Company NameAzotic Technologies ( North America ) Limited
DirectorsRaymond Henry Chyc and Paulus Adriaan Koppert
Company StatusActive
Company Number09755932
CategoryPrivate Limited Company
Incorporation Date1 September 2015(8 years, 8 months ago)

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
Appointed30 July 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceCanada
Correspondence Address5482 3rd Line
Rockwood
Ontario, N0b 2k0
Canada
Director NameMr Paulus Adriaan Koppert
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed30 July 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressKoppert B.V. Veilingweg 14
2651 Be
Berkel En Rodenrijs
Netherlands
Director NameMr Michael Panteli
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChorley Business And Technology Park Euxton Lane
Euxton
Chorley
Lancashire
PR7 6TE

Contact

Websitewww.azotictechnologies.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

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 Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
10 October 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
7 October 2022Change of details for Azotic Technologies Ltd as a person with significant control on 30 September 2022 (2 pages)
5 October 2022Registered office address changed from Heritage House Murton Way Osbaldwick York YO19 5UW England to Unit 6 Hassacarr Close Dunnington York YO19 5SN on 5 October 2022 (1 page)
21 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 November 2021Registered office address changed from Chorley Business and Technology Park Euxton Lane Euxton Chorley Lancashire PR7 6TE England to Heritage House Murton Way Osbaldwick York YO19 5UW on 22 November 2021 (1 page)
6 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 August 2021Appointment of Mr Paulus Adriaan Koppert as a director on 30 July 2021 (2 pages)
11 August 2021Appointment of Mr Raymond Henry Chyc as a director on 30 July 2021 (2 pages)
11 August 2021Termination of appointment of Michael Panteli as a director on 30 July 2021 (1 page)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)