AZAFRAN LIMITED

Register to unlock more data on OkredoRegister

AZAFRAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI071314

Incorporation date

15/12/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Sandelford Court, Mountsandel Road, Coleraine BT52 1NZCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2008)
dot icon19/02/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/03/2022
Compulsory strike-off action has been discontinued
dot icon10/03/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon12/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/07/2020
Change of details for Susan Elizabeth Mclaughlin as a person with significant control on 2019-01-01
dot icon01/07/2020
Change of details for Jane Christina Mclaughlin as a person with significant control on 2020-03-01
dot icon24/02/2020
Confirmation statement made on 2019-12-15 with updates
dot icon21/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/05/2019
Registered office address changed from 42 Mountsandel Road Coleraine BT52 1JE to 7 Sandelford Court Mountsandel Road Coleraine BT52 1NZ on 2019-05-08
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon11/03/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon24/06/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon24/06/2010
Director's details changed for Jane Christina Mclaughlin on 2009-12-15
dot icon04/01/2010
Director's details changed for Susan Elizabeth Mclaughlin on 2009-12-12
dot icon21/04/2009
Particulars of a mortgage charge
dot icon21/01/2009
Change of dirs/sec
dot icon16/01/2009
Change of dirs/sec
dot icon16/01/2009
Change of dirs/sec
dot icon15/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon55 *

* during past year

Number of employees

113
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
71.01K
-
0.00
-
-
2022
58
93.98K
-
0.00
82.00K
-
2023
113
102.02K
-
0.00
-
-
2023
113
102.02K
-
0.00
-
-

Employees

2023

Employees

113 Ascended95 % *

Net Assets(GBP)

102.02K £Ascended8.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS DIRECTOR SERVICES LIMITED
Corporate Director
15/12/2008 - 15/12/2008
3187
Palmer, Desmond Robert
Director
15/12/2008 - 15/12/2008
192
Mclaughlin, Jane Christina
Director
15/12/2008 - Present
-
Mclaughlin, Susan Elizabeth
Director
15/12/2008 - Present
-

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About AZAFRAN LIMITED

AZAFRAN LIMITED is an(a) Active company incorporated on 15/12/2008 with the registered office located at 7 Sandelford Court, Mountsandel Road, Coleraine BT52 1NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 113 according to last financial statements.

Frequently Asked Questions

What is the current status of AZAFRAN LIMITED?

toggle

AZAFRAN LIMITED is currently Active. It was registered on 15/12/2008 .

Where is AZAFRAN LIMITED located?

toggle

AZAFRAN LIMITED is registered at 7 Sandelford Court, Mountsandel Road, Coleraine BT52 1NZ.

What does AZAFRAN LIMITED do?

toggle

AZAFRAN LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does AZAFRAN LIMITED have?

toggle

AZAFRAN LIMITED had 113 employees in 2023.

What is the latest filing for AZAFRAN LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-12-15 with no updates.