Background WavePink WaveYellow Wave

AZERION UK LIMITED (06080497)

AZERION UK LIMITED (06080497) is an active UK company. incorporated on 2 February 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. AZERION UK LIMITED has been registered for 19 years. Current directors include AKPINAR, Umut, MERKS, Joost Adrianus Maria, MOESMAN, Sebastiaan Remco Vincent.

Company Number
06080497
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
The Crane Building, London, SE1 0NR
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
AKPINAR, Umut, MERKS, Joost Adrianus Maria, MOESMAN, Sebastiaan Remco Vincent
SIC Codes
58290, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZERION UK LIMITED

AZERION UK LIMITED is an active company incorporated on 2 February 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. AZERION UK LIMITED was registered 19 years ago.(SIC: 58290, 73110)

Status

active

Active since 19 years ago

Company No

06080497

LTD Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

INSKIN MEDIA LTD
From: 26 October 2007To: 24 November 2022
UGTV LTD
From: 2 February 2007To: 26 October 2007
Contact
Address

The Crane Building 22 Lavington Street London, SE1 0NR,

Previous Addresses

, 7 Savoy Court, London, WC2R 0EX, United Kingdom
From: 27 July 2019To: 21 February 2024
, Hanover House 14 Hanover Square, London, W1S 1HP, England
From: 22 March 2019To: 27 July 2019
, 7th Floor Dashwood House 69 Old Broad Street, London, EC2M 1QS
From: 21 December 2011To: 22 March 2019
, 41 Great Pulteney Street, London, W1F 9NZ, United Kingdom
From: 2 February 2007To: 21 December 2011
Timeline

66 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 11
Funding Round
Sept 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Jul 16
Loan Secured
Sept 16
Loan Cleared
Nov 16
Loan Secured
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Left
Jun 18
Loan Secured
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Funding Round
Dec 18
Owner Exit
Feb 19
Director Joined
Mar 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Nov 21
Funding Round
Nov 21
Loan Cleared
Dec 21
Director Left
Jul 23
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Nov 25
8
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

AKPINAR, Umut

Active
22 Lavington Street, LondonSE1 0NR
Born February 1972
Director
Appointed 16 Oct 2021

MERKS, Joost Adrianus Maria

Active
22 Lavington Street, LondonSE1 0NR
Born December 1982
Director
Appointed 16 Oct 2021

MOESMAN, Sebastiaan Remco Vincent

Active
22 Lavington Street, LondonSE1 0NR
Born May 1972
Director
Appointed 16 Oct 2021

MCGOWAN, Rennick John

Resigned
14 Holt Road, PooleBH12 1JQ
Secretary
Appointed 26 Mar 2007
Resigned 02 Feb 2011

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 02 Feb 2007
Resigned 26 Mar 2007

BABCOCK, Carrie Wallace

Resigned
Earlham Street, LondonWC2H 9LT
Born May 1984
Director
Appointed 09 Sept 2020
Resigned 16 Oct 2021

BUCKMAN, Andrew Pierre

Resigned
22 Lavington Street, LondonSE1 0NR
Born December 1972
Director
Appointed 26 Jun 2025
Resigned 19 Nov 2025

BYAM SHAW, Justin David Elliott

Resigned
14 Hanover Square, LondonW1S 1HP
Born April 1960
Director
Appointed 25 Dec 2009
Resigned 01 May 2019

DOYLE, Steve

Resigned
Old Broad Street, LondonEC2M 1QS
Born November 1976
Director
Appointed 05 Feb 2014
Resigned 30 May 2018

DRAYTON, Hugo Charles

Resigned
Savoy Court, LondonWC2R 0EX
Born December 1959
Director
Appointed 09 Feb 2009
Resigned 16 Oct 2021

EVANS, Paul

Resigned
Noel Square, TeddingtonTW11 8JA
Born April 1975
Director
Appointed 01 Feb 2020
Resigned 31 Mar 2021

GOFFIN, David John

Resigned
60 Old London Road, SevenoaksTN14 7AE
Born August 1965
Director
Appointed 01 Feb 2008
Resigned 24 Feb 2009

HANSEN, Sian Elizabeth

Resigned
Acre House, LondonNW1 3ER
Born April 1964
Director
Appointed 30 Aug 2018
Resigned 14 Nov 2019

HINE, Mark Richard

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1980
Director
Appointed 20 Jul 2018
Resigned 18 Jul 2023

HOPE, Trevor

Resigned
Old Broad Street, LondonEC2M 1QS
Born March 1970
Director
Appointed 19 Oct 2012
Resigned 21 Jan 2016

HSUEH, Heidi Hsiao-Lan

Resigned
Old Broad Street, LondonEC2M 1QS
Born May 1971
Director
Appointed 25 Dec 2009
Resigned 01 Nov 2012

JACOB, Iain Brooksby

Resigned
Hillier Road, LondonSW11 6AU
Born March 1962
Director
Appointed 01 Feb 2019
Resigned 16 Oct 2021

KNAPP, Thomas

Resigned
Old Broad Street, LondonEC2M 1QS
Born July 1976
Director
Appointed 03 Feb 2011
Resigned 20 Jul 2018

KNIGHT, Patrick James

Resigned
25 Watcombe Road, BournemouthBH6 3LU
Born October 1979
Director
Appointed 26 Mar 2007
Resigned 17 Feb 2011

MCCORMICK, Karen

Resigned
Covent Garden, LondonWC2H 9LT
Born August 1976
Director
Appointed 21 Jan 2016
Resigned 07 Nov 2017

NEWCOMB, Matthew Jeremy

Resigned
22 Lavington Street, LondonSE1 0NR
Born July 1971
Director
Appointed 26 Jun 2019
Resigned 11 Oct 2024

VEALE, Stuart Michael

Resigned
Earlham Street, LondonWC2H 9LT
Born March 1959
Director
Appointed 07 Nov 2017
Resigned 09 Sept 2020

WALMSLEY, Andrew John

Resigned
Savoy Court, LondonWC2R 0EX
Born September 1963
Director
Appointed 01 Apr 2021
Resigned 16 Oct 2021

WALMSLEY, Andrew John

Resigned
Savoy Court, LondonWC2R 0EX
Born September 1963
Director
Appointed 26 Nov 2013
Resigned 31 Jan 2020

WOODNOTT-MILLER, John Louis

Resigned
Old Broad Street, LondonEC2M 1QS
Born December 1973
Director
Appointed 03 Feb 2011
Resigned 24 Jan 2018

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 02 Feb 2007
Resigned 26 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Schiphol-Rijk1119 PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2024
Covent Garden, LondonWC2H 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 April 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
2 February 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Group
12 January 2021
AAMDAAMD
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
15 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
22 March 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 February 2017
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Legacy
9 February 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Resolution
23 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
23 October 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Resolution
30 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Legacy
3 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Miscellaneous
2 November 2009
MISCMISC
Resolution
2 November 2009
RESOLUTIONSResolutions
Legacy
7 July 2009
287Change of Registered Office
Legacy
8 April 2009
363aAnnual Return
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
287Change of Registered Office
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
123Notice of Increase in Nominal Capital
Resolution
20 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
29 April 2008
287Change of Registered Office
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
122122
Legacy
4 March 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
287Change of Registered Office
Legacy
23 November 2007
88(2)R88(2)R
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
1 November 2007
225Change of Accounting Reference Date
Memorandum Articles
31 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
287Change of Registered Office
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
287Change of Registered Office
Legacy
27 March 2007
288bResignation of Director or Secretary
Incorporation Company
2 February 2007
NEWINCIncorporation