Background WavePink WaveYellow Wave

AZETS AUDIT SERVICES LIMITED (09652677)

AZETS AUDIT SERVICES LIMITED (09652677) is an active UK company. incorporated on 23 June 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AZETS AUDIT SERVICES LIMITED has been registered for 10 years. Current directors include PARKHOUSE, Sophie Louise, PAYNE, William James Benedict, STROH, Matthew John, Dr.

Company Number
09652677
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PARKHOUSE, Sophie Louise, PAYNE, William James Benedict, STROH, Matthew John, Dr
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZETS AUDIT SERVICES LIMITED

AZETS AUDIT SERVICES LIMITED is an active company incorporated on 23 June 2015 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 AUDIT SERVICES LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09652677

LTD Company

Age

10 Years

Incorporated 23 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

GROUP AUDIT SERVICES LIMITED
From: 18 July 2018To: 8 September 2020
BALDWINS AUDIT SERVICES LIMITED
From: 23 June 2015To: 18 July 2018
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 United Kingdom
From: 23 June 2015To: 1 October 2022
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jan 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Share Issue
Oct 16
Loan Cleared
Jan 17
New Owner
Jul 17
Director Left
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 24
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Aug 25
Director Left
Sept 25
New Owner
Oct 25
Owner Exit
Oct 25
1
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PARKHOUSE, Sophie Louise

Active
45 King William Street, LondonEC4R 9AN
Born November 1985
Director
Appointed 02 Oct 2024

PAYNE, William James Benedict

Active
45 King William Street, LondonEC4R 9AN
Born May 1965
Director
Appointed 01 Jun 2020

STROH, Matthew John, Dr

Active
45 King William Street, LondonEC4R 9AN
Born June 1971
Director
Appointed 15 Aug 2025

SOUTHALL, Stephen Norman

Resigned
59 Lichfield Street, WalsallWS4 2BX
Secretary
Appointed 01 Dec 2015
Resigned 19 Jun 2020

BALDWIN, David James

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born December 1977
Director
Appointed 23 Jun 2015
Resigned 21 Apr 2020

SOUTHALL, Stephen Norman

Resigned
59 Lichfield Street, WalsallWS4 2BX
Born June 1964
Director
Appointed 23 Jun 2015
Resigned 19 Jun 2020

WARBURTON, Carol Susan

Resigned
45 King William Street, LondonEC4R 9AN
Born October 1968
Director
Appointed 29 Apr 2020
Resigned 01 Oct 2025

Persons with significant control

5

2 Active
3 Ceased

Dr Matthew John Stroh

Active
45 King William Street, LondonEC4R 9AN
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2025

Mrs Sophie Louise Parkhouse

Active
45 King William Street, LondonEC4R 9AN
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2025

Miss Carol Susan Warburton

Ceased
45 King William Street, LondonEC4R 9AN
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2020
Ceased 15 Oct 2025

Mr David James Baldwin

Ceased
59 Lichfield Street, WalsallWS4 2BX
Born December 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Sept 2016
Ceased 24 Apr 2020
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

59

Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Resolution
7 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
8 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Resolution
18 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Auditors Resignation Company
25 January 2018
AUDAUD
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
27 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
27 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Memorandum Articles
25 April 2016
MAMA
Resolution
25 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Incorporation Company
23 June 2015
NEWINCIncorporation