UKBizDB.co.uk

AKAZOO LIMITED

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

This company is commonly known as Akazoo Limited. The company was founded 16 years ago and was given the registration number SC344843. The firm's registered office is in EDINBURGH. You can find them at 101 Rose Street South Lane, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AKAZOO LIMITED
Company Number:SC344843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2008
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:101 Rose Street South Lane, Edinburgh, EH2 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101 Rose Street South Lane, Edinburgh, Scotland, EH2 3JG

Director15 July 2022Active
1 Dumyat Rise, The Inches, Larbert, FK5 4FL

Secretary24 June 2008Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Secretary24 June 2008Active
Crescent House, Carnegie Campus, Enterprise Way, Dunfermline, United Kingdom, KY11 8GR

Corporate Secretary30 May 2012Active
101, Rose Street South Lane, Edinburgh, United Kingdom, EH2 3JG

Director08 July 2015Active
2, Melville Street, Falkirk, FK1 1HZ

Director24 June 2008Active
101, Rose Street South Lane, Edinburgh, United Kingdom, EH2 3JG

Director08 July 2015Active
2, Melville Street, Falkirk, United Kingdom, FK1 1HZ

Director08 July 2015Active
101, Rose Street South Lane, Edinburgh, United Kingdom, EH2 3JG

Director06 May 2020Active
2, Melville Street, Falkirk, FK1 1HZ

Director08 May 2012Active
Aplicaciones En Informatica Avanzada Sl, Av De La Torre Blanca 57, Edificio, Esadecreapolis, Spain, 08172

Director08 May 2012Active
101, Rose Street South Lane, Edinburgh, EH2 3JG

Director29 January 2010Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Director24 June 2008Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Director24 June 2008Active
2, Melville Street, Falkirk, FK1 1HZ

Director24 June 2008Active
101, Rose Street South Lane, Edinburgh, EH2 3JG

Director08 July 2015Active

People with Significant Control

Mr Martin Clive Boulton
Notified on:07 January 2023
Status:Active
Date of birth:March 1958
Nationality:English
Country of residence:Scotland
Address:5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Akazoo S.A.
Notified on:11 September 2019
Status:Active
Country of residence:Luxembourg
Address:19 Rue De Bitbourg, Luxembourg City, Luxembourg, L-1273
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Internetq Group Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:14, Old Queen Street, London, England, SW1H 9HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Minimob Limited
Notified on:10 April 2017
Status:Active
Country of residence:England
Address:8, Clifford Street, London, England, W1S 2LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Internetq Group Limited
Notified on:15 June 2016
Status:Active
Country of residence:United Kingdom
Address:8, Clifford Street, London, United Kingdom, W1S 2LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-05-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-28Address

Change registered office address company with date old address new address.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-17Officers

Appoint person director company with name date.

Download
2022-07-17Officers

Termination director company with name termination date.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type group.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-03Resolution

Resolution.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.