AZETS ALEXTRA GROUP LIMITED
Accounting and auditing activities
AZETS ALEXTRA GROUP LIMITED
Accounting and auditing activities
Previous Company Names
Contact & Details
Contact
Registered Address
2nd Floor Regis House 45 King William Street London EC4R 9AN England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£135.04k
Net Assets
£822.74k
Total Liabilities
£1.29M
Turnover
N/A
Employees
62
Debt Ratio
61%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Azets Holdings Limited
Unknown
- 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
Matthew Geoffrey Price
Ceased 1 Apr 2024
Keith Andrew Knight
Ceased 1 Feb 2017
Matthew Geoffrey Price
Ceased 1 Aug 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Termination of Matthew Geoffrey Price as director on 1 May 2026
Change Registered Office Address Company With Date Old Address New Address
Resolutions
Termination of Ian William Biddington as director on 1 May 2026
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
