ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Azets (MCC) Limited

Azets (MCC) Limited is an active company incorporated on 24 March 2011 with the registered office located in London, City of London. Azets (MCC) Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07577588
Private limited company
Age
14 years
Incorporated 24 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (7 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 5 months remaining)
Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
England
Address changed on 2 Oct 2022 (3 years ago)
Previous address was Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England
Telephone
01922633541
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Chartered Accountant • British • Lives in Scotland • Born in Jul 1978
Director • Regional Chief Financial Officer • British • Lives in UK • Born in Aug 1986
Director • Regional Cfo • British • Lives in UK • Born in Apr 1971
Azets Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Azets (Coventry) Limited
Adrian Mark Norris, Vikas Sagar, and 2 more are mutual people.
Active
Azets (Tamworth) Limited
Adrian Mark Norris, Vikas Sagar, and 2 more are mutual people.
Active
Azets PS Limited
Vikas Sagar, David William Aikman, and 2 more are mutual people.
Active
Azets (CHBS) Limited
Vikas Sagar, David William Aikman, and 2 more are mutual people.
Active
Azets (North East) Limited
Adrian Mark Norris, Vikas Sagar, and 2 more are mutual people.
Active
Azets (Cannock) Limited
Vikas Sagar, David William Aikman, and 2 more are mutual people.
Active
Titanium Trustees Limited
Vikas Sagar, David William Aikman, and 2 more are mutual people.
Active
Roffe Swayne Limited
Vikas Sagar, David William Aikman, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£109.67K
Same as previous period
Total Liabilities
-£108.67K
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
99%
Same as previous period
Latest Activity
Full Accounts Submitted
15 Days Ago on 7 Oct 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Mr David William Aikman Details Changed
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 7 Mar 2024
Confirmation Submitted
2 Years 7 Months Ago on 24 Mar 2023
Full Accounts Submitted
2 Years 7 Months Ago on 27 Feb 2023
Registered Address Changed
3 Years Ago on 2 Oct 2022
Azets Holdings Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Azets (MCC) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 7 Oct 2025
Director's details changed for Mr David William Aikman on 21 October 2024
Submitted on 20 Sep 2025
Change of details for Azets Holdings Limited as a person with significant control on 6 April 2016
Submitted on 15 Sep 2025
Confirmation statement made on 24 March 2025 with no updates
Submitted on 24 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 24 Dec 2024
Confirmation statement made on 24 March 2024 with no updates
Submitted on 25 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 7 Mar 2024
Confirmation statement made on 24 March 2023 with no updates
Submitted on 24 Mar 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 27 Feb 2023
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2 October 2022
Submitted on 2 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year