AZARIES LIMITED

Register to unlock more data on OkredoRegister

AZARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10110156

Incorporation date

07/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2016)
dot icon21/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/10/2025
Statement of capital following an allotment of shares on 2025-10-11
dot icon17/10/2025
Statement of capital following an allotment of shares on 2025-10-10
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon25/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon29/01/2025
Statement of capital following an allotment of shares on 2024-09-18
dot icon29/01/2025
Statement of capital following an allotment of shares on 2024-10-31
dot icon29/01/2025
Statement of capital following an allotment of shares on 2024-11-12
dot icon29/01/2025
Statement of capital following an allotment of shares on 2024-11-12
dot icon29/01/2025
Statement of capital following an allotment of shares on 2024-11-26
dot icon29/01/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon15/01/2025
Second filing of Confirmation Statement dated 2024-09-12
dot icon26/09/2024
12/09/24 Statement of Capital gbp 1567.0269
dot icon20/08/2024
Second filing of a statement of capital following an allotment of shares on 2018-05-01
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-12
dot icon31/07/2024
Memorandum and Articles of Association
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Second filing of a statement of capital following an allotment of shares on 2018-10-31
dot icon31/07/2024
Second filing of a statement of capital following an allotment of shares on 2017-04-11
dot icon31/07/2024
Second filing of a statement of capital following an allotment of shares on 2017-01-28
dot icon31/07/2024
Second filing of a statement of capital following an allotment of shares on 2017-01-28
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-06-14
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-07-16
dot icon31/07/2024
Second filing of a statement of capital following an allotment of shares on 2017-01-28
dot icon31/07/2024
Second filing of a statement of capital following an allotment of shares on 2020-03-23
dot icon17/05/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon17/05/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon26/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/03/2024
Second filing of a statement of capital following an allotment of shares on 2022-08-17
dot icon27/02/2024
Statement of capital following an allotment of shares on 2023-12-07
dot icon27/02/2024
Statement of capital following an allotment of shares on 2024-01-15
dot icon27/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon27/02/2024
Statement of capital following an allotment of shares on 2024-02-05
dot icon29/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-27
dot icon28/12/2023
Statement of capital following an allotment of shares on 2022-02-27
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-17
dot icon02/11/2023
Statement of capital following an allotment of shares on 2022-12-01
dot icon24/10/2023
Second filing of a statement of capital following an allotment of shares on 2021-10-25
dot icon24/10/2023
Second filing of a statement of capital following an allotment of shares on 2021-12-29
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-03-03
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon28/09/2023
Director's details changed for Mr Stephen Cole on 2023-09-18
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-05-09
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-06-12
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-06-21
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-07-17
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon26/09/2023
Director's details changed for Mr Simon John Douglas Jeffries on 2023-09-18
dot icon26/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon15/09/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-07-18
dot icon13/06/2022
Director's details changed for Mr Stephen Cole on 2022-06-13
dot icon09/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-06-09
dot icon27/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Resolutions
dot icon04/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon31/01/2022
Certificate of change of name
dot icon12/01/2022
Statement of capital following an allotment of shares on 2021-12-29
dot icon12/01/2022
Statement of capital following an allotment of shares on 2021-12-29
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon16/11/2021
Cancellation of shares. Statement of capital on 2021-04-23
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon08/11/2021
Confirmation statement made on 2021-08-25 with updates
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon06/10/2021
Termination of appointment of Richard Harry as a director on 2021-10-06
dot icon27/04/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon27/04/2021
Statement of capital following an allotment of shares on 2020-12-15
dot icon27/04/2021
Statement of capital following an allotment of shares on 2020-07-15
dot icon27/04/2021
Statement of capital following an allotment of shares on 2020-07-14
dot icon10/02/2021
Director's details changed for Mr Richard Harry on 2021-02-10
dot icon16/10/2020
Confirmation statement made on 2020-08-25 with updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon09/06/2020
Statement of capital following an allotment of shares on 2019-11-24
dot icon09/06/2020
Statement of capital following an allotment of shares on 2019-11-15
dot icon04/02/2020
Appointment of Mr Richard William Harry as a director on 2020-01-22
dot icon06/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/11/2019
Amended total exemption full accounts made up to 2018-04-30
dot icon29/11/2019
Amended total exemption full accounts made up to 2017-04-30
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon18/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon18/09/2019
Statement of capital following an allotment of shares on 2018-05-01
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon02/11/2018
Director's details changed for Mr Adrian Whitehead on 2018-05-01
dot icon08/10/2018
Confirmation statement made on 2018-08-25 with updates
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-08-22
dot icon03/10/2018
Second filing of Confirmation Statement dated 25/08/2017
dot icon18/09/2018
Statement of capital following an allotment of shares on 2017-04-11
dot icon18/09/2018
Statement of capital following an allotment of shares on 2017-01-28
dot icon24/05/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/05/2018
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2018-05-04
dot icon04/05/2018
Registered office address changed from 3 Waverley Drive Tunbridge Wells Kent TN2 4RX England to Kemp House 160 City Road London EC1V 2NX on 2018-05-04
dot icon03/05/2018
Termination of appointment of Adrian Whitehead as a director on 2018-05-01
dot icon01/05/2018
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 3 Waverley Drive Tunbridge Wells Kent TN24RX on 2018-05-01
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon15/11/2017
Compulsory strike-off action has been discontinued
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon13/11/2017
25/08/17 Statement of Capital gbp 264.25
dot icon13/11/2017
Notification of Stephen Cole as a person with significant control on 2017-02-08
dot icon13/11/2017
Cessation of Tin Mill Llc as a person with significant control on 2017-02-08
dot icon27/04/2017
Resolutions
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-01-28
dot icon18/04/2017
Appointment of Mr Adrian Whitehead as a director on 2017-01-28
dot icon18/04/2017
Appointment of Mr Simon John Douglas Jeffries as a director on 2017-01-28
dot icon21/03/2017
Statement of capital following an allotment of shares on 2017-01-28
dot icon17/03/2017
Sub-division of shares on 2017-01-28
dot icon25/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon07/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon07/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+10,066.50 % *

* during past year

Cash in Bank

£225,493.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
372.85K
-
0.00
10.36K
-
2022
3
787.21K
-
0.00
2.22K
-
2023
3
791.82K
-
0.00
225.49K
-
2023
3
791.82K
-
0.00
225.49K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

791.82K £Ascended0.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

225.49K £Ascended10.07K % *

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
Whitehead, Adrian
Director
28/01/2017 - 01/05/2018
8
Mr Richard Harry
Director
22/01/2020 - 06/10/2021
12
Jeffries, Simon John Douglas
Director
28/01/2017 - Present
7
Cole, Stephen
Director
07/04/2016 - Present
9

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AZARIES LIMITED

AZARIES LIMITED is an(a) Active company incorporated on 07/04/2016 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AZARIES LIMITED?

toggle

AZARIES LIMITED is currently Active. It was registered on 07/04/2016 .

Where is AZARIES LIMITED located?

toggle

AZARIES LIMITED is registered at 128 City Road, London EC1V 2NX.

What does AZARIES LIMITED do?

toggle

AZARIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AZARIES LIMITED have?

toggle

AZARIES LIMITED had 3 employees in 2023.

What is the latest filing for AZARIES LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-04-30.