Background WavePink WaveYellow Wave

AZETS PS LIMITED (05661107)

AZETS PS LIMITED (05661107) is an active UK company. incorporated on 22 December 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in computer facilities management activities. AZETS PS LIMITED has been registered for 20 years. Current directors include AIKMAN, David William, PARKHOUSE, Sophie Louise.

Company Number
05661107
Status
active
Type
ltd
Incorporated
22 December 2005
Age
20 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
AIKMAN, David William, PARKHOUSE, Sophie Louise
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZETS PS LIMITED

AZETS PS LIMITED is an active company incorporated on 22 December 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. AZETS PS LIMITED was registered 20 years ago.(SIC: 62030)

Status

active

Active since 20 years ago

Company No

05661107

LTD Company

Age

20 Years

Incorporated 22 December 2005

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 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

AZETS TECHNOLOGY SOLUTIONS LIMITED
From: 8 September 2020To: 5 February 2025
BALDWINS TECHNOLOGY SOLUTIONS LIMITED
From: 26 February 2019To: 8 September 2020
CANDA SYSTEMS LIMITED
From: 22 December 2005To: 26 February 2019
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
From: 14 June 2017To: 1 October 2022
Ashlar House 115 Walsall Road Aldridge Walsall WS9 0AX
From: 27 March 2013To: 14 June 2017
244a Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UD
From: 22 December 2005To: 27 March 2013
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Sept 13
Funding Round
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Sept 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

AIKMAN, David William

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

PARKHOUSE, Sophie Louise

Active
45 King William Street, LondonEC4R 9AN
Born November 1985
Director
Appointed 01 Aug 2024

HAYWARD, Christopher

Resigned
Streetly Crescent, Sutton ColdfieldB74 4PZ
Secretary
Appointed 22 Dec 2005
Resigned 30 May 2017

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 22 Dec 2005
Resigned 22 Dec 2005

BALDWIN, David James

Resigned
House, WalsallWS4 2BX
Born December 1977
Director
Appointed 30 May 2017
Resigned 21 Apr 2020

BALDWIN, John Arthur

Resigned
House, WalsallWS4 2BX
Born May 1954
Director
Appointed 03 Jan 2020
Resigned 21 Apr 2020

BREVITT, Kevin Simon George

Resigned
House, WalsallWS4 2BX
Born August 1976
Director
Appointed 30 May 2017
Resigned 08 Jun 2018

HAYWARD, Christopher

Resigned
Streetly Crescent, Sutton ColdfieldB74 4PZ
Born December 1962
Director
Appointed 22 Dec 2005
Resigned 08 Jun 2018

HAYWARD, Lynne Marie

Resigned
Streetly Crescent, Sutton ColdfieldB74 4PZ
Born June 1966
Director
Appointed 22 Dec 2005
Resigned 30 Jul 2013

KNIGHT, Shaun Lee

Resigned
House, WalsallWS4 2BX
Born September 1968
Director
Appointed 30 May 2017
Resigned 21 Apr 2020

NORRIS, Adrian Mark

Resigned
House, WalsallWS4 2BX
Born April 1971
Director
Appointed 08 Jun 2020
Resigned 01 Aug 2024

SAGAR, Vikas

Resigned
45 King William Street, LondonEC4R 9AN
Born August 1986
Director
Appointed 15 Jun 2021
Resigned 01 Aug 2024

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 22 Dec 2005
Resigned 22 Dec 2005

SOUTHALL, Stephen Norman

Resigned
House, WalsallWS4 2BX
Born June 1964
Director
Appointed 30 May 2017
Resigned 09 Jun 2020

TINGLEY, Ian John

Resigned
House, WalsallWS4 2BX
Born August 1968
Director
Appointed 08 Jun 2020
Resigned 12 Apr 2021

WATSON, Andrew

Resigned
Walsall Road, WalsallWS9 0AX
Born February 1975
Director
Appointed 22 Dec 2005
Resigned 08 Jun 2018

WATSON, Karen Lisa

Resigned
Walsall Road, WalsallWS9 0AX
Born August 1977
Director
Appointed 22 Dec 2005
Resigned 30 May 2017

Persons with significant control

2

1 Active
1 Ceased
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 30 May 2017

Mr Christopher Hayward

Ceased
House, WalsallWS4 2BX
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 30 May 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 April 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
8 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 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
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts Amended With Accounts Type Small
15 January 2020
AAMDAAMD
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Resolution
26 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 September 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Memorandum Articles
15 June 2017
MAMA
Resolution
15 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Resolution
13 June 2017
RESOLUTIONSResolutions
Resolution
13 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
13 September 2007
225Change of Accounting Reference Date
Legacy
4 January 2007
363aAnnual Return
Legacy
22 May 2006
88(2)R88(2)R
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
287Change of Registered Office
Incorporation Company
22 December 2005
NEWINCIncorporation