AKAZOO LIMITED

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

    Company NameAKAZOO LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC344843
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AKAZOO LIMITED?

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

    Where is AKAZOO LIMITED located?

    Registered Office Address
    5 South Charlotte Street
    EH2 4AN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AKAZOO LIMITED?

    Previous Company Names
    Company NameFromUntil
    R&R MUSIC LIMITEDJun 24, 2008Jun 24, 2008

    What are the latest accounts for AKAZOO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for AKAZOO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 09, 2024
    Next Confirmation Statement DueJan 23, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2023
    OverdueYes

    What are the latest filings for AKAZOO LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing of Confirmation Statement dated Jan 09, 2023

    19 pagesRP04CS01
    SC39Y6YP

    Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG to 5 South Charlotte Street Edinburgh EH2 4AN on Feb 28, 2023

    1 pagesAD01
    XBYAV72A

    Confirmation statement made on Jan 09, 2023 with updates

    16 pagesCS01
    XBV09JRQ

    Notification of Martin Boulton as a person with significant control on Jan 07, 2023

    2 pagesPSC01
    XBV09I21

    Cessation of Akazoo S.A. as a person with significant control on Jan 07, 2023

    1 pagesPSC07
    XBV09GFL

    Appointment of Mr Martin Clive Boulton as a director on Jul 15, 2022

    2 pagesAP01
    XB8FYW9E

    Termination of appointment of Michael Gordon Knott as a director on Jul 15, 2022

    1 pagesTM01
    XB8FYWB3

    Confirmation statement made on Feb 08, 2022 with updates

    4 pagesCS01
    XAY2PGH5

    Confirmation statement made on Feb 08, 2021 with updates

    4 pagesCS01
    X9Y0D2WX

    Termination of appointment of Apostolos Zervos as a director on Jun 11, 2020

    1 pagesTM01
    X97K509S

    Termination of appointment of Panagiotis Dimitropoulos as a director on Jun 12, 2020

    1 pagesTM01
    X979ENBS

    Appointment of Mr Michael Gordon Knott as a director on May 06, 2020

    2 pagesAP01
    X94GNJW3

    Confirmation statement made on Feb 08, 2020 with updates

    28 pagesCS01
    A8Z9RKOW

    Cessation of Internetq Group Limited as a person with significant control on Sep 11, 2019

    1 pagesPSC07
    X8JD5MMI

    Notification of Akazoo S.A. as a person with significant control on Sep 11, 2019

    2 pagesPSC02
    X8JACVQY

    Termination of appointment of Eric Luciano Nicoli as a director on Sep 11, 2019

    1 pagesTM01
    X8G9P99V

    Termination of appointment of David George Calder as a director on Sep 11, 2019

    1 pagesTM01
    X8G9P8BC

    Group of companies' accounts made up to Dec 31, 2018

    41 pagesAA
    A895B61M

    Director's details changed for Mr Apostolos Zervos on May 07, 2019

    2 pagesCH01
    X84Y4JER

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 08, 2019 with updates

    19 pagesCS01
    A817ALF5

    Notification of Internetq Group Limited as a person with significant control on Dec 21, 2018

    4 pagesPSC02
    S7XU66CO

    Cessation of Minimob Limited as a person with significant control on Dec 21, 2018

    3 pagesPSC07
    S7XU669S

    Who are the officers of AKAZOO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOULTON, Martin Clive
    EH2 3JG Edinburgh
    101 Rose Street South Lane
    Scotland
    Director
    EH2 3JG Edinburgh
    101 Rose Street South Lane
    Scotland
    United KingdomBritishDirector298075590001
    CUNNINGHAM, Scott Campbell
    1 Dumyat Rise
    The Inches
    FK5 4FL Larbert
    Stirlingshire
    Secretary
    1 Dumyat Rise
    The Inches
    FK5 4FL Larbert
    Stirlingshire
    British80196880001
    CCW SECRETARIES LIMITED
    Carnegie Campus, Enterprise Way
    KY11 8GR Dunfermline
    Crescent House
    Fife
    United Kingdom
    Secretary
    Carnegie Campus, Enterprise Way
    KY11 8GR Dunfermline
    Crescent House
    Fife
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC182936
    63577400019
    PETER TRAINER COMPANY SECRETARIES LTD.
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    131391790001
    CALDER, David George
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    United Kingdom
    Director
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    United Kingdom
    ScotlandBritishDirector61843380005
    CUNNINGHAM, Scott Campbell
    Melville Street
    FK1 1HZ Falkirk
    2
    Director
    Melville Street
    FK1 1HZ Falkirk
    2
    ScotlandBritishDirector80196880001
    DIMITROPOULOS, Panagiotis
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    United Kingdom
    Director
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    United Kingdom
    GreeceGreekBusinessman200253780001
    JOHNSTON, Iain Barrie
    Melville Street
    FK1 1HZ Falkirk
    2
    United Kingdom
    Director
    Melville Street
    FK1 1HZ Falkirk
    2
    United Kingdom
    United KingdomBritishDirector98782580001
    KNOTT, Michael Gordon
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    United Kingdom
    United Kingdom
    Director
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    United Kingdom
    United Kingdom
    EnglandCanadianDirector73639390002
    LLOPIS, Ana Maria
    Melville Street
    FK1 1HZ Falkirk
    2
    Director
    Melville Street
    FK1 1HZ Falkirk
    2
    SpainSpanishCeo171069450001
    LLOPIS, Regina
    Av De La Torre Blanca 57
    Edificio
    08172 Esadecreapolis
    Aplicaciones En Informatica Avanzada Sl
    San Cugat De Valles Barcelona
    Spain
    Director
    Av De La Torre Blanca 57
    Edificio
    08172 Esadecreapolis
    Aplicaciones En Informatica Avanzada Sl
    San Cugat De Valles Barcelona
    Spain
    SpainSpanishCeo171062550001
    NICOLI, Eric Luciano
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Director
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    United KingdomBritishDirector996800004
    RITCHIE, David Innes
    Melville Street
    FK1 1HZ Falkirk
    2
    Director
    Melville Street
    FK1 1HZ Falkirk
    2
    United KingdomBritishDirector131512850001
    ZERVOS, Apostolos
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Director
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    GreeceGreekDirector200253960001
    PETER TRAINER COMPANY SECRETARIES LTD.
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    131391810001
    PETER TRAINER CORPORATE SERVICES LTD.
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    131391800001

    Who are the persons with significant control of AKAZOO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Clive Boulton
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Jan 07, 2023
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Akazoo S.A.
    L-1273 Luxembourg City
    19 Rue De Bitbourg
    Luxembourg
    Sep 11, 2019
    L-1273 Luxembourg City
    19 Rue De Bitbourg
    Luxembourg
    Yes
    Legal FormLimited Liability Company
    Country RegisteredLuxembourg
    Legal AuthorityGrand Duchy Of Luxembourg
    Place RegisteredLuxembourg (B 232611)
    Registration NumberB 232611
    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.
    Internetq Group Limited
    Old Queen Street
    SW1H 9HP London
    14
    England
    Dec 21, 2018
    Old Queen Street
    SW1H 9HP London
    14
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number09798461
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Minimob Limited
    Clifford Street
    W1S 2LQ London
    8
    England
    Apr 10, 2017
    Clifford Street
    W1S 2LQ London
    8
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredPsc Register
    Registration Number05512988
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Internetq Group Limited
    Clifford Street
    W1S 2LQ London
    8
    United Kingdom
    Jun 15, 2016
    Clifford Street
    W1S 2LQ London
    8
    United Kingdom
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number09798461
    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.

    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