UKBizDB.co.uk

AZINQ LTD

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

This company is commonly known as Azinq Ltd. The company was founded 7 years ago and was given the registration number 10464828. The firm's registered office is in MANCHESTER. You can find them at Peter House, Oxford Street, Manchester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AZINQ LTD
Company Number:10464828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Peter House, Oxford Street, Manchester, England, M1 5AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azinq Ltd, Vanguard House, Keckwick Lane, Daresbury, United Kingdom, WA4 4AB

Director01 June 2018Active
Azinq Ltd, Vanguard House, Keckwick Lane, Daresbury, United Kingdom, WA4 4AB

Director01 June 2020Active
Azinq Ltd, Vanguard House, Keckwick Lane, Daresbury, United Kingdom, WA4 4AB

Director07 November 2016Active
Azinq Ltd, Vanguard House, Keckwick Lane, Daresbury, United Kingdom, WA4 4AB

Director07 November 2016Active
Azinq Ltd, Vanguard House, Keckwick Lane, Daresbury, United Kingdom, WA4 4AB

Director01 June 2018Active

People with Significant Control

Mr Stephen Philip Leigh
Notified on:28 April 2021
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Azinq Ltd, Vanguard House, Daresbury, United Kingdom, WA4 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Taylor
Notified on:08 November 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Peter House, Oxford Street, Manchester, England, M1 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Stephen Philip Leigh
Notified on:07 November 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:78, Churchgate, Stockport, England, SK1 1YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Stephen Philip Leigh
Notified on:07 November 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Pall Mall House, King Street, Manchester, England, M2 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Taylor
Notified on:07 November 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Unit 5, Albert Edward House, The Pavilions, Preston, England, PR2 2YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-23Address

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

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-05Capital

Capital alter shares subdivision.

Download
2020-08-05Resolution

Resolution.

Download
2020-08-05Capital

Capital allotment shares.

Download
2020-07-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.