Background WavePink WaveYellow Wave

AZETS HOLDINGS LIMITED (06365189)

AZETS HOLDINGS LIMITED (06365189) is an active UK company. incorporated on 10 September 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AZETS HOLDINGS LIMITED has been registered for 18 years. Current directors include AIKMAN, David William, PARKHOUSE, Sophie Louise, PAYNE, William James Benedict.

Company Number
06365189
Status
active
Type
ltd
Incorporated
10 September 2007
Age
18 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AIKMAN, David William, PARKHOUSE, Sophie Louise, PAYNE, William James Benedict
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZETS HOLDINGS LIMITED

AZETS HOLDINGS LIMITED is an active company incorporated on 10 September 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AZETS HOLDINGS LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06365189

LTD Company

Age

18 Years

Incorporated 10 September 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

BALDWINS HOLDINGS LIMITED
From: 10 September 2007To: 8 September 2020
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: 23 April 2015To: 1 October 2022
40 Lichfield Street Walsall West Midlands WS1 1UU
From: 10 September 2007To: 23 April 2015
Timeline

48 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Jun 15
Loan Secured
Sept 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
May 16
Funding Round
Dec 16
Funding Round
Dec 16
Loan Cleared
Jan 17
Loan Secured
Apr 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Nov 17
Director Joined
Sept 18
Loan Secured
Jun 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Feb 23
Owner Exit
May 23
Director Left
Jun 23
Owner Exit
Nov 23
Loan Secured
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Jun 25
2
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AIKMAN, David William

Active
45 King William Street, LondonEC4R 9AN
Born July 1978
Director
Appointed 01 Aug 2024

PARKHOUSE, Sophie Louise

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

PAYNE, William James Benedict

Active
45 King William Street, LondonEC4R 9AN
Born May 1965
Director
Appointed 28 Sept 2018

SOUTHALL, Stephen Norman

Resigned
59 Lichfield Street, WalsallWS4 2BX
Secretary
Appointed 10 Sept 2007
Resigned 19 Jun 2020

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 10 Sept 2007
Resigned 10 Sept 2007

BALDWIN, David James

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born December 1977
Director
Appointed 10 Sept 2007
Resigned 21 Apr 2020

BALDWIN, John Arthur

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born May 1954
Director
Appointed 10 Sept 2007
Resigned 21 Apr 2020

CLIFFORD, Paul Michael

Resigned
45 King William Street, LondonEC4R 9AN
Born December 1979
Director
Appointed 22 Apr 2021
Resigned 01 Aug 2024

KNIGHT, Shaun Lee

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born September 1968
Director
Appointed 05 May 2016
Resigned 21 Apr 2020

OWENS, David William

Resigned
45 King William Street, LondonEC4R 9AN
Born March 1961
Director
Appointed 22 Apr 2021
Resigned 30 Jun 2023

SOUTHALL, Stephen Norman

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born June 1964
Director
Appointed 10 Sept 2007
Resigned 19 Jun 2020

WARBURTON, Carol Susan

Resigned
45 King William Street, LondonEC4R 9AN
Born October 1968
Director
Appointed 01 Jun 2020
Resigned 01 Aug 2024

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 10 Sept 2007
Resigned 10 Sept 2007

Persons with significant control

7

2 Active
5 Ceased
St. James's Street, LondonSW1A 1JB

Nature of Control

Significant influence or control
Notified 31 Oct 2023
More London Riverside, LondonSE1 2AP

Nature of Control

Significant influence or control as firm
Notified 31 Oct 2023
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Ceased 31 Oct 2023
More London Riverside, LondonSE1 2AP

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 31 Oct 2016

Mr David James Baldwin

Ceased
59 Lichfield Street, WalsallWS4 2BX
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 31 Oct 2016

Mr Stephen Norman Southall

Ceased
59 Lichfield Street, WalsallWS4 2BX
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 31 Oct 2016

Mr John Arthur Baldwin

Ceased
59 Lichfield Street, WalsallWS4 2BX
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment 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
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
22 July 2024
RP04PSC02RP04PSC02
Second Filing Notification Of A Person With Significant Control
22 July 2024
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Resolution
8 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 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 With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Accounts With Accounts Type Group
27 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Resolution
28 March 2017
RESOLUTIONSResolutions
Resolution
17 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Resolution
28 September 2016
RESOLUTIONSResolutions
Resolution
23 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Resolution
3 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Resolution
16 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Resolution
30 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Group
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Group
19 February 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
7 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 February 2013
SH10Notice of Particulars of Variation
Resolution
7 February 2013
RESOLUTIONSResolutions
Resolution
7 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Group
30 March 2012
AAAnnual Accounts
Resolution
13 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts Amended With Accounts Type Group
9 August 2011
AAMDAAMD
Accounts With Accounts Type Group
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Legacy
8 March 2010
MG02MG02
Legacy
5 March 2010
MG01MG01
Resolution
7 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 April 2009
AAAnnual Accounts
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
21 October 2008
363aAnnual Return
Legacy
15 July 2008
88(3)88(3)
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Resolution
15 July 2008
RESOLUTIONSResolutions
Resolution
15 July 2008
RESOLUTIONSResolutions
Resolution
15 July 2008
RESOLUTIONSResolutions
Resolution
15 July 2008
RESOLUTIONSResolutions
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
88(3)88(3)
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
123Notice of Increase in Nominal Capital
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
19 September 2007
287Change of Registered Office
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Incorporation Company
10 September 2007
NEWINCIncorporation