Background WavePink WaveYellow Wave

AZETS WEALTH MANAGEMENT LIMITED (05674020)

AZETS WEALTH MANAGEMENT LIMITED (05674020) is an active UK company. incorporated on 12 January 2006. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. AZETS WEALTH MANAGEMENT LIMITED has been registered for 20 years.

Company Number
05674020
Status
active
Type
ltd
Incorporated
12 January 2006
Age
20 years
Address
Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZETS WEALTH MANAGEMENT LIMITED

AZETS WEALTH MANAGEMENT LIMITED is an active company incorporated on 12 January 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. AZETS WEALTH MANAGEMENT LIMITED was registered 20 years ago.(SIC: 66220)

Status

active

Active since 20 years ago

Company No

05674020

LTD Company

Age

20 Years

Incorporated 12 January 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

AZETS TAIT WALKER FINANCIAL SERVICES LIMITED
From: 3 May 2022To: 14 June 2022
TAIT WALKER FINANCIAL SERVICES LIMITED
From: 12 January 2006To: 3 May 2022
Contact
Address

Bulman House Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

Regis House 45 King William Street London EC4R 9AN England
From: 5 May 2022To: 9 May 2022
Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS
From: 12 January 2006To: 5 May 2022
Timeline

16 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Loan Secured
May 13
Loan Secured
Jun 13
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Certificate Change Of Name Company
14 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 May 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
225Change of Accounting Reference Date
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
287Change of Registered Office
Incorporation Company
12 January 2006
NEWINCIncorporation