Azquo (2013) Ltd

General information

Name:

Azquo (2013) Limited

Office Address:

Unit 5, Palmers House 7 Corve Street SY8 1DB Ludlow

Number: 08331516

Incorporation date: 2012-12-14

Dissolution date: 2021-06-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@azquo.com

Websites

www.azquo.com
www.azquo.co.uk

Description

Data updated on:

Azquo (2013) began its business in 2012 as a Private Limited Company with reg. no. 08331516. The firm's office was situated in Ludlow at Unit 5, Palmers House. This Azquo (2013) Ltd firm had been in this business for 9 years. This firm has a history in business name change. Previously the firm had two different company names. Up to 2017 the firm was prospering as Azquo and up to that point its registered company name was Stanbridge Software.

In this business, a number of director's tasks have so far been carried out by Mark D., Edward L., Susan C. and 2 others directors. As for these five people, Edward C. had managed the business for the longest period of time, having been a vital addition to company's Management Board for 9 years.

William C. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Azquo (2013) Ltd 2017-08-14
  • Azquo Ltd 2013-10-03
  • Stanbridge Software Ltd 2012-12-14

Trade marks

Trademark UK00003028125
Trademark image:Trademark UK00003028125 image
Status:Registered
Filing date:2013-10-26
Date of entry in register:2014-02-07
Renewal date:2023-10-26
Owner name:Azquo Ltd
Owner address:Culmington House, Culmington, LUDLOW, United Kingdom, SY8 2DB

Financial data based on annual reports

Company staff

Mark D.

Role: Director

Appointed: 01 July 2015

Latest update: 23 February 2024

Edward L.

Role: Director

Appointed: 01 July 2015

Latest update: 23 February 2024

Susan C.

Role: Director

Appointed: 10 April 2014

Latest update: 23 February 2024

Edward C.

Role: Director

Appointed: 14 December 2012

Latest update: 23 February 2024

William C.

Role: Director

Appointed: 14 December 2012

Latest update: 23 February 2024

People with significant control

William C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 25 January 2021
Confirmation statement last made up date 14 December 2019
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 14 December 2012
Date Approval Accounts 23 May 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 14 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Stanbridge Cottage

Post code:

GU31 5RB

City / Town:

Petersfield

Accountant/Auditor,
2013

Name:

Whittingham Riddell Llp

Address:

4 The Business Quarter Eco Park Road

Post code:

SY8 1FD

City / Town:

Ludlow

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Similar companies nearby

Closest companies