Background WavePink WaveYellow Wave

AZETS (NORTH EAST) LIMITED (09892488)

AZETS (NORTH EAST) LIMITED (09892488) is an active UK company. incorporated on 27 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AZETS (NORTH EAST) LIMITED has been registered for 10 years.

Company Number
09892488
Status
active
Type
ltd
Incorporated
27 November 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
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZETS (NORTH EAST) LIMITED

AZETS (NORTH EAST) LIMITED is an active company incorporated on 27 November 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 (NORTH EAST) LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09892488

LTD Company

Age

10 Years

Incorporated 27 November 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

BALDWINS (NORTH EAST) LIMITED
From: 27 November 2015To: 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 United Kingdom
From: 27 November 2015To: 2 October 2022
Timeline

27 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Mar 16
Loan Secured
Apr 16
Director Left
Apr 16
Funding Round
Sept 16
Loan Cleared
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Secured
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Mar 26
Director Left
Mar 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Change To A Person With Significant Control
26 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Resolution
8 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
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
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 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
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
7 October 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2019
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
24 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2018
AAAnnual Accounts
Auditors Resignation Company
25 January 2018
AUDAUD
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Memorandum Articles
17 March 2017
MAMA
Resolution
17 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Resolution
12 August 2016
RESOLUTIONSResolutions
Resolution
8 July 2016
RESOLUTIONSResolutions
Memorandum Articles
25 April 2016
MAMA
Resolution
25 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Incorporation Company
27 November 2015
NEWINCIncorporation