Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZERION UK LIMITED
Company Information for

AZERION UK LIMITED

THE CRANE BUILDING, 22 LAVINGTON STREET, LONDON, SE1 0NR,
Company Registration Number
06080497
Private Limited Company
Active

Company Overview

About Azerion Uk Ltd
AZERION UK LIMITED was founded on 2007-02-02 and has its registered office in London. The organisation's status is listed as "Active". Azerion Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AZERION UK LIMITED
 
Legal Registered Office
THE CRANE BUILDING
22 LAVINGTON STREET
LONDON
SE1 0NR
Other companies in EC2M
 
Previous Names
INSKIN MEDIA LTD24/11/2022
UGTV LTD26/10/2007
Filing Information
Company Number 06080497
Company ID Number 06080497
Date formed 2007-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB928802993  
Last Datalog update: 2024-03-06 14:52:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZERION UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AZERION UK LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN DAVID ELLIOTT BYAM SHAW
Director 2009-12-25
HUGO CHARLES DRAYTON
Director 2009-02-09
THOMAS KNAPP
Director 2011-02-03
STUART MICHAEL VEALE
Director 2017-11-07
ANDREW JOHN WALMSLEY
Director 2013-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE DOYLE
Director 2014-02-05 2018-05-30
JOHN LOUIS WOODNOTT-MILLER
Director 2011-02-03 2018-01-24
KAREN MCCORMICK
Director 2016-01-21 2017-11-07
TREVOR HOPE
Director 2012-10-19 2016-01-21
HEIDI HSIAO-LAN HSUEH
Director 2009-12-25 2012-11-01
PATRICK JAMES KNIGHT
Director 2007-03-26 2011-02-17
RENNICK JOHN MCGOWAN
Company Secretary 2007-03-26 2011-02-02
DAVID JOHN GOFFIN
Director 2008-02-01 2009-02-24
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-02-02 2007-03-26
DUPORT DIRECTOR LIMITED
Nominated Director 2007-02-02 2007-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO CHARLES DRAYTON MANUFACTURA LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
HUGO CHARLES DRAYTON FUTURE PLC Director 2014-12-01 CURRENT 1999-04-22 Active
STUART MICHAEL VEALE WRITTEN BYTE LTD Director 2017-07-28 CURRENT 2006-09-15 Active
STUART MICHAEL VEALE FIREFLY LEARNING LIMITED Director 2017-01-26 CURRENT 2016-04-10 Active
STUART MICHAEL VEALE CONTACTENGINE LIMITED Director 2016-09-07 CURRENT 2005-12-12 Active - Proposal to Strike off
STUART MICHAEL VEALE DUNCANNON HOLDINGS LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
STUART MICHAEL VEALE MACKLIN HOLDINGS LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
STUART MICHAEL VEALE SPC EBT TRUSTEES LIMITED Director 2016-02-03 CURRENT 2004-11-04 Active
STUART MICHAEL VEALE DRYDEN HOLDINGS LIMITED Director 2016-02-03 CURRENT 2015-11-04 Active
STUART MICHAEL VEALE MONMOUTH HOLDINGS LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
ANDREW JOHN WALMSLEY MEDIAEQUALS LTD Director 2011-01-13 CURRENT 2006-04-10 Dissolved 2016-08-17
ANDREW JOHN WALMSLEY WALMSLEY MEDIA LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-25APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HINE
2023-02-09CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-11-24CERTNMCompany name changed inskin media LTD\certificate issued on 24/11/22
2022-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-17CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060804970006
2021-11-26SH0115/11/21 STATEMENT OF CAPITAL GBP 101115.34
2021-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060804970007
2021-10-22AP01DIRECTOR APPOINTED SEBASTIAAN REMCO VINCENT MOESMAN
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HUGO CHARLES DRAYTON
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-22RP04CS01
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2021-04-07AP01DIRECTOR APPOINTED ANDREW JOHN WALMSLEY
2021-04-07CH01Director's details changed for Matthew Jeremy Newcomb on 2021-03-01
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-02-05CH01Director's details changed for Matthew Jeremy Newcomb on 2021-02-01
2021-02-02AD02Register inspection address changed from 14 Holt Road Poole Dorset BH12 1JQ United Kingdom to 7 Savoy Court London WC2R 0EX
2021-01-20CH01Director's details changed for Matthew Jeremy Newcomb on 2020-07-25
2021-01-12AAMDAmended group accounts made up to 2019-12-31
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-28AP01DIRECTOR APPOINTED CARRIE WALLACE BABCOCK
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL VEALE
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-02-12AP01DIRECTOR APPOINTED MR PAUL EVANS
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WALMSLEY
2020-02-12CH01Director's details changed for Mr Mark Richard Hine on 2019-11-22
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SIAN ELIZABETH HANSEN
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-23AP01DIRECTOR APPOINTED MATTHEW JEREMY NEWCOMB
2019-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/19 FROM Hanover House 14 Hanover Square London W1S 1HP England
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVID ELLIOTT BYAM SHAW
2019-03-22AP01DIRECTOR APPOINTED MR IAIN BROOKSBY JACOB
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
2019-02-15PSC08Notification of a person with significant control statement
2019-02-15PSC07CESSATION OF PROVEN GROWTH AND INCOME VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-12-06CH01Director's details changed for Mr Andrew John Walmsley on 2015-05-01
2018-12-03SH0124/07/18 STATEMENT OF CAPITAL GBP 97375.04
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060804970005
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 060804970007
2018-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-02AP01DIRECTOR APPOINTED MS SIAN ELIZABETH HANSEN
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KNAPP
2018-08-07AP01DIRECTOR APPOINTED MR MARK RICHARD HINE
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 060804970006
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DOYLE
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 49375.04
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOUIS WOODNOTT-MILLER
2017-12-13ANNOTATIONOther
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060804970005
2017-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060804970002
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060804970004
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060804970003
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060804970004
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MCCORMICK
2017-11-15AP01DIRECTOR APPOINTED MR STUART VEALE
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060804970003
2017-03-22AD04Register(s) moved to registered office address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 49375.04
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-20RP04SH01Second filing of capital allotment of shares GBP49,375.04
2017-02-20ANNOTATIONClarification
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOUIS WOODNOTT-MILLER / 20/10/2016
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060804970002
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 48575.52
2016-07-13SH0115/04/16 STATEMENT OF CAPITAL GBP 48575.52
2016-07-13SH0115/04/16 STATEMENT OF CAPITAL GBP 48575.52
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN MCCORMICK / 25/02/2016
2016-02-16AP01DIRECTOR APPOINTED MS KAREN MCCORMICK
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HOPE
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 48575.52
2016-02-09AR0102/02/16 FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HOPE
2016-02-09AP01DIRECTOR APPOINTED MRS KAREN MCCORMICK
2016-02-09Annotation
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOUIS WOODNOTT-MILLER / 02/02/2015
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KNAPP / 02/02/2016
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO CHARLES DRAYTON / 02/02/2016
2015-12-21ANNOTATIONInconsistency
2015-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 48575.52
2015-04-23AR0102/02/15 FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE DOYLE / 02/02/2015
2014-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 46376.89
2014-04-23AR0102/02/14 FULL LIST
2014-04-22AP01DIRECTOR APPOINTED STEVE DOYLE
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALMSLEY / 31/01/2014
2014-04-03AP01DIRECTOR APPOINTED STEVE DOYLE
2013-12-04AP01DIRECTOR APPOINTED MR ANDREW JOHN WALMSLEY
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-27AR0102/02/13 FULL LIST
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI HSUEH
2012-11-28AP01DIRECTOR APPOINTED TREVOR HOPE
2012-11-26AP01DIRECTOR APPOINTED MR TREVOR HOPE
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI HSUEH
2012-10-23RES01ADOPT ARTICLES 19/10/2012
2012-10-23RES12VARYING SHARE RIGHTS AND NAMES
2012-10-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-07DISS40DISS40 (DISS40(SOAD))
2012-07-06AR0102/02/12 FULL LIST
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY RENNICK MCGOWAN
2012-07-04AP01DIRECTOR APPOINTED MR JOHN WOODNOTT-MILLER
2012-07-04AP01DIRECTOR APPOINTED MR THOMAS KNAPP
2012-06-05GAZ1FIRST GAZETTE
2012-02-01SH0123/03/11 STATEMENT OF CAPITAL GBP 24038.47
2012-01-31SH0127/09/11 STATEMENT OF CAPITAL GBP 24538.47
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 41 GREAT PULTENEY STREET LONDON W1F 9NZ UNITED KINGDOM
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM, 41 GREAT PULTENEY STREET, LONDON, W1F 9NZ, UNITED KINGDOM
2011-12-06SH0114/06/10 STATEMENT OF CAPITAL GBP 23323.09
2011-11-15SH0114/06/10 STATEMENT OF CAPITAL GBP 23323.09
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-30SH0123/03/11 STATEMENT OF CAPITAL GBP 24038.47
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KNIGHT
2011-03-13AR0102/02/11 FULL LIST
2010-10-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-25AR0102/02/10 FULL LIST
2010-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO DRAYTON / 02/02/2010
2010-03-25AD02SAIL ADDRESS CREATED
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES KNIGHT / 02/02/2010
2010-03-11AP01DIRECTOR APPOINTED MS HEIDI HSUEH
2010-03-11AP01DIRECTOR APPOINTED MR JUSTIN BYAM SHAW
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-02MISCFORM 123
2009-11-02RES01ADOPT ARTICLES
2009-11-02RES04NC INC ALREADY ADJUSTED
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 7 CARLISLE STREET LONDON W1D 3BW UNITED KINGDOM
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM, 7 CARLISLE STREET, LONDON, W1D 3BW, UNITED KINGDOM
2009-04-08363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-04-0188(2)AD 09/02/09-09/03/09 GBP SI 230770@0.01=2307.7 GBP IC 18846.16/21153.86
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID GOFFIN
2009-02-18288aDIRECTOR APPOINTED MR HUGO DRAYTON
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 18 SOHO SQUARE LONDON W1D 3QL UNITED KINGDOM
2009-01-20123NC INC ALREADY ADJUSTED 30/10/08
2009-01-20RES01ADOPT ARTICLES 31/10/2008
2009-01-20RES04GBP NC 30000/35000 31/10/2008
2009-01-2088(2)AD 05/11/08-18/11/08 GBP SI 153846@0.01=1538.46 GBP IC 17307.7/18846.16
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL
2008-03-14RES01ADOPT ARTICLES 21/12/2007
2008-03-14RES13SUB DIV 21/12/2007
2008-03-14122S-DIV
2008-03-04363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-02-28288aDIRECTOR APPOINTED MR DAVID JOHN GOFFIN
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: KINGSHOTT BUSINESS CENTRE 23 HINTON ROAD BOURNEMOUTH DORSET BH1 2EF
2007-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-01225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-26CERTNMCOMPANY NAME CHANGED UGTV LTD CERTIFICATE ISSUED ON 26/10/07
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 25 WATCOMBE ROAD BOURNEMOUTH BH6 3LU
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to AZERION UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-05
Fines / Sanctions
No fines or sanctions have been issued against AZERION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-27 Satisfied FASTPAY ROUNDABOUT LIMITED
2017-11-27 Outstanding FASTPAY ROUNDABOUT LIMITED
2017-04-26 Satisfied BARCLAYS BANK PLC
2016-09-08 Satisfied BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2009-12-03 Satisfied SKIPTON BUSINESS FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZERION UK LIMITED

Intangible Assets
Patents
We have not found any records of AZERION UK LIMITED registering or being granted any patents
Domain Names

AZERION UK LIMITED owns 2 domain names.

inskinmedia.co.uk   isleofwightgolf.co.uk  

Trademarks
We have not found any records of AZERION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZERION UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as AZERION UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AZERION UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AZERION UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINSKIN MEDIA LTDEvent Date2012-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZERION UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AZERION UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.