AZETS (CHBS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAZETS (CHBS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07426398
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AZETS (CHBS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AZETS (CHBS) LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AZETS (CHBS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARK HOWES BUSINESS SERVICES LIMITEDNov 02, 2010Nov 02, 2010

    What are the latest accounts for AZETS (CHBS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 28, 2026
    Next Accounts Due OnMar 28, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for AZETS (CHBS) LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for AZETS (CHBS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2025

    9 pagesAA

    Director's details changed for Mr David William Aikman on Oct 21, 2024

    2 pagesCH01

    Director's details changed for Mr Adrian Mark Norris on Oct 01, 2022

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Nov 02, 2024 with updates

    4 pagesCS01

    Cessation of Azets (Chg) Limited as a person with significant control on Oct 04, 2024

    1 pagesPSC07

    Notification of Azets Holdings Limited as a person with significant control on Oct 04, 2024

    2 pagesPSC02

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Oct 01, 2022

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David William Aikman as a director on Jun 15, 2021

    2 pagesAP01

    Appointment of Mr Vikas Sagar as a director on Jun 15, 2021

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Termination of appointment of Ian John Tingley as a director on Apr 13, 2021

    1 pagesTM01

    Change of details for Clark Howes Group Limited as a person with significant control on Sep 07, 2020

    2 pagesPSC05

    Confirmation statement made on Nov 02, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2020

    RES15

    Termination of appointment of Stephen Norman Southall as a director on Jun 09, 2020

    1 pagesTM01

    Director's details changed for Mr Adrian Mark Norris on Jun 08, 2020

    2 pagesCH01

    Appointment of Mr Adrian Mark Norris as a director on Jun 08, 2020

    2 pagesAP01

    Who are the officers of AZETS (CHBS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Jon
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Secretary
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    230909940001
    AIKMAN, David William
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    United KingdomBritish303336500001
    NORRIS, Adrian Mark
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    United KingdomBritish270816420001
    SAGAR, Vikas
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    United KingdomBritish200705060001
    MUNRO, Christine Anne
    Minton Place
    Victoria Road
    OX26 6QB Bicester
    Unit 2
    Oxfordshire
    United Kingdom
    Secretary
    Minton Place
    Victoria Road
    OX26 6QB Bicester
    Unit 2
    Oxfordshire
    United Kingdom
    155342550001
    BALDWIN, David James
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish220257840001
    FRENCH, Rodger Ernest Arthur
    Minton Place
    Victoria Road
    OX26 6QB Bicester
    Unit 2
    Oxfordshire
    United Kingdom
    Director
    Minton Place
    Victoria Road
    OX26 6QB Bicester
    Unit 2
    Oxfordshire
    United Kingdom
    EnglandBritish23883290001
    GILLETT, Juliet
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish168369530001
    MUNRO, Christine Anne
    Minton Place
    Victoria Road
    OX26 6QB Bicester
    Unit 2
    Oxfordshire
    United Kingdom
    Director
    Minton Place
    Victoria Road
    OX26 6QB Bicester
    Unit 2
    Oxfordshire
    United Kingdom
    EnglandBritish11334460005
    SARIN, Tony Deepak
    Minton Place
    Victoria Road
    OX26 6QB Bicester
    2
    Oxfordshire
    England
    Director
    Minton Place
    Victoria Road
    OX26 6QB Bicester
    2
    Oxfordshire
    England
    EnglandBritish155380970001
    SHAW, Timothy Michael
    Minton Place
    Victoria Road
    OX26 6QB Bicester
    2
    Oxfordshire
    England
    Director
    Minton Place
    Victoria Road
    OX26 6QB Bicester
    2
    Oxfordshire
    England
    EnglandBritish45344460003
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United KingdomBritish220257250001
    TINGLEY, Ian John
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish244588660002

    Who are the persons with significant control of AZETS (CHBS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Azets Holdings Limited
    King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    England
    Oct 04, 2024
    King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number06365189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Azets (Chg) Limited
    Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Apr 28, 2017
    Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number06977846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Miss Juliet Gillett
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Christine Anne Munro
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Tony Deepak Sarin
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0