Background WavePink WaveYellow Wave

AZIONE LIMITED (08420931)

AZIONE LIMITED (08420931) is an active UK company. incorporated on 26 February 2013. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. AZIONE LIMITED has been registered for 13 years. Current directors include CAHILL, John, CAMPBELL, Cól.

Company Number
08420931
Status
active
Type
ltd
Incorporated
26 February 2013
Age
13 years
Address
One Eleven Edmund Street Birmingham, Birmingham, B3 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CAHILL, John, CAMPBELL, Cól
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZIONE LIMITED

AZIONE LIMITED is an active company incorporated on 26 February 2013 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. AZIONE LIMITED was registered 13 years ago.(SIC: 70221)

Status

active

Active since 13 years ago

Company No

08420931

LTD Company

Age

13 Years

Incorporated 26 February 2013

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 3 October 2025 (6 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CBG IRELAND LIMITED
From: 26 February 2013To: 26 March 2013
Contact
Address

One Eleven Edmund Street Birmingham Edmund Street Birmingham, B3 2HJ,

Previous Addresses

Bent Ley Industrial Estate Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP HD9 4EP England
From: 13 November 2019To: 7 June 2023
The Roastery Bent Ley Industrial Estate Meltham Holmfirth England
From: 31 January 2019To: 13 November 2019
The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England
From: 30 January 2019To: 31 January 2019
C/O a&L Goodbody, Solicitors Augustine House Augustine House 6a Austin Friars London EC2N 2HA
From: 11 December 2013To: 30 January 2019
Augustine House 6a Austin Friars London EC2N 2HA United Kingdom
From: 26 February 2013To: 11 December 2013
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 13
Loan Secured
Apr 15
Director Joined
Apr 17
Director Left
Aug 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Nov 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DOHERTY, Ann

Active
Bewley's Limited, Dublin
Secretary
Appointed 01 Nov 2019

CAHILL, John

Active
Northern Cross, DublinDUBL IN1
Born August 1964
Director
Appointed 26 Feb 2013

CAMPBELL, Cól

Active
Northern Cross, Dublin 17
Born November 1968
Director
Appointed 08 Mar 2019

WILLIAMSON, John

Resigned
Northern Cross Malahide Road, Dublin 17
Secretary
Appointed 08 Mar 2019
Resigned 01 Nov 2019

CAMPBELL, Veronica

Resigned
Northern Cross, Dublin
Born April 1942
Director
Appointed 01 Nov 2019
Resigned 11 Nov 2021

MCADAM, Michael

Resigned
Augustine House, LondonEC2N 2HA
Born February 1964
Director
Appointed 30 Mar 2017
Resigned 15 Aug 2018

O'SULLIVAN, Michael

Resigned
Malahide Road, DublinNORTHERN CROSS
Born November 1944
Director
Appointed 20 Mar 2013
Resigned 08 Mar 2019

WILLIAMSON, John David

Resigned
Northern Cross Malahide Road, Dublin 17
Born August 1967
Director
Appointed 08 Mar 2019
Resigned 01 Nov 2019

Persons with significant control

1

Mr Patrick Campbell

Active
Edmund Street, BirminghamB3 2HJ
Born November 1942

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Change To A Person With Significant Control
10 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Memorandum Articles
12 April 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
26 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 March 2013
RESOLUTIONSResolutions
Incorporation Company
26 February 2013
NEWINCIncorporation