Company NameAzotic Technologies Limited
Company StatusActive
Company Number07925932
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Previous NameAzotic Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Raymond Henry Chyc
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed16 May 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleBusiness Executive
Country of ResidenceCanada
Correspondence AddressUnit 6 Hassacarr Close
Dunnington
York
YO19 5SN
Director NameMr Martin Koppert
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityDutch
StatusCurrent
Appointed03 November 2023(11 years, 9 months after company formation)
Appointment Duration6 months
RoleChief Business Officer
Country of ResidenceNetherlands
Correspondence AddressUnit 6 Hassacarr Close
Dunnington
York
YO19 5SN
Director NameMr Sam Sorbara
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed03 November 2023(11 years, 9 months after company formation)
Appointment Duration6 months
RoleLawyer
Country of ResidenceCanada
Correspondence AddressUnit 6 Hassacarr Close
Dunnington
York
YO19 5SN
Director NameMr Peter Blezard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChorley Business & Technology Centre Euxton Lane
Euxton
Chorley
Lancs
PR7 6TE
Director NameProf David Roy Dent
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(7 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChorley Business & Technology Centre Euxton Lane
Euxton
Chorley
Lancs
PR7 6TE
Director NameMr Michael Panteli
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(7 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChorley Business & Technology Centre Euxton Lane
Euxton
Chorley
Lancs
PR7 6TE
Director NameAllen Derek Sheena
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(7 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChorley Business & Technology Centre Euxton Lane
Euxton
Chorley
Lancs
PR7 6TE
Secretary NameMr Michael Panteli
NationalityBritish
StatusResigned
Appointed11 September 2012(7 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 July 2021)
RoleCompany Director
Correspondence AddressChorley Business & Technology Centre Euxton Lane
Euxton
Chorley
Lancs
PR7 6TE
Director NameMr Paulus Adriaan Koppert
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 November 2023)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressUnit 6 Hassacarr Close
Dunnington
York
YO19 5SN

Contact

Websiteazotictechnologies.com
Email address[email protected]
Telephone01257 226592
Telephone regionCoppull

Location

Registered AddressUnit 6 Hassacarr Close
Dunnington
York
YO19 5SN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishDunnington
WardOsbaldwick & Derwent
Built Up AreaDunnington
Address Matches2 other UK companies use this postal address

Shareholders

1.4m at £0.000008Edward Cocking
9.93%
Ordinary
1.4m at £0.000008University Of Nottingham
9.93%
Ordinary
1.3m at £0.000008Kopper Bv
9.79%
Ordinary
496k at £0.0000082199933ontario Inc
3.64%
Ordinary
2.2m at £0.000008Allen Sheena
16.51%
Ordinary
2.2m at £0.000008David Dent
16.51%
Ordinary
2.2m at £0.000008Michael Panteli
16.51%
Ordinary
2.2m at £0.000008Peter Blezard
16.51%
Ordinary
-OTHER
0.67%
-

Financials

Year2014
Net Worth£462,623
Cash£314,106
Current Liabilities£220,910

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

22 April 2021Delivered on: 23 April 2021
Persons entitled: 2199933 Ontario Inc

Classification: A registered charge
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 December 2019 (17 pages)
9 February 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
19 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
20 June 2019Appointment of Mr Raymond Chyc as a director on 16 May 2019 (2 pages)
7 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
14 December 2018Termination of appointment of David Roy Dent as a director on 12 December 2018 (1 page)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
5 February 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
9 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 115.734
(6 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 115.734
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2015Appointment of Mr Paulus Adriaan Koppert as a director on 1 September 2014 (2 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 109
(6 pages)
23 February 2015Appointment of Mr Paulus Adriaan Koppert as a director on 1 September 2014 (2 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 109
(6 pages)
23 February 2015Appointment of Mr Paulus Adriaan Koppert as a director on 1 September 2014 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Registered office address changed from C/O C/O Eos Law Llp 82 King Street Manchester M2 4WQ United Kingdom on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from , C/O C/O Eos Law Llp, 82 King Street, Manchester, M2 4WQ, United Kingdom on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from , C/O C/O Eos Law Llp, 82 King Street, Manchester, M2 4WQ, United Kingdom on 17 July 2013 (2 pages)
1 March 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
1 March 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
26 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
26 February 2013Director's details changed for Dr David Platt on 11 September 2012 (2 pages)
26 February 2013Director's details changed for Dr David Platt on 11 September 2012 (2 pages)
26 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
24 January 2013Statement of capital following an allotment of shares on 11 September 2012
  • GBP 100
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 11 September 2012
  • GBP 100
(4 pages)
11 January 2013Appointment of Allen Derek Sheena as a director (3 pages)
11 January 2013Appointment of Allen Derek Sheena as a director (3 pages)
11 January 2013Appointment of Dr David Platt as a director (3 pages)
11 January 2013Appointment of Dr David Platt as a director (3 pages)
11 December 2012Appointment of Mr Michael Panteli as a director (3 pages)
11 December 2012Appointment of Mr Michael Panteli as a director (3 pages)
11 December 2012Appointment of Mr Michael Panteli as a secretary (3 pages)
11 December 2012Appointment of Mr Michael Panteli as a secretary (3 pages)
13 February 2012Company name changed azotic technology LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2012Company name changed azotic technology LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)