Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AZETS (CDSW) LIMITED
Company Information for

AZETS (CDSW) LIMITED

Titanium 1 Kings Inch Place, KINGS INCH PLACE, Renfrew, PA4 8WF,
Company Registration Number
SC369556
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Azets (cdsw) Ltd
AZETS (CDSW) LIMITED was founded on 2009-12-03 and has its registered office in Renfrew. The organisation's status is listed as "Active - Proposal to Strike off". Azets (cdsw) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AZETS (CDSW) LIMITED
 
Legal Registered Office
Titanium 1 Kings Inch Place
KINGS INCH PLACE
Renfrew
PA4 8WF
Other companies in KA7
 
Previous Names
CAMPBELL DALLAS (SOUTH WEST) LIMITED08/09/2020
SINCLAIR SCOTT (SCOTLAND) LTD14/05/2018
SINCLAIRSCOTT (SCOTLAND) LTD09/02/2010
Filing Information
Company Number SC369556
Company ID Number SC369556
Date formed 2009-12-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-12-03
Return next due 2024-12-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897734847  
Last Datalog update: 2024-04-15 14:30:24
Primary Source:Companies House
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 AZETS (CDSW) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BALDWIN
Director 2018-05-11
CHRISTOPHER NEIL HORNE
Director 2018-05-11
STEPHEN NORMAN SOUTHALL
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER SINCLAIR
Director 2009-12-03 2018-05-11
STEPHEN WILKIE
Director 2009-12-03 2018-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BALDWIN AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active
DAVID JAMES BALDWIN AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
DAVID JAMES BALDWIN AZETS (TAG) LIMITED Director 2017-11-30 CURRENT 2006-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
DAVID JAMES BALDWIN BALDWINS (ACQUISITION3) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (ACQUISITION2) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHELTENHAM) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
DAVID JAMES BALDWIN AZETS (HETTON LE HOLE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WITNEY) LIMITED Director 2017-06-30 CURRENT 2004-11-04 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (STEVENAGE) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS TECHNOLOGY SOLUTIONS LIMITED Director 2017-05-30 CURRENT 2005-12-22 Active
DAVID JAMES BALDWIN AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active
DAVID JAMES BALDWIN CLARK HOWES LTD Director 2017-04-28 CURRENT 2006-11-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHBS) LIMITED Director 2017-04-28 CURRENT 2010-11-02 Active
DAVID JAMES BALDWIN TS SQUARED LIMITED Director 2017-04-28 CURRENT 2009-01-30 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
DAVID JAMES BALDWIN AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active
DAVID JAMES BALDWIN AZETS (M) LIMITED Director 2017-02-28 CURRENT 2003-11-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
DAVID JAMES BALDWIN AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID JAMES BALDWIN ANDERSONS ACCOUNTANTS LIMITED Director 2016-12-02 CURRENT 1998-11-12 Active
DAVID JAMES BALDWIN CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
DAVID JAMES BALDWIN COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
CHRISTOPHER NEIL HORNE PROPHET TITANIUM (COMMERCIAL SERVICES) LTD Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
CHRISTOPHER NEIL HORNE TITANIUM TRUSTEES LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
CHRISTOPHER NEIL HORNE CAM-DAL COMPUTING LTD. Director 2012-10-12 CURRENT 1999-09-07 Active
CHRISTOPHER NEIL HORNE VET-TEC SYSTEMS LIMITED Director 2012-10-12 CURRENT 2004-05-20 Active
CHRISTOPHER NEIL HORNE ACME SWIDGETS LTD. Director 2012-10-12 CURRENT 2005-12-22 Active
STEPHEN NORMAN SOUTHALL AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active
STEPHEN NORMAN SOUTHALL AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
STEPHEN NORMAN SOUTHALL AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
STEPHEN NORMAN SOUTHALL AZETS PROBATE SERVICES LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
STEPHEN NORMAN SOUTHALL AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active
STEPHEN NORMAN SOUTHALL CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active
STEPHEN NORMAN SOUTHALL FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
STEPHEN NORMAN SOUTHALL CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
STEPHEN NORMAN SOUTHALL AZETS (CD) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
STEPHEN NORMAN SOUTHALL AZETS (NORTH WEST) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (EVESHAM) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (HEXHAM) LIMITED Director 2016-04-09 CURRENT 1988-07-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TR) LIMITED Director 2016-04-08 CURRENT 2012-06-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (ALNWICK) LIMITED Director 2016-04-08 CURRENT 2008-03-01 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CHURCHILL HOUSE HOLDINGS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (FE) LIMITED Director 2016-02-05 CURRENT 2003-02-24 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CROOK) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS PROPERTY HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (YARM) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (WYNYARD) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PORTOBELLO) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS RESTRUCTURING & INSOLVENCY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NORTH EAST) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
STEPHEN NORMAN SOUTHALL AZETS (PAYESTAFF) LIMITED Director 2015-11-20 CURRENT 2007-09-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GLOUCESTER) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WORCESTER) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS AUDIT SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
STEPHEN NORMAN SOUTHALL AZETS (DERBY) LIMITED Director 2015-05-19 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJ) LIMITED Director 2015-04-15 CURRENT 2002-10-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJT&A) LIMITED Director 2015-04-15 CURRENT 1987-01-16 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WELSHPOOL) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (OSWESTRY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (BRIDGNORTH) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (SHREWSBURY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TP) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
STEPHEN NORMAN SOUTHALL AZETS (TELFORD) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE FINANCE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
STEPHEN NORMAN SOUTHALL AZETS (WOLVERHAMPTON) LIMITED Director 2013-01-09 CURRENT 2012-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (COVENTRY) LIMITED Director 2012-03-02 CURRENT 2001-02-15 Active
STEPHEN NORMAN SOUTHALL AZETS (MCC) LIMITED Director 2012-01-06 CURRENT 2011-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (WALSALL) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
STEPHEN NORMAN SOUTHALL AZETS (NOTTINGHAM) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE SERVICES LIMITED Director 2008-12-03 CURRENT 2003-06-13 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
STEPHEN NORMAN SOUTHALL AZETS (ASHBY) LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
STEPHEN NORMAN SOUTHALL AZETS (STOURBRIDGE) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NUNEATON) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (LEAMINGTON) LIMITED Director 2005-12-05 CURRENT 2005-11-24 Active
STEPHEN NORMAN SOUTHALL AZETS (TAMWORTH) LIMITED Director 2005-06-20 CURRENT 2005-06-16 Active

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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-20Application to strike the company off the register
2024-03-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-11SH19Statement of capital on 2022-05-11 GBP 1
2022-05-11CAP-SSSolvency Statement dated 11/05/22
2022-05-11SH20Statement by Directors
2022-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-3130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-06-29AP01DIRECTOR APPOINTED MR VIKAS SAGAR
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2021-01-18PSC05Change of details for Azets (Cd) Limited as a person with significant control on 2020-09-07
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2021-01-15PSC05Change of details for Campbell Dallas Limited as a person with significant control on 2020-09-07
2020-09-08RES15CHANGE OF COMPANY NAME 08/09/20
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL
2020-06-18AP01DIRECTOR APPOINTED MR IAN JOHN TINGLEY
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-18AA01Previous accounting period extended from 10/05/19 TO 30/06/19
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEIL HORNE
2018-12-12AA10/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-10-03AA01Previous accounting period extended from 31/03/18 TO 10/05/18
2018-05-14RES15CHANGE OF COMPANY NAME 14/05/18
2018-05-14CERTNMCOMPANY NAME CHANGED SINCLAIR SCOTT (SCOTLAND) LTD CERTIFICATE ISSUED ON 14/05/18
2018-05-14PSC02Notification of Campbell Dallas Limited as a person with significant control on 2018-05-11
2018-05-14PSC07CESSATION OF STEPHEN WILKIE AS A PSC
2018-05-14PSC07CESSATION OF ANDREW PETER SINCLAIR AS A PSC
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SINCLAIR
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKIE
2018-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL HORNE
2018-05-14AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2018-05-14AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM 3 Wellington Square Ayr Ayrshire KA7 1EN
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILKIE
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER SINCLAIR
2018-04-13PSC09Withdrawal of a person with significant control statement on 2018-04-13
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-24AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-29AR0103/12/14 ANNUAL RETURN FULL LIST
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-20AR0103/12/13 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-21AR0103/12/12 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-23AR0103/12/11 FULL LIST
2011-08-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-04AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-01-19AR0103/12/10 FULL LIST
2010-02-23RES01ALTER ARTICLES 08/02/2010
2010-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-09CERTNMCOMPANY NAME CHANGED SINCLAIRSCOTT (SCOTLAND) LTD CERTIFICATE ISSUED ON 09/02/10
2010-02-09RES15CHANGE OF NAME 04/01/2010
2009-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to AZETS (CDSW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AZETS (CDSW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AZETS (CDSW) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 609,960
Creditors Due Within One Year 2012-03-31 £ 784,237

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-05-10
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AZETS (CDSW) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 74,835
Cash Bank In Hand 2012-03-31 £ 70,845
Current Assets 2013-03-31 £ 241,949
Current Assets 2012-03-31 £ 249,749
Debtors 2013-03-31 £ 167,114
Debtors 2012-03-31 £ 178,904
Fixed Assets 2013-03-31 £ 568,171
Fixed Assets 2012-03-31 £ 657,084
Shareholder Funds 2013-03-31 £ 200,160
Shareholder Funds 2012-03-31 £ 122,596
Tangible Fixed Assets 2013-03-31 £ 8,171
Tangible Fixed Assets 2012-03-31 £ 17,084

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AZETS (CDSW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZETS (CDSW) LIMITED
Trademarks
We have not found any records of AZETS (CDSW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZETS (CDSW) 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 (69201 - Accounting and auditing activities) as AZETS (CDSW) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where AZETS (CDSW) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZETS (CDSW) 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 AZETS (CDSW) 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.