CompanyTrack
A

AZETS PS LIMITED

Active London

Computer facilities management activities

3 employees
Computer facilities management activities
A

AZETS PS LIMITED

Computer facilities management activities

Founded 22 Dec 2005 Active London, England 3 employees
Computer facilities management activities
Accounts Submitted 25 Jul 2025
Confirmation Statement Submitted 23 Dec 2024
Net assets £2.20M £427.51K 2024 year on year
Total assets £0.00 £1.81M 2024 year on year
Total Liabilities £83.98K £53.86K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover AZETS PS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£501.00

Decreased by £3.34k (-87%)

Net Assets

£2.20M

Increased by £427.51k (+24%)

Total Liabilities

£83.98k

Increased by £53.86k (+179%)

Turnover

N/A

Employees

3

Debt Ratio

N/A

Decreased by 2 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Mar 2016100£100£1

Officers

Officers

2 active 15 resigned
Status
David William AikmanDirectorBritishUnited Kingdom4715 Jun 2021Active
Sophie Louise ParkhouseDirectorBritishUnited Kingdom401 Aug 2024Active

Shareholders

Shareholders (2)

Azets Holdings Limited
50.0%
10018 Jan 2021
Azets Holdings Limited
50.0%
10018 Jan 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Azets Holdings Limited

United Kingdom

Active
Notified 30 May 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Christopher Hayward

Ceased 30 May 2017

Ceased

Group Structure

Group Structure

AZETS HOLDINGS LIMITED united kingdom significant influence or control as firm
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LYNX UK HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GROUP HOLDCO 1 LIMITED united kingdom
PAI PARTNERS VIII MASTER HOLDCO S.A R.L., SICAV-RAIF luxembourg
AZETS PS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
25 Jul 2025AccountsAnnual accounts made up to 2024-06-30View(12 pages)
29 Apr 2025AccountsAnnual accounts made up to 2025-06-28View(1 page)
5 Feb 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
23 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-21 with no updatesView(3 pages)
16 Dec 2024OfficersChange to director Mr David William Aikman on 2021-11-30View(2 pages)
25 Jul 2025 Accounts

Annual accounts made up to 2024-06-30

29 Apr 2025 Accounts

Annual accounts made up to 2025-06-28

5 Feb 2025 Change Of Name

Certificate Change Of Name Company

23 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-21 with no updates

16 Dec 2024 Officers

Change to director Mr David William Aikman on 2021-11-30

Recent Activity

Latest Activity

Annual accounts made up to 2024-06-30

6 months ago on 25 Jul 2025

Annual accounts made up to 2025-06-28

9 months ago on 29 Apr 2025

Certificate Change Of Name Company

1 years ago on 5 Feb 2025

Confirmation statement made on 2024-12-21 with no updates

1 years ago on 23 Dec 2024

Change to director Mr David William Aikman on 2021-11-30

1 years ago on 16 Dec 2024