Background WavePink WaveYellow Wave

AZTECA LIMITED (05963154)

AZTECA LIMITED (05963154) is an active UK company. incorporated on 11 October 2006. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AZTECA LIMITED has been registered for 19 years. Current directors include WARDLE, Richard Mark.

Company Number
05963154
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
Castle Farm Barn North Denmead Road, Fareham, PO17 6EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WARDLE, Richard Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZTECA LIMITED

AZTECA LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AZTECA LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05963154

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Castle Farm Barn North Denmead Road Southwick Fareham, PO17 6EX,

Previous Addresses

26 the Granary & Bakery Weevil Lane Gosport PO12 1FX England
From: 5 October 2020To: 30 December 2020
26 Cowper Street First Floor London EC2A 4AP England
From: 18 June 2018To: 5 October 2020
Ground Floor Right 64 Paul Street London EC2A 4NG
From: 11 July 2012To: 18 June 2018
Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom
From: 18 October 2011To: 11 July 2012
27 Hill Street Mayfair London W1J 5LP
From: 11 October 2006To: 18 October 2011
Timeline

9 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
May 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Owner Exit
Apr 18
Director Left
Oct 20
Director Joined
Oct 20
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WALLACE, Timothy Robert

Active
Pipit Close, GosportPO12 4JE
Secretary
Appointed 02 Oct 2020

WARDLE, Richard Mark

Active
Weevil Lane, GosportPO12 1FP
Born October 1944
Director
Appointed 02 Oct 2020

FINSBURY SECRETARIES LIMITED

Resigned
Cowper Street, LondonEC2A 4AP
Corporate secretary
Appointed 01 Jul 2013
Resigned 02 Oct 2020

SIL SECRETARIES LIMITED

Resigned
8 Shepherd Market, LondonW1J 7JY
Corporate secretary
Appointed 11 Oct 2006
Resigned 01 Jul 2013

SEEBALUCK, Soobaschand

Resigned
Cowper Street, LondonEC2A 4AP
Born May 1956
Director
Appointed 01 Jul 2013
Resigned 02 Oct 2020

SILVANI, Francesca

Resigned
64 Paul Street, LondonEC2A 4NG
Born February 1965
Director
Appointed 01 Jan 2011
Resigned 01 Jul 2013

SIL DIRECTORS LIMITED

Resigned
8 Shepherd Market, LondonW1J 7JY
Corporate director
Appointed 11 Oct 2006
Resigned 01 Jul 2013

Persons with significant control

1

0 Active
1 Ceased
Stanley Street, Level 3, Auckland

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 August 2018
PSC08Cessation of Other Registrable Person PSC
Change Corporate Secretary Company With Change Date
24 July 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
9 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
2 July 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Memorandum Articles
6 July 2012
MEM/ARTSMEM/ARTS
Resolution
6 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
18 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Corporate Director Company With Change Date
27 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 November 2009
CH04Change of Corporate Secretary Details
Legacy
22 September 2009
287Change of Registered Office
Legacy
30 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
18 October 2007
288cChange of Particulars
Legacy
18 October 2007
287Change of Registered Office
Incorporation Company
11 October 2006
NEWINCIncorporation