Company NameAzimuth Design Limited
DirectorJulian Baharie
Company StatusActive
Company Number07110624
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameJulian Baharie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Deepdene Road
Sunderland
SR6 8DS
Secretary NameJulian Baharie
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Deepdene Road
Sunderland
SR6 8DS
Director NameMr Robert William Baharie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2011)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address29 Burntland Avenue
Sunderland
Tyne And Wear
SR5 2ES

Contact

Websitewww.azimuthdesign.co.uk

Location

Registered Address8 Deepdene Road
Sunderland
SR6 8DS
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland

Shareholders

10 at £1Julian Baharie
100.00%
Ordinary

Financials

Year2014
Net Worth£24,769
Cash£34,623
Current Liabilities£10,099

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

23 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 January 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
8 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(3 pages)
8 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(3 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(3 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
18 October 2011Termination of appointment of Robert Baharie as a director (1 page)
18 October 2011Termination of appointment of Robert Baharie as a director (1 page)
3 May 2011Registered office address changed from 9 Hipsburn Drive Sunderland SR3 1TX England on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 9 Hipsburn Drive Sunderland SR3 1TX England on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 9 Hipsburn Drive Sunderland SR3 1TX England on 3 May 2011 (1 page)
17 February 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 February 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
2 February 2011Registered office address changed from 33 Moreland Street Roker Sunderland Tyne & Wear SR6 9QN England on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 33 Moreland Street Roker Sunderland Tyne & Wear SR6 9QN England on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 33 Moreland Street Roker Sunderland Tyne & Wear SR6 9QN England on 2 February 2011 (1 page)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
23 June 2010Appointment of Robert William Baharie as a director (2 pages)
23 June 2010Appointment of Robert William Baharie as a director (2 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)