Background WavePink WaveYellow Wave

ARYZA UK SERVICES LIMITED (10810071)

ARYZA UK SERVICES LIMITED (10810071) is an active UK company. incorporated on 8 June 2017. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development. ARYZA UK SERVICES LIMITED has been registered for 8 years. Current directors include BLAZYE, Andrew Robert, BROWN, Colin, ENGLAND, Michael James Peter.

Company Number
10810071
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
Bridgewater Place C/O Evolve Servicing, Leeds, LS11 5DR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BLAZYE, Andrew Robert, BROWN, Colin, ENGLAND, Michael James Peter
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARYZA UK SERVICES LIMITED

ARYZA UK SERVICES LIMITED is an active company incorporated on 8 June 2017 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ARYZA UK SERVICES LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10810071

LTD Company

Age

8 Years

Incorporated 8 June 2017

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 5 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

VISION BLUE UK SERVICES LIMITED
From: 8 June 2017To: 14 July 2020
Contact
Address

Bridgewater Place C/O Evolve Servicing Water Lane Leeds, LS11 5DR,

Previous Addresses

2 Castle Quay Castle Boulevard Nottingham NG7 1FW England
From: 8 July 2019To: 12 May 2022
2 Castle Quay Castle Quay Castle Boulevard Nottingham NG7 1FW England
From: 8 July 2019To: 8 July 2019
Regent House Regent Road Horsforth Leeds LS18 4NP United Kingdom
From: 8 June 2017To: 8 July 2019
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Jul 18
Loan Secured
Jul 19
Director Joined
Jul 20
Loan Secured
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Mar 22
Owner Exit
Jul 22
Director Left
Feb 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLAZYE, Andrew Robert

Active
Water Lane, LeedsLS11 5DR
Born June 1958
Director
Appointed 04 Dec 2019

BROWN, Colin

Active
Water Lane, LeedsLS11 5DR
Born January 1974
Director
Appointed 08 Jun 2017

ENGLAND, Michael James Peter

Active
Grandison Road, LondonSW11 6LS
Born February 1981
Director
Appointed 16 Nov 2017

SCOTT, James William

Resigned
Standon Green End, WareSG11 1BN
Born March 1973
Director
Appointed 16 Nov 2017
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Brown

Ceased
Water Lane, LeedsLS11 5DR
Born January 1974

Nature of Control

Significant influence or control
Notified 08 Jun 2017
Ceased 10 Nov 2021
Blanchardstown Corporate Park 2, Blanchardstown

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Legacy
8 April 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
26 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Resolution
14 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2019
AA01Change of Accounting Reference Date
Resolution
27 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Incorporation Company
8 June 2017
NEWINCIncorporation