AZEGO TS LIMITED - READING
Company Profile | Company Filings |
Overview
AZEGO TS LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
AZEGO TS LIMITED was incorporated 27 years ago on 04/07/1996 and has the registered number: 03220592. The accounts status is GROUP and accounts are next due on 30/09/2024.
AZEGO TS LIMITED was incorporated 27 years ago on 04/07/1996 and has the registered number: 03220592. The accounts status is GROUP and accounts are next due on 30/09/2024.
AZEGO TS LIMITED - READING
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 ELY ROAD
READING
RG7 4BQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ACG COMPUTER SERVICES LIMITED (until 24/05/2006)
ACG COMPUTER SERVICES LIMITED (until 24/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROSS ALEXANDER ARBUCKLE | May 1979 | British | Director | 2008-04-01 | CURRENT |
ROSS ALEXANDER ARBUCKLE | May 1979 | British | Secretary | 2008-04-01 | CURRENT |
STEVE DOPSON | May 1966 | British | Director | 2006-11-01 | CURRENT |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1996-07-04 UNTIL 1996-07-04 | RESIGNED | ||
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1996-07-04 UNTIL 1996-07-04 | RESIGNED | ||
NORBERT WILKAT | Jan 1964 | German | Director | 2006-05-17 UNTIL 2008-04-01 | RESIGNED |
DAVID STOCKTON | Jun 1961 | British | Director | 1996-07-24 UNTIL 2003-07-18 | RESIGNED |
TIMOTHY JOHN RUSH | Jun 1965 | British | Director | 1996-07-31 UNTIL 1996-09-18 | RESIGNED |
SHIRLEY KATHLEEN WELLER | Jan 1958 | Secretary | 2004-07-08 UNTIL 2005-11-24 | RESIGNED | |
MIRIAM GRAU | Jul 1978 | Secretary | 2005-11-24 UNTIL 2008-04-01 | RESIGNED | |
STEPHEN MARTIN GRIFFITHS | Nov 1951 | British | Director | 2005-11-24 UNTIL 2006-05-17 | RESIGNED |
JEREMY CORRIGAN | Oct 1963 | British | Director | 1996-07-31 UNTIL 2003-07-18 | RESIGNED |
GARY ANDREW MAY | Nov 1965 | British | Director | 2002-02-18 UNTIL 2005-11-24 | RESIGNED |
DEBORAH ANNE WAPSHOTT | Jul 1958 | Secretary | 1996-07-24 UNTIL 2004-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Azego Group Holdings Limited | 2022-10-07 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Steve James Dopson | 2016-06-30 - 2022-10-07 | 5/1966 | Reading | Ownership of shares 25 to 50 percent |
Mr Ross Alexander Arbuckle | 2016-04-06 - 2022-10-07 | 5/1979 | Reading | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-29 | 31-12-2022 | 8,146,809 Cash 13,715,006 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-22 | 31-12-2021 | 224,822 Cash 10,282,303 equity |
AZEGO_TS_LIMITED - Accounts | 2021-07-13 | 31-12-2020 | £205,519 Cash £2,300,264 equity |
AZEGO_TS_LIMITED - Accounts | 2020-09-08 | 31-12-2019 | £24,167 Cash £1,853,956 equity |
AZEGO_TS_LIMITED - Accounts | 2019-08-16 | 31-12-2018 | £692,763 Cash £1,970,270 equity |
AZEGO_TS_LIMITED - Accounts | 2018-08-02 | 31-12-2017 | £683,006 Cash £393,196 equity |
AZEGO_TS_LIMITED - Accounts | 2017-06-28 | 31-12-2016 | £39,072 Cash £640,062 equity |
AZEGO_TS_LIMITED - Accounts | 2015-04-02 | 31-12-2014 | £31,411 Cash £405,433 equity |