AZ HOUSEWARE LTD

Register to unlock more data on OkredoRegister

AZ HOUSEWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13986685

Incorporation date

18/03/2022

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 13986685 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2022)
dot icon25/06/2025
Address of officer Mr Dhanasekaran Karuppan changed to 13986685 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-25
dot icon25/06/2025
Address of person with significant control Mr Dhanasekaran Karuppan changed to 13986685 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-25
dot icon24/06/2025
Registered office address changed to PO Box 4385, 13986685 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-24
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon14/12/2024
Cessation of Jay Kumar as a person with significant control on 2024-12-10
dot icon14/12/2024
Termination of appointment of Jay Kumar as a director on 2024-12-10
dot icon14/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon22/04/2024
Confirmation statement made on 2024-03-17 with updates
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon21/03/2024
Micro company accounts made up to 2023-03-31
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon02/05/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon11/11/2022
Appointment of Mr Jay Kumar as a director on 2022-11-10
dot icon11/11/2022
Notification of Jay Kumar as a person with significant control on 2022-11-10
dot icon10/11/2022
Cessation of Dhanasekaran Karuppan as a person with significant control on 2022-11-10
dot icon10/11/2022
Termination of appointment of Dhanasekaran Karuppan as a secretary on 2022-11-10
dot icon10/11/2022
Termination of appointment of Dhanasekaran Karuppan as a director on 2022-11-10
dot icon14/06/2022
Secretary's details changed for Mr Dhanasekaran Karuppan on 2022-06-13
dot icon14/06/2022
Change of details for Mr Dhanasekaran Karuppan as a person with significant control on 2022-06-13
dot icon14/06/2022
Director's details changed for Mr Dhanasekaran Karuppan on 2022-06-13
dot icon10/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-10
dot icon18/03/2022
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/12/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karuppan, Dhanasekaran
Secretary
18/03/2022 - 10/11/2022
-
Mr Dhanasekaran Karuppan
Director
18/03/2022 - 10/11/2022
2
Kumar, Jay
Director
10/11/2022 - 10/12/2024
-

Persons with Significant Control

4
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 AZ HOUSEWARE LTD

AZ HOUSEWARE LTD is an(a) Active company incorporated on 18/03/2022 with the registered office located at 4385, 13986685 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 AZ HOUSEWARE LTD?

toggle

AZ HOUSEWARE LTD is currently Active. It was registered on 18/03/2022 .

Where is AZ HOUSEWARE LTD located?

toggle

AZ HOUSEWARE LTD is registered at 4385, 13986685 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AZ HOUSEWARE LTD do?

toggle

AZ HOUSEWARE LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for AZ HOUSEWARE LTD?

toggle

The latest filing was on 25/06/2025: Address of officer Mr Dhanasekaran Karuppan changed to 13986685 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-25.