Background WavePink WaveYellow Wave

AZIMO LTD (07895399)

AZIMO LTD (07895399) is an active UK company. incorporated on 3 January 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AZIMO LTD has been registered for 14 years. Current directors include GUEZ, Eynat Sandrin.

Company Number
07895399
Status
active
Type
ltd
Incorporated
3 January 2012
Age
14 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GUEZ, Eynat Sandrin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZIMO LTD

AZIMO LTD is an active company incorporated on 3 January 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AZIMO LTD was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07895399

LTD Company

Age

14 Years

Incorporated 3 January 2012

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 7 January 2026 (3 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 23 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

PING MOBILE SERVICES LTD
From: 3 January 2012To: 2 May 2012
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 2 May 2017To: 2 January 2024
2nd Floor Cardiff House Tilling Road London NW2 1LJ England
From: 29 July 2016To: 2 May 2017
Suite 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD England
From: 20 July 2015To: 29 July 2016
Suite 140 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD United Kingdom
From: 18 July 2012To: 20 July 2015
140 Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom
From: 28 June 2012To: 18 July 2012
10 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY United Kingdom
From: 3 January 2012To: 28 June 2012
Timeline

62 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 12
Share Issue
Apr 12
Director Left
May 12
Director Left
May 12
Funding Round
Nov 12
Funding Round
Jun 13
Funding Round
Feb 14
Share Buyback
Feb 14
Funding Round
Mar 14
Capital Reduction
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Share Issue
Oct 14
Loan Secured
Nov 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Joined
May 16
Funding Round
May 16
Director Joined
Jun 16
Funding Round
Jun 16
Funding Round
Oct 16
Funding Round
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Feb 18
Funding Round
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Loan Secured
May 18
Loan Secured
Dec 18
Loan Secured
Jun 19
Funding Round
Jun 19
Director Joined
Jul 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Loan Cleared
Feb 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Joined
May 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
18
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 18 Dec 2023

GUEZ, Eynat Sandrin

Active
50 Broadway, LondonSW1H 0DB
Born April 1980
Director
Appointed 06 Jan 2023

ALEXANDER ROSSE LTD

Resigned
Milton Keynes Business Centre, Milton KeynesMK14 6GD
Corporate secretary
Appointed 09 Jan 2013
Resigned 06 Apr 2017

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 06 Apr 2017
Resigned 13 Oct 2023

AMBROSE, Richard John

Resigned
107 Cheapside, LondonEC2V 6DN
Born October 1974
Director
Appointed 09 Jul 2019
Resigned 06 Jan 2023

ANSARI, Kamran

Resigned
Milton Keynes Business Centre, Milton KeynesMK14 6GD
Born August 1978
Director
Appointed 28 Mar 2014
Resigned 20 May 2015

ASSEILY, Alexander Makram George

Resigned
107 Cheapside, LondonEC2V 6DN
Born July 1975
Director
Appointed 01 Jun 2016
Resigned 25 Jan 2018

BIRON, Gur

Resigned
107 Cheapside, LondonEC2V 6DN
Born March 1975
Director
Appointed 06 Jan 2023
Resigned 19 Apr 2023

BOGACZYK, Maciej Dariusz

Resigned
107 Cheapside, LondonEC2V 6DN
Born May 1985
Director
Appointed 20 Oct 2017
Resigned 25 Jan 2018

DUEING, Jens

Resigned
107 Cheapside, LondonEC2V 6DN
Born March 1978
Director
Appointed 03 Oct 2017
Resigned 01 Jul 2020

DUNNE, Steven Michael

Resigned
107 Cheapside, LondonEC2V 6DN
Born November 1968
Director
Appointed 01 Jul 2020
Resigned 01 Jan 2022

ENGEL, Monica Brand

Resigned
1101 15th Street, Washington00000000
Born February 1969
Director
Appointed 28 Mar 2014
Resigned 25 Jan 2018

HAUG, Johan Andreas

Resigned
107 Cheapside, LondonEC2V 6DN
Born July 1963
Director
Appointed 28 Mar 2014
Resigned 01 Jan 2022

JANIK, Sylwester

Resigned
53.00-113, Warsaw000000000
Born December 1971
Director
Appointed 20 May 2015
Resigned 28 Sept 2017

KENT, Alexandra Anne

Resigned
Latham Road, CambridgeCB2 2EG
Born April 1977
Director
Appointed 03 Jan 2012
Resigned 26 Apr 2012

KENT, Michael David Fletcher

Resigned
107 Cheapside, LondonEC2V 6DN
Born April 1975
Director
Appointed 20 Mar 2012
Resigned 06 Jan 2023

KNOX, Eleanor Margaret Barbara, Dr

Resigned
Bloemfontein Road, LondonW12 7BX
Born March 1981
Director
Appointed 03 Jan 2012
Resigned 26 Apr 2012

KNOX, Frederick Samuel, Mr.

Resigned
107 Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 28 Mar 2014
Resigned 25 Jan 2018

MIELCZAREK, Oskar Adam

Resigned
107 Cheapside, LondonEC2V 6DN
Born March 1973
Director
Appointed 22 Apr 2016
Resigned 24 Jul 2020

NASH, Jonathon William, Mr.

Resigned
50 Broadway, LondonSW1H 0DB
Born June 1995
Director
Appointed 30 May 2024
Resigned 04 Dec 2024

OMARI, Iyad

Resigned
1a Birkenhead Street, LondonWC1H 8BA
Born April 1969
Director
Appointed 20 May 2015
Resigned 03 Oct 2017

WASTALL, Jeremy Mark

Resigned
50 Broadway, LondonSW1H 0DB
Born April 1989
Director
Appointed 19 Apr 2023
Resigned 30 May 2024

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Memorandum Articles
2 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 July 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Second Filing Of Director Termination With Name
22 July 2020
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 February 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Resolution
29 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Second Filing Capital Allotment Shares
17 October 2018
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
11 April 2018
AAAnnual Accounts
Resolution
22 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Resolution
9 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
14 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Resolution
4 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Resolution
11 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
20 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 June 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Capital Cancellation Shares
26 March 2014
SH06Cancellation of Shares
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
28 February 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Memorandum Articles
27 August 2013
MEM/ARTSMEM/ARTS
Resolution
10 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
9 January 2013
AP04Appointment of Corporate Secretary
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Certificate Change Of Name Company
2 May 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
26 April 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Incorporation Company
3 January 2012
NEWINCIncorporation