ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AZB2 Limited

AZB2 Limited is an active company incorporated on 29 November 2019 with the registered office located in . AZB2 Limited was registered 5 years ago.
Status
Active
Active since 4 years ago
Active proposal to strike off
Company No
12341249
Private limited company
Age
5 years
Incorporated 29 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 582 days
Dated 14 March 2023 (2 years 7 months ago)
Next confirmation dated 14 March 2024
Was due on 28 March 2024 (1 year 7 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 670 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 10 months ago)
Address
3 Johnnie Johnson Court
Sealand
Deeside
Clwyd
CH5 2FH
United Kingdom
Address changed on 12 Oct 2025 (19 days ago)
Previous address was 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • PSC • Engineer • Thai • Lives in Thailand • Born in Jul 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AZB1 Limited
Mr Anajak Nokyai is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£5.03K
Decreased by £44.86K (-90%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£75.62K
Decreased by £8.12K (-10%)
Total Liabilities
-£83.95K
Increased by £11.9K (+17%)
Net Assets
-£8.33K
Decreased by £20.01K (-171%)
Debt Ratio (%)
111%
Increased by 24.97% (+29%)
Latest Activity
Registered Address Changed
19 Days Ago on 12 Oct 2025
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 11 Apr 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 22 Jun 2023
William Bernard Gavin (PSC) Resigned
2 Years 4 Months Ago on 22 Jun 2023
Anajak Nokyai (PSC) Appointed
2 Years 4 Months Ago on 22 Jun 2023
Mr Anajak Nokyai Appointed
2 Years 4 Months Ago on 22 Jun 2023
William Bernard Gavin Resigned
2 Years 4 Months Ago on 22 Jun 2023
William Bernard Gavin Resigned
2 Years 4 Months Ago on 22 Jun 2023
Mr Anajak Nokyai Appointed
2 Years 4 Months Ago on 22 Jun 2023
Get Credit Report
Discover AZB2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 Johnnie Johnson Court Sealand Deeside Clwyd CH5 2FH on 12 October 2025
Submitted on 12 Oct 2025
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Appointment of Mr Anajak Nokyai as a secretary on 22 June 2023
Submitted on 22 Jun 2023
Termination of appointment of William Bernard Gavin as a secretary on 22 June 2023
Submitted on 22 Jun 2023
Termination of appointment of William Bernard Gavin as a director on 22 June 2023
Submitted on 22 Jun 2023
Appointment of Mr Anajak Nokyai as a director on 22 June 2023
Submitted on 22 Jun 2023
Notification of Anajak Nokyai as a person with significant control on 22 June 2023
Submitted on 22 Jun 2023
Cessation of William Bernard Gavin as a person with significant control on 22 June 2023
Submitted on 22 Jun 2023
Confirmation statement made on 14 March 2023 with updates
Submitted on 22 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year