UKBizDB.co.uk

AAZ ELECTRONICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aaz Electronics Limited. The company was founded 13 years ago and was given the registration number 07567892. The firm's registered office is in CARDIFF. You can find them at 07567892: Companies House Default Address, , Cardiff, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:AAZ ELECTRONICS LIMITED
Company Number:07567892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:07567892: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Tyrone Road, London, England, E6 6DT

Secretary06 May 2020Active
23, Tyrone Road, London, England, E6 6DT

Director06 May 2020Active
110, Frensham Road, Southsea, United Kingdom, PO4 8AG

Secretary17 March 2011Active
110, Frensham Road, Southsea, England, PO4 8AG

Director02 March 2018Active
83, Mitcham Road, London, England, E6 3NG

Director08 January 2020Active
110, Frensham Road, Southsea, United Kingdom, PO4 8AG

Director17 March 2011Active

People with Significant Control

Mrs Seira Olivia Zaigham
Notified on:06 May 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:23, Tyrone Road, London, England, E6 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Imran Mubarik
Notified on:08 January 2020
Status:Active
Date of birth:November 1973
Nationality:Belgian
Country of residence:England
Address:83, Mitcham Road, London, England, E6 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Florin Cristian Dinu
Notified on:10 August 2018
Status:Active
Date of birth:October 1977
Nationality:Romanian
Country of residence:England
Address:110, Frensham Road, Southsea, England, PO4 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mrs Siera Olivia Zaigham
Notified on:07 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:110, Frensham Road, Southsea, United Kingdom, PO4 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Appoint person secretary company with name date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Elect to keep the directors residential address register information on the public register.

Download
2019-12-30Address

Move registers to sail company with new address.

Download
2019-12-28Address

Move registers to sail company with new address.

Download
2019-12-28Address

Change sail address company with new address.

Download
2019-11-22Address

Default companies house registered office address applied.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.