ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Azets Probate Services Limited

Azets Probate Services Limited is an active company incorporated on 17 May 2017 with the registered office located in London, City of London. Azets Probate Services Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10775894
Private limited company
Age
8 years
Incorporated 17 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 May 2025 (3 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
England
Address changed on 1 Oct 2022 (2 years 11 months ago)
Previous address was Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX United Kingdom
Telephone
0845 8948966
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Chartered Accountant • British • Lives in England • Born in May 1965
Director • Chartered Accountant • Welsh • Lives in UK • Born in Oct 1968
Director • Chartered Accountant • British • Lives in England • Born in Feb 1971
Mr William James Benedict Payne
PSC • British • Lives in UK • Born in May 1965
Mrs Carol Susan Warburton
PSC • Welsh • Lives in Wales • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Azets G & E Professional Services Limited
Carol Susan Warburton and William James Benedict Payne are mutual people.
Active
Azets Tait Walker Management Limited
Carol Susan Warburton and William James Benedict Payne are mutual people.
Active
Azets Corporate Finance Limited
Carol Susan Warburton and William James Benedict Payne are mutual people.
Active
Azets Audit Services Limited
Carol Susan Warburton and William James Benedict Payne are mutual people.
Active
Azets Inspire Ventures & Investments Ltd
Carol Susan Warburton and William James Benedict Payne are mutual people.
Active
Ruthlyn Registrars Limited
Mrs Julie Nicola Bloodworth is a mutual person.
Active
31 Cumberland Street Limited
William James Benedict Payne is a mutual person.
Active
Azets Inspire Professional Services Limited
William James Benedict Payne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £14.87K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1K
Decreased by £120.71K (-99%)
Total Liabilities
£0
Decreased by £109.43K (-100%)
Net Assets
£1K
Decreased by £11.28K (-92%)
Debt Ratio (%)
0%
Decreased by 89.91% (-100%)
Latest Activity
Confirmation Submitted
3 Months Ago on 22 May 2025
Full Accounts Submitted
7 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 12 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 16 May 2023
Full Accounts Submitted
2 Years 6 Months Ago on 3 Mar 2023
Registered Address Changed
2 Years 11 Months Ago on 1 Oct 2022
Confirmation Submitted
3 Years Ago on 16 May 2022
Full Accounts Submitted
3 Years Ago on 14 Feb 2022
Full Accounts Submitted
4 Years Ago on 25 Jun 2021
Get Credit Report
Discover Azets Probate Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 May 2025 with no updates
Submitted on 22 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 15 Jan 2025
Confirmation statement made on 16 May 2024 with no updates
Submitted on 17 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 12 Mar 2024
Confirmation statement made on 16 May 2023 with no updates
Submitted on 16 May 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 3 Mar 2023
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 1 October 2022
Submitted on 1 Oct 2022
Confirmation statement made on 16 May 2022 with updates
Submitted on 16 May 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 14 Feb 2022
Total exemption full accounts made up to 30 June 2020
Submitted on 25 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year