UKBizDB.co.uk

AZIO LIMITED

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

This company is commonly known as Azio Limited. The company was founded 29 years ago and was given the registration number 02941460. The firm's registered office is in EARLEY. You can find them at Unit 18 Suttons Business Park, Suttons Park Avenue, Earley, Reading Berkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AZIO LIMITED
Company Number:02941460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 18 Suttons Business Park, Suttons Park Avenue, Earley, Reading Berkshire, RG6 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Suttons Business Park, Suttons Park Avenue, Earley, RG6 1AZ

Secretary14 August 2020Active
Unit 18 Suttons Business Park, Suttons Park Avenue, Earley, RG6 1AZ

Director14 August 2020Active
Unit 18 Suttons Business Park, Suttons Park Avenue, Earley, RG6 1AZ

Director14 August 2020Active
Milton, Milestone Avenue, Charvil, RG10 9TN

Secretary22 July 1994Active
30 Aylesbury Street, London, EC1R 0ER

Secretary22 June 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 June 1994Active
Unit 18 Suttons Business Park, Suttons Park Avenue, Earley, RG6 1AZ

Director26 November 2013Active
Unit 18 Suttons Business Park, Suttons Park Avenue, Earley, RG6 1AZ

Director14 August 2020Active
The Old Vicarage Valley End, Chobham, Woking, GU24 8TB

Director01 February 1995Active
Unit 18 Suttons Business Park, Suttons Park Avenue, Earley, RG6 1AZ

Director02 October 2015Active
Unit 18 Suttons Business Park, Suttons Park Avenue, Earley, RG6 1AZ

Director02 October 2015Active
Unit 18 Suttons Business Park, Suttons Park Avenue, Earley, RG6 1AZ

Director20 July 2011Active
Unit 18 Suttons Business Park, Suttons Park Avenue, Earley, RG6 1AZ

Director13 June 2013Active
Beechwood, 24 Benhams Lane, Fawley, Henley On Thames, RG9 6JG

Director22 June 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 June 1994Active

People with Significant Control

Tovey Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Suttons Business Park, Sutton Park Avenue, Reading, England, RG6 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-21Dissolution

Dissolution application strike off company.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-01-26Capital

Capital statement capital company with date currency figure.

Download
2022-01-26Capital

Legacy.

Download
2022-01-26Insolvency

Legacy.

Download
2022-01-26Resolution

Resolution.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Termination secretary company with name termination date.

Download
2020-08-17Officers

Appoint person secretary company with name date.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.