Warning: file_put_contents(c/e70cfe28de0968112a31bc964a126e9a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Azdio Technology Services Ltd, HP10 8JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AZDIO TECHNOLOGY SERVICES LTD

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

This company is commonly known as Azdio Technology Services Ltd. The company was founded 8 years ago and was given the registration number 09690455. The firm's registered office is in HIGH WYCOMBE. You can find them at Glendale House Manor Rd, Penn, High Wycombe, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AZDIO TECHNOLOGY SERVICES LTD
Company Number:09690455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Glendale House Manor Rd, Penn, High Wycombe, Buckinghamshire, England, HP10 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glendale House Manor Rd, Penn, High Wycombe, United Kingdom, HP10 8JA

Director16 July 2015Active
Glendale House Manor Rd, Penn, High Wycombe, England, HP10 8JA

Director12 September 2019Active

People with Significant Control

Azdio Technology Services Holdings Limited
Notified on:13 September 2019
Status:Active
Country of residence:United Kingdom
Address:No. 3, 3 Kensington Square, London, United Kingdom, W8 5EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Blue Skyves Investments Ltd
Notified on:12 September 2019
Status:Active
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donna Marie Barton
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Glendale House Manor Rd, Penn, High Wycombe, England, HP10 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yves Roger Roguies
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:French
Country of residence:England
Address:Glendale House Manor Rd, Penn, High Wycombe, England, HP10 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Change account reference date company current extended.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.