company
25 January 2018
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Resolution
22 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Resolution
19 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Small
19 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Resolution
13 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Legacy
9 March 2012
MG01MG01
Certificate Change Of Name Company
6 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Resolution
20 December 2011
RESOLUTIONSResolutions
Resolution
20 December 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 December 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Certificate Change Of Name Company
12 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 December 2009
RESOLUTIONSResolutions
Change Person Director Company
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
12 June 2007
88(2)R88(2)R
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
12 March 2007
363aAnnual Return
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
20 November 2006
169169
Certificate Change Of Name Company
14 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
30 December 2002
225Change of Accounting Reference Date
Legacy
3 December 2002
287Change of Registered Office
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 November 2002
MEM/ARTSMEM/ARTS
Legacy
19 November 2002
287Change of Registered Office
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
88(2)R88(2)R
Legacy
15 November 2002
88(2)R88(2)R
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
28 May 2002
88(2)R88(2)R
Memorandum Articles
27 May 2002
MEM/ARTSMEM/ARTS
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
88(2)R88(2)R
Legacy
27 May 2002
88(2)R88(2)R
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2002
AAAnnual Accounts
Legacy
18 January 2002
225Change of Accounting Reference Date
Legacy
28 November 2001
225Change of Accounting Reference Date
Legacy
2 March 2001
88(2)R88(2)R
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Incorporation Company
15 February 2001
NEWINCIncorporation