AZETS ALEXTRA GROUP LIMITED

Active London

Accounting and auditing activities

62 employees website.com
Financial services Accounting and auditing activities
A

AZETS ALEXTRA GROUP LIMITED

Accounting and auditing activities

Founded 23 Aug 2005 Active London, England 62 employees website.com
Financial services Accounting and auditing activities

Previous Company Names

ALEXTRA BUSINESS SERVICES GROUP LIMITED 23 Aug 2005 — 19 Feb 2008
Accounts Due 31 Dec 2026 7 months remaining
Confirmation
Net assets £823K £2K 2023 year on year
Total assets £2M £299K 2023 year on year
Total Liabilities £1M £296K 2023 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

2nd Floor Regis House 45 King William Street London EC4R 9AN England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for AZETS ALEXTRA GROUP LIMITED (05543025), an active financial services company based in London, England. Incorporated 23 Aug 2005. Accounting and auditing activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£135.04k

Decreased by £42.96k (-24%)

Net Assets

£822.74k

Increased by £2.50k (+0%)

Total Liabilities

£1.29M

Increased by £296.25k (+30%)

Turnover

N/A

Employees

62

Increased by 9 (+17%)

Debt Ratio

61%

Increased by 6 (+11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

14 Allotments 578 Shares £289 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Aug 201920£20£1
1 Aug 201950£2.5£0.05
1 Aug 201940£2£0.05
1 Aug 201950£2.5£0.05
1 Aug 201940£2£0.05

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (20)

Weaver Holdings Limited
15.8%
95
Mathew Weaver
10.7%
64

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Azets Holdings Limited

Unknown

Active
Notified 1 May 2026
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr Mathew Martin Weaver

Ceased 23 Feb 2026

Ceased

Matthew Geoffrey Price

Ceased 1 Apr 2024

Ceased

Keith Andrew Knight

Ceased 1 Feb 2017

Ceased

Matthew Geoffrey Price

Ceased 1 Aug 2019

Ceased

Group Structure

Group Structure

AZETS ALEXTRA GROUP LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 May 2026OfficersTermination of Matthew Geoffrey Price as director on 1 May 2026
13 May 2026AddressChange Registered Office Address Company With Date Old Address New Address
13 May 2026ResolutionResolutions
13 May 2026OfficersTermination of Ian William Biddington as director on 1 May 2026
13 May 2026Change Of NameCertificate Change Of Name Company
13 May 2026 Officers

Termination of Matthew Geoffrey Price as director on 1 May 2026

13 May 2026 Address

Change Registered Office Address Company With Date Old Address New Address

13 May 2026 Resolution

Resolutions

13 May 2026 Officers

Termination of Ian William Biddington as director on 1 May 2026

13 May 2026 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Termination of Matthew Geoffrey Price as director on 1 May 2026

1 days ago on 13 May 2026

Change Registered Office Address Company With Date Old Address New Address

1 days ago on 13 May 2026

Resolutions

1 days ago on 13 May 2026

Termination of Ian William Biddington as director on 1 May 2026

1 days ago on 13 May 2026

Certificate Change Of Name Company

1 days ago on 13 May 2026