Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZTEC EVENT SERVICES LIMITED
Company Information for

AZTEC EVENT SERVICES LIMITED

Ground Floor, Egerton House, 68 Baker Street, Weybridge, SURREY, KT13 8AL,
Company Registration Number
05429795
Private Limited Company
Active

Company Overview

About Aztec Event Services Ltd
AZTEC EVENT SERVICES LIMITED was founded on 2005-04-20 and has its registered office in Weybridge. The organisation's status is listed as "Active". Aztec Event Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AZTEC EVENT SERVICES LIMITED
 
Legal Registered Office
Ground Floor, Egerton House
68 Baker Street
Weybridge
SURREY
KT13 8AL
Other companies in SM1
 
Previous Names
AZTEC EXHIBITION SERVICES LIMITED06/02/2007
MUNDAYS (789) LIMITED13/12/2005
Filing Information
Company Number 05429795
Company ID Number 05429795
Date formed 2005-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-04-26
Return next due 2024-05-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876976737  
Last Datalog update: 2024-04-23 14:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZTEC EVENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AZTEC EVENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN DOUGLAS ROBSON
Company Secretary 2005-11-25
STEVEN COLESELL
Director 2006-03-17
JOHN DOUGLAS ROBSON
Director 2005-11-25
KATHARINE ROBSON
Director 2014-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN MUNSLOW
Director 2008-05-13 2011-02-24
DENIS ANTHONY ROBSON
Director 2005-11-25 2010-06-21
MUNDAYS COMPANY SECRETARIES LIMITED
Company Secretary 2005-04-20 2005-11-25
LORNA CATHERINE PALMER
Director 2005-04-20 2005-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DOUGLAS ROBSON AZTEC LIVE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-08-23
JOHN DOUGLAS ROBSON AZTEC EVENT TECHNOLOGY LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
JOHN DOUGLAS ROBSON EVENT SUPPLIER AND SERVICES ASSOCIATION LIMITED Director 2009-03-04 CURRENT 2008-12-08 Active
KATHARINE ROBSON AZTEC LIVE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-06-14AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-03-23CH01Director's details changed for Mr John Douglas Robson on 2020-03-20
2020-03-23PSC04Change of details for Mr John Douglas Robson as a person with significant control on 2020-03-20
2020-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DOUGLAS ROBSON on 2020-03-20
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Allen House 1 Westmead Road Sutton Surrey SM1 4LA
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-07-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 220000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 220000
2016-05-12AR0120/04/16 ANNUAL RETURN FULL LIST
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 220000
2015-05-05AR0120/04/15 ANNUAL RETURN FULL LIST
2014-06-23AP01DIRECTOR APPOINTED KATHARINE ROBSON
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 220000
2014-04-29AR0120/04/14 ANNUAL RETURN FULL LIST
2014-02-12MEM/ARTSARTICLES OF ASSOCIATION
2014-02-12RES01ALTER ARTICLES 03/02/2014
2014-02-12RES13Resolutions passed:The 45 £1 ordinary shares registered in the name of steven colsell are hereby converted to 45,000 ordinary "b" shares carrying rights set out in the articles of association 03/02/2014Resolution of Memorandum and/or Articles of Assoc...
2014-02-12SH10Particulars of variation of rights attached to shares
2014-02-12SH08Change of share class name or designation
2013-04-26AR0120/04/13 ANNUAL RETURN FULL LIST
2013-04-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0120/04/12 ANNUAL RETURN FULL LIST
2012-05-03AD02Register inspection address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
2012-05-03CH01Director's details changed for Steven Colesell on 2012-04-20
2012-03-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31SH0631/01/12 STATEMENT OF CAPITAL GBP 220000
2012-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM UNITS 1-2 FALCON BUSINESS CENTRE WANDLE WAY MITCHAM SURREY CR4 4NB
2011-05-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-21AR0120/04/11 FULL LIST
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNSLOW
2010-07-02AD02SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM
2010-06-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ROBSON
2010-05-19AR0120/04/10 FULL LIST
2010-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-13AD02SAIL ADDRESS CREATED
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-11-2788(2)AD 26/11/08-26/11/08 GBP SI 15000@1=15000 GBP IC 220000/235000
2008-09-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-08RES01ADOPT MEM AND ARTS 03/08/2008
2008-09-08RES12VARYING SHARE RIGHTS AND NAMES
2008-08-13363sRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS; AMEND
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLESELL / 01/07/2008
2008-06-12363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLESHILL / 15/05/2008
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD
2008-05-13288aDIRECTOR APPOINTED MR DANIEL JOHN MUNSLOW
2007-06-19363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-21225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2007-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-02-13MEM/ARTSARTICLES OF ASSOCIATION
2007-02-06CERTNMCOMPANY NAME CHANGED AZTEC EXHIBITION SERVICES LIMITE D CERTIFICATE ISSUED ON 06/02/07
2006-05-03363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 14 SPEER ROAD THAMES DITTON SURREY KT7 0PW
2006-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-18123NC INC ALREADY ADJUSTED 06/01/06
2006-01-18RES04£ NC 100/300000 06/01
2006-01-1888(2)RAD 06/01/06--------- £ SI 219998@1=219998 £ IC 2/220000
2005-12-13CERTNMCOMPANY NAME CHANGED MUNDAYS (789) LIMITED CERTIFICATE ISSUED ON 13/12/05
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1077961 Active Licenced property: DAVIS ROAD INDUSTRIAL PARK UNIT B DAVIS ROAD CHESSINGTON DAVIS ROAD GB KT9 1TQ. Correspondance address: UNIT B AZTEC EVENT SERVICES LTD DAVIS ROAD INDUSTRIAL PARK CHESSINGTON DAVIS ROAD INDUSTRIAL PARK GB KT9 1TQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AZTEC EVENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2007-06-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTELS MORTGAGE 2006-01-21 Satisfied AZTEC FACILITIES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZTEC EVENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AZTEC EVENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZTEC EVENT SERVICES LIMITED
Trademarks
We have not found any records of AZTEC EVENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AZTEC EVENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Merton Council 2013-10-18 GBP £900
London Borough of Merton 2013-10-18 GBP £900
London Borough of Brent 2013-10-14 GBP £1,188
London Borough of Brent 2013-10-14 GBP £4,477
London Borough of Brent 2013-10-14 GBP £950
London Borough of Brent 2013-10-14 GBP £2,005
City of London 2012-09-03 GBP £1,200 Expenses
City of London 0000-00-00 GBP £525 Cost of Sales/Stock
City of London 0000-00-00 GBP £50 Cost of Sales/Stock

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AZTEC EVENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AZTEC EVENT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0185286100Projectors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2011-10-0184729010Coin-sorting, coin-counting or coin-wrapping machines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZTEC EVENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AZTEC EVENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.