ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Azimex Properties Limited

Azimex Properties Limited is a dormant company incorporated on 23 May 1984 with the registered office located in Northampton, Northamptonshire. Azimex Properties Limited was registered 41 years ago.
Status
Dormant
Dormant since 3 years ago
Company No
01818700
Private limited company
Age
41 years
Incorporated 23 May 1984
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 January 2025 (12 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (14 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
1 Billing Road
Northampton
NN1 5AL
United Kingdom
Address changed on 10 Jan 2025 (11 months ago)
Previous address was 44 Cartwright Road Kingsthorpe Northampton Northamptonshire NN2 6HF
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1957
Director • Operations Director • British • Lives in England • Born in Mar 1992
Director • Consultant • British • Lives in UK • Born in Jun 1949
Mr John William Addison
PSC • British • Lives in UK • Born in Jun 1949
Mrs Angela Mary Kaye Addison
PSC • British • Lives in England • Born in May 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Azimex Fabrications Limited
Angela Mary Kaye Addison, John William Addison, and 1 more are mutual people.
Active
Metal Centre Limited
Angela Mary Kaye Addison, John William Addison, and 1 more are mutual people.
Active
Azimex Investments Limited
Angela Mary Kaye Addison, John William Addison, and 1 more are mutual people.
Active
Metal Modes Limited
Calum Macleod Addison is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
2 Months Ago on 14 Oct 2025
Confirmation Submitted
11 Months Ago on 10 Jan 2025
Mrs Angela Mary Kaye Addison Details Changed
11 Months Ago on 10 Jan 2025
Mr Calum Macleod Addison Details Changed
11 Months Ago on 10 Jan 2025
Mr John William Addison Details Changed
11 Months Ago on 10 Jan 2025
Mr John William Addison (PSC) Details Changed
11 Months Ago on 10 Jan 2025
Mrs Angela Mary Kaye Addison Details Changed
11 Months Ago on 10 Jan 2025
Registered Address Changed
11 Months Ago on 10 Jan 2025
Mr John William Addison (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Mrs Angela Mary Kaye Addison (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Azimex Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 March 2025
Submitted on 14 Oct 2025
Change of details for Mr John William Addison as a person with significant control on 6 April 2016
Submitted on 13 Jan 2025
Change of details for Mrs Angela Mary Kaye Addison as a person with significant control on 6 April 2016
Submitted on 13 Jan 2025
Registered office address changed from 44 Cartwright Road Kingsthorpe Northampton Northamptonshire NN2 6HF to 1 Billing Road Northampton NN1 5AL on 10 January 2025
Submitted on 10 Jan 2025
Change of details for Mrs Angela Mary Kaye Addison as a person with significant control on 10 January 2025
Submitted on 10 Jan 2025
Director's details changed for Mrs Angela Mary Kaye Addison on 10 January 2025
Submitted on 10 Jan 2025
Change of details for Mr John William Addison as a person with significant control on 10 January 2025
Submitted on 10 Jan 2025
Director's details changed for Mr John William Addison on 10 January 2025
Submitted on 10 Jan 2025
Confirmation statement made on 4 January 2025 with no updates
Submitted on 10 Jan 2025
Secretary's details changed for Mrs Angela Mary Kaye Addison on 10 January 2025
Submitted on 10 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year