ARZU LIMITED

Register to unlock more data on OkredoRegister

ARZU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08796407

Incorporation date

29/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

451 Beverley Drive, Unit 1a, Stoke-On-Trent ST2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2013)
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon11/12/2024
Director's details changed for Mr Hasan Turgay Altundal on 2024-11-29
dot icon11/12/2024
Change of details for Mr Hasan Turgay Altundal as a person with significant control on 2024-11-29
dot icon10/12/2024
Appointment of Mr Aydin Altundal as a director on 2024-11-29
dot icon10/12/2024
Notification of Aydin Altundal as a person with significant control on 2024-11-29
dot icon10/12/2024
Change of details for Mr Hasan Turgay Altundal as a person with significant control on 2024-11-29
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon28/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/02/2023
Previous accounting period shortened from 2022-10-31 to 2022-08-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon27/07/2022
Registered office address changed from 1 Foxley Close Redhills Road Stoke-on-Trent ST2 7FA United Kingdom to 451 Beverley Drive Unit 1a Stoke-on-Trent ST2 0PW on 2022-07-27
dot icon12/04/2022
Director's details changed for Mr Hasan Turgay Altundal on 2022-04-12
dot icon10/02/2022
Director's details changed for Mr Hasan Turgay Altundal on 2022-02-04
dot icon10/02/2022
Change of details for Mr Hasan Turgay Altundal as a person with significant control on 2022-02-04
dot icon10/02/2022
Registered office address changed from 39 Wayside Avenue Newcastle ST5 9PH England to 1 Foxley Close Redhills Road Stoke-on-Trent ST2 7FA on 2022-02-10
dot icon24/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/01/2021
Registered office address changed from 165 Ridgway Road Stoke-on-Trent ST4 2BY England to 39 Wayside Avenue Newcastle ST5 9PH on 2021-01-12
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/06/2020
Registered office address changed from 2 Rosebank Street Leek Staffordshire ST13 6AG England to 165 Ridgway Road Stoke-on-Trent ST4 2BY on 2020-06-09
dot icon05/06/2020
Compulsory strike-off action has been discontinued
dot icon04/06/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/03/2016
Registered office address changed from 114 Baddeley Green Lane Stoke-on Trent Staffordshire ST2 7HA to 2 Rosebank Street Leek Staffordshire ST13 6AG on 2016-03-21
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/02/2015
Previous accounting period shortened from 2014-11-30 to 2014-10-31
dot icon12/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon29/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-85.21 % *

* during past year

Cash in Bank

£2,487.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.06K
-
0.00
24.59K
-
2022
0
11.41K
-
0.00
16.81K
-
2023
0
1.75K
-
0.00
2.49K
-
2023
0
1.75K
-
0.00
2.49K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.75K £Descended-84.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.49K £Descended-85.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hasan Turgay Altundal
Director
29/11/2013 - Present
2
Altundal, Aydin
Director
29/11/2024 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARZU LIMITED

ARZU LIMITED is an(a) Active company incorporated on 29/11/2013 with the registered office located at 451 Beverley Drive, Unit 1a, Stoke-On-Trent ST2 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARZU LIMITED?

toggle

ARZU LIMITED is currently Active. It was registered on 29/11/2013 .

Where is ARZU LIMITED located?

toggle

ARZU LIMITED is registered at 451 Beverley Drive, Unit 1a, Stoke-On-Trent ST2 0PW.

What does ARZU LIMITED do?

toggle

ARZU LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for ARZU LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-10 with no updates.