Company NameAzets Document Solutions Limited
Company StatusActive
Company Number03794595
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Tracey Francis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCeo Cogidocs Group
Country of ResidenceEngland
Correspondence Address24 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DE
Director NameMr Roger Phillip Eigenheer
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed19 July 2023(24 years, 1 month after company formation)
Appointment Duration9 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DE
Director NameMr Rune Einar Norbakk
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 July 2023(24 years, 1 month after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address24 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DE
Director NameColin David Baterip
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Witneys
The Village
Little Hallingbury
Hertfordshire
CM22 7PX
Secretary NameSarah Dagnall
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleDirectors Assistant
Correspondence Address8 Mill Park Drive
Braintree
Essex
CM7 1XF
Director NameLeslie Reginald Jakes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(3 weeks, 1 day after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address18 Hart Road
Old Harlow
Essex
CM17 0HL
Secretary NameColin David Baterip
NationalityBritish
StatusResigned
Appointed03 March 2005(5 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Witneys
The Village
Little Hallingbury
Hertfordshire
CM22 7PX
Director NameIan William Daniels
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
231 Castle Hill Road
Totternhoe
Beds
LU6 2BY
Director NameMr Roar Wiik Andreassen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed09 January 2019(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2020)
RoleCEO
Country of ResidenceNorway
Correspondence Address2 Babmaes Street
Stjames
London
SW1Y 6HD
Director NameMr Rune SkÅRen
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed03 August 2020(21 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 11 June 2021)
RoleCEO
Country of ResidenceNorway
Correspondence Address24 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DE
Director NameMr Stephen Sharp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2020(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address24 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.e-docsuk.co.uk/
Telephone01992 801860
Telephone regionLea Valley

Location

Registered Address24 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1000 at £1Colin David Baterip
87.49%
Ordinary
143 at £1Trustees Of Access & Archive Technology Self Administered Retirement Sch
12.51%
Ordinary

Financials

Year2014
Net Worth£194,621
Cash£167,242
Current Liabilities£322,923

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

8 July 1999Delivered on: 19 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

7 October 2020Accounts for a small company made up to 30 June 2019 (13 pages)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-10
(3 pages)
8 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
(3 pages)
24 August 2020Appointment of Mr Stephen Sharp as a director on 17 August 2020 (2 pages)
3 August 2020Termination of appointment of Roar Wiik Andreassen as a director on 3 August 2020 (1 page)
3 August 2020Appointment of Mr Rune Skåren as a director on 3 August 2020 (2 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 January 2020Previous accounting period shortened from 31 October 2019 to 30 June 2019 (1 page)
23 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
(3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
29 January 2019Termination of appointment of Colin David Baterip as a director on 9 January 2019 (1 page)
29 January 2019Notification of Azets Uk Holding Ltd as a person with significant control on 9 January 2019 (2 pages)
29 January 2019Cessation of Colin David Baterip as a person with significant control on 9 January 2019 (1 page)
29 January 2019Appointment of Mr Roar Wiik Andreassen as a director on 9 January 2019 (2 pages)
29 January 2019Termination of appointment of Colin David Baterip as a secretary on 9 January 2019 (1 page)
6 November 2018Satisfaction of charge 1 in full (2 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,143
(6 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,143
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,143
(4 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,143
(4 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,143
(4 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,143
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,143
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,143
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
14 November 2012Termination of appointment of Ian Daniels as a director (1 page)
14 November 2012Termination of appointment of Ian Daniels as a director (1 page)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ian William Daniels on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Ian William Daniels on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Ian William Daniels on 1 June 2010 (2 pages)
15 June 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
15 June 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
2 July 2009Return made up to 01/06/09; full list of members (4 pages)
2 July 2009Return made up to 01/06/09; full list of members (4 pages)
28 March 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
28 March 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
27 March 2009Director appointed ian william daniels (2 pages)
27 March 2009Appointment terminated director leslie jakes (1 page)
27 March 2009Director appointed ian william daniels (2 pages)
27 March 2009Appointment terminated director leslie jakes (1 page)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
23 January 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
26 July 2007Return made up to 24/06/07; no change of members (7 pages)
26 July 2007Return made up to 24/06/07; no change of members (7 pages)
5 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
13 July 2006Return made up to 24/06/06; full list of members (7 pages)
13 July 2006Return made up to 24/06/06; full list of members (7 pages)
30 May 2006Company name changed e-docs uk LIMITED\certificate issued on 30/05/06 (2 pages)
30 May 2006Company name changed e-docs uk LIMITED\certificate issued on 30/05/06 (2 pages)
20 April 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
20 April 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
21 November 2005Company name changed access & archive technology limi ted\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed access & archive technology limi ted\certificate issued on 21/11/05 (2 pages)
7 September 2005Return made up to 24/06/05; full list of members (7 pages)
7 September 2005Return made up to 24/06/05; full list of members (7 pages)
28 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
28 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
20 April 2005Registered office changed on 20/04/05 from: shenval house south road harlow essex CM20 2BD (1 page)
20 April 2005Registered office changed on 20/04/05 from: shenval house south road harlow essex CM20 2BD (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
29 November 2004Auditor's resignation (1 page)
29 November 2004Auditor's resignation (1 page)
28 July 2004Full accounts made up to 31 October 2003 (14 pages)
28 July 2004Full accounts made up to 31 October 2003 (14 pages)
15 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 June 2003Return made up to 24/06/03; full list of members (8 pages)
30 June 2003Return made up to 24/06/03; full list of members (8 pages)
29 May 2003Full accounts made up to 31 October 2002 (12 pages)
29 May 2003Full accounts made up to 31 October 2002 (12 pages)
3 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 June 2002Full accounts made up to 31 October 2001 (13 pages)
18 June 2002Full accounts made up to 31 October 2001 (13 pages)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
11 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/01
(7 pages)
11 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/01
(7 pages)
12 April 2001Full accounts made up to 31 October 2000 (11 pages)
12 April 2001Full accounts made up to 31 October 2000 (11 pages)
7 November 2000Registered office changed on 07/11/00 from: aa house the fairway harlow essex CM18 6LY (1 page)
7 November 2000Registered office changed on 07/11/00 from: aa house the fairway harlow essex CM18 6LY (1 page)
28 June 2000Return made up to 24/06/00; full list of members (6 pages)
28 June 2000Return made up to 24/06/00; full list of members (6 pages)
8 December 1999Ad 17/11/99--------- £ si 18@1=18 £ ic 1126/1144 (2 pages)
8 December 1999Ad 17/11/99--------- £ si 18@1=18 £ ic 1126/1144 (2 pages)
30 September 1999Ad 26/08/99--------- £ si 125@1=125 £ ic 1001/1126 (2 pages)
30 September 1999Ad 26/08/99--------- £ si 125@1=125 £ ic 1001/1126 (2 pages)
16 September 1999Statement of affairs (7 pages)
16 September 1999Ad 16/07/99--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
16 September 1999Statement of affairs (7 pages)
16 September 1999Ad 16/07/99--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
20 July 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
20 July 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Director resigned (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
2 July 1999Registered office changed on 02/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (10 pages)
24 June 1999Incorporation (10 pages)