AWAZE LIMITED

Register to unlock more data on OkredoRegister

AWAZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11184954

Incorporation date

02/02/2018

Size

Group

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2018)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon27/10/2025
Director's details changed for Mr Ian Michael Stuart Downie on 2025-10-02
dot icon18/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/05/2025
Termination of appointment of Rupa Pravin Patel as a director on 2025-05-02
dot icon02/05/2025
Appointment of Matthew John Price as a director on 2025-05-02
dot icon12/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon14/10/2024
Change of details for Compass Iii Limited as a person with significant control on 2024-10-14
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon16/07/2024
Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12
dot icon16/07/2024
Secretary's details changed for Ms Eva Monica Kalawski on 2024-07-12
dot icon16/07/2024
Director's details changed for Ms Eva Monica Kalawski on 2024-07-12
dot icon16/07/2024
Director's details changed for Ms Mary Ann Sigler on 2024-07-12
dot icon24/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon19/12/2023
Registration of charge 111849540006, created on 2023-12-15
dot icon19/12/2023
Registration of charge 111849540007, created on 2023-12-15
dot icon25/10/2023
Resolutions
dot icon18/10/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon02/10/2023
Change of details for Compass Iii Limited as a person with significant control on 2023-10-02
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon29/09/2023
Registration of charge 111849540005, created on 2023-09-29
dot icon25/04/2023
Statement by Directors
dot icon25/04/2023
Solvency Statement dated 21/04/23
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Statement of capital on 2023-04-25
dot icon02/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon05/11/2020
Director's details changed for Ms Eva Monica Kalawski on 2020-10-15
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon24/12/2019
Appointment of Ms Rupa Pravin Patel as a director on 2019-12-18
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon20/03/2019
Resolutions
dot icon20/03/2019
Change of name notice
dot icon13/03/2019
Notification of Compass Iii Limited as a person with significant control on 2018-02-05
dot icon13/03/2019
Cessation of Tom Tewfic Gores as a person with significant control on 2018-02-05
dot icon13/03/2019
Confirmation statement made on 2019-02-01 with updates
dot icon01/08/2018
Registration of charge 111849540004, created on 2018-07-31
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon05/06/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon08/05/2018
Resolutions
dot icon08/05/2018
Redenomination of shares. Statement of capital 2018-04-20
dot icon08/05/2018
Registration of charge 111849540003, created on 2018-05-07
dot icon08/05/2018
Registration of charge 111849540001, created on 2018-05-08
dot icon08/05/2018
Registration of charge 111849540002, created on 2018-05-07
dot icon27/04/2018
Statement by Directors
dot icon27/04/2018
Statement of capital on 2018-04-27
dot icon27/04/2018
Solvency Statement dated 20/04/18
dot icon27/04/2018
Resolutions
dot icon26/02/2018
Resolutions
dot icon02/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downie, Ian Michael Stuart
Director
02/02/2018 - Present
168
Kalawski, Eva Monica
Director
02/02/2018 - Present
153
Patel, Rupa Pravin
Director
18/12/2019 - 02/05/2025
28
Price, Matthew John
Director
02/05/2025 - Present
32
Sigler, Mary Ann
Director
02/02/2018 - Present
125

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWAZE LIMITED

AWAZE LIMITED is an(a) Active company incorporated on 02/02/2018 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWAZE LIMITED?

toggle

AWAZE LIMITED is currently Active. It was registered on 02/02/2018 .

Where is AWAZE LIMITED located?

toggle

AWAZE LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does AWAZE LIMITED do?

toggle

AWAZE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AWAZE LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.