Background WavePink WaveYellow Wave

AZELIS UK FINANCE LIMITED (11568670)

AZELIS UK FINANCE LIMITED (11568670) is an active UK company. incorporated on 14 September 2018. with registered office in Runcorn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AZELIS UK FINANCE LIMITED has been registered for 7 years. Current directors include HAWLEY, Charles John, HELLINCKX, Evy Joanna, ROBERTS, Stephen Edward and 1 others.

Company Number
11568670
Status
active
Type
ltd
Incorporated
14 September 2018
Age
7 years
Address
Axis House Tudor Road, Runcorn, WA7 1BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAWLEY, Charles John, HELLINCKX, Evy Joanna, ROBERTS, Stephen Edward, VURAL, Basak
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZELIS UK FINANCE LIMITED

AZELIS UK FINANCE LIMITED is an active company incorporated on 14 September 2018 with the registered office located in Runcorn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AZELIS UK FINANCE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11568670

LTD Company

Age

7 Years

Incorporated 14 September 2018

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 22 May 2025 (11 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

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Axis House Tudor Road Manor Park Runcorn, WA7 1BD,

Previous Addresses

Alexander House Crown Gate Runcorn Cheshire WA7 2UP United Kingdom
From: 14 September 2018To: 2 April 2020
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Nov 18
Funding Round
Jun 21
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
May 23
Director Joined
Jan 24
Director Left
Jan 24
Capital Update
Jun 24
Capital Update
Apr 25
Director Left
Jan 26
Director Joined
Feb 26
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HAWLEY, Charles John

Active
Tudor Road, RuncornWA7 1BD
Born February 1965
Director
Appointed 15 Nov 2022

HELLINCKX, Evy Joanna

Active
Tudor Road, RuncornWA7 1BD
Born December 1981
Director
Appointed 01 Jan 2024

ROBERTS, Stephen Edward

Active
Tudor Road, RuncornWA7 1BD
Born March 1964
Director
Appointed 14 Sept 2018

VURAL, Basak

Active
Tudor Road, RuncornWA7 1BD
Born July 1982
Director
Appointed 01 Jan 2026

BAKKER, Thijs

Resigned
Tudor Road, RuncornWA7 1BD
Born July 1974
Director
Appointed 14 Sept 2018
Resigned 31 Dec 2025

BERTONA, Anna

Resigned
Tudor Road, RuncornWA7 1BD
Born April 1967
Director
Appointed 14 Sept 2018
Resigned 01 Jan 2024

TRAYNOR, Joan Teresa

Resigned
Tudor Road, RuncornWA7 1BD
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 15 Nov 2022

Persons with significant control

1

Azelis Uk Holdings Limited

Active
Tudor Road, RuncornWA7 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 April 2025
SH19Statement of Capital
Legacy
28 April 2025
SH20SH20
Legacy
28 April 2025
CAP-SSCAP-SS
Resolution
28 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 June 2024
SH19Statement of Capital
Legacy
11 June 2024
SH20SH20
Legacy
11 June 2024
CAP-SSCAP-SS
Resolution
11 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Resolution
10 June 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2023
PSC09Update to PSC Statements
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Resolution
9 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 October 2018
AA01Change of Accounting Reference Date
Resolution
26 September 2018
RESOLUTIONSResolutions
Incorporation Company
14 September 2018
NEWINCIncorporation