Background WavePink WaveYellow Wave

AZTEK INTERNATIONAL FREIGHT LIMITED (04457478)

AZTEK INTERNATIONAL FREIGHT LIMITED (04457478) is an active UK company. incorporated on 10 June 2002. with registered office in Bradford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101) and 3 other business activities. AZTEK INTERNATIONAL FREIGHT LIMITED has been registered for 23 years. Current directors include WILLIAMS, Steve.

Company Number
04457478
Status
active
Type
ltd
Incorporated
10 June 2002
Age
23 years
Address
Albion House, Bradford, BD1 5AH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
WILLIAMS, Steve
SIC Codes
52101, 52102, 52103, 52211

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZTEK INTERNATIONAL FREIGHT LIMITED

AZTEK INTERNATIONAL FREIGHT LIMITED is an active company incorporated on 10 June 2002 with the registered office located in Bradford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101) and 3 other business activities. AZTEK INTERNATIONAL FREIGHT LIMITED was registered 23 years ago.(SIC: 52101, 52102, 52103, 52211)

Status

active

Active since 23 years ago

Company No

04457478

LTD Company

Age

23 Years

Incorporated 10 June 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 June 2025 (11 months ago)
Submitted on 25 June 2025 (11 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Albion House 64 Vicar Lane Bradford, BD1 5AH,

Previous Addresses

Mount Street Mills Mount Street Bradford West Yorkshire BD3 9RJ
From: 10 June 2002To: 26 June 2017
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Oct 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Loan Cleared
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Sept 22
New Owner
Nov 22
Director Left
Feb 23
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

WILLIAMS, Steve

Active
64 Vicar Lane, BradfordBD1 5AH
Born June 1972
Director
Appointed 02 Dec 2025

CROSBY, Paul Andrew

Resigned
1 Studley Close, KeighleyBD20 5TW
Secretary
Appointed 10 Jun 2002
Resigned 23 Oct 2008

DRIVER, Sharon Elizabeth

Resigned
Wick Meadows, WickfordSS12 9RP
Secretary
Appointed 28 Sept 2020
Resigned 06 Apr 2022

TAYLOR, Janet Elizabeth

Resigned
Checkley Lane, CheckleyCW5 7QA
Secretary
Appointed 28 Sept 2020
Resigned 06 Apr 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jun 2002
Resigned 10 Jun 2002

ADAMTHWAITE, Nigel Thomas

Resigned
Mount St, BradfordBD3 9RJ
Born April 1965
Director
Appointed 10 Jun 2002
Resigned 09 Oct 2015

CROSBY, Paul Andrew

Resigned
1 Studley Close, KeighleyBD20 5TW
Born September 1947
Director
Appointed 10 Jun 2002
Resigned 23 Oct 2008

DRIVER, Nicholas David, Managing Director

Resigned
2 Foxhatch, WickfordSS12 9RP
Born March 1957
Director
Appointed 15 Jul 2002
Resigned 06 Apr 2022

KEENAN, Fergal

Resigned
64 Vicar Lane, BradfordBD1 5AH
Born May 1972
Director
Appointed 01 Apr 2024
Resigned 03 Dec 2025

KRAUTER, Stefan

Resigned
64 Vicar Lane, BradfordBD1 5AH
Born February 1955
Director
Appointed 06 Apr 2022
Resigned 06 Sept 2022

MURRAY, Neil Ronald

Resigned
64 Vicar Lane, BradfordBD1 5AH
Born June 1973
Director
Appointed 06 Apr 2022
Resigned 01 Apr 2024

O'DONOGHUE, Michael

Resigned
64 Vicar Lane, BradfordBD1 5AH
Born May 1959
Director
Appointed 06 Apr 2022
Resigned 27 Feb 2023

TAYLOR, Peter Robert

Resigned
Checkley Lane, NantwichCW5 7QA
Born September 1960
Director
Appointed 15 Jul 2002
Resigned 06 Apr 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jun 2002
Resigned 10 Jun 2002

Persons with significant control

4

1 Active
3 Ceased

Nippon Express Holdings, Inc.

Active
Chiyoda-Ku, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2024

Mr Stefan Krauter

Ceased
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022
Ceased 04 Jan 2024

Managing Director Peter Robert Taylor

Ceased
64 Vicar Lane, BradfordBD1 5AH
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2016
Ceased 01 Jan 2022

Managing Director Nicholas David Driver

Ceased
64 Vicar Lane, BradfordBD1 5AH
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

110

Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Resolution
18 December 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
18 December 2015
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
18 December 2015
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
18 December 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Miscellaneous
15 August 2013
MISCMISC
Auditors Resignation Company
30 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
21 June 2008
190190
Legacy
20 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
26 February 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 February 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
225Change of Accounting Reference Date
Legacy
23 July 2002
88(2)R88(2)R
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Memorandum Articles
17 June 2002
MEM/ARTSMEM/ARTS
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Resolution
14 June 2002
RESOLUTIONSResolutions
Resolution
14 June 2002
RESOLUTIONSResolutions
Resolution
14 June 2002
RESOLUTIONSResolutions
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Incorporation Company
10 June 2002
NEWINCIncorporation