Background WavePink WaveYellow Wave

AZTEC EOT TRUSTEES LIMITED (13219088)

AZTEC EOT TRUSTEES LIMITED (13219088) is an active UK company. incorporated on 23 February 2021. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AZTEC EOT TRUSTEES LIMITED has been registered for 5 years. Current directors include DICKENS, Paige, LORD, Mark Simon, SELLARS, Christopher Jason.

Company Number
13219088
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2021
Age
5 years
Address
31-33 Intake Road Bolsover Business Park, Chesterfield, S44 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICKENS, Paige, LORD, Mark Simon, SELLARS, Christopher Jason
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZTEC EOT TRUSTEES LIMITED

AZTEC EOT TRUSTEES LIMITED is an active company incorporated on 23 February 2021 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AZTEC EOT TRUSTEES LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13219088

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 23 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

31-33 Intake Road Bolsover Business Park Chesterfield, S44 6BB,

Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DICKENS, Paige

Active
Bolsover Business Park, ChesterfieldS44 6BB
Born October 1993
Director
Appointed 25 Sept 2024

LORD, Mark Simon

Active
Bolsover Business Park, ChesterfieldS44 6BB
Born August 1957
Director
Appointed 23 Feb 2021

SELLARS, Christopher Jason

Active
Old Brick Works Lane, ChesterfieldS41 7JD
Born November 1966
Director
Appointed 23 Feb 2021

HARTSHORNE, Janis Ann

Resigned
Bolsover Business Park, ChesterfieldS44 6BB
Secretary
Appointed 23 Feb 2021
Resigned 30 Aug 2024

HARTSHORNE, Janis Ann

Resigned
Bolsover Business Park, ChesterfieldS44 6BB
Born October 1967
Director
Appointed 23 Feb 2021
Resigned 30 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Janis Ann Hartshorne

Ceased
Bolsover Business Park, ChesterfieldS44 6BB
Born October 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Feb 2021
Ceased 30 Aug 2024

Mr Christopher Jason Sellars

Active
Old Brick Works Lane, ChesterfieldS41 7JD
Born November 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Feb 2021

Mr Mark Simon Lord

Active
Bolsover Business Park, ChesterfieldS44 6BB
Born August 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2021
NEWINCIncorporation