AZR CAPITAL LTD

Register to unlock more data on OkredoRegister

AZR CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07997904

Incorporation date

20/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Holland Street, London W8 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2012)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon11/09/2024
Auditor's resignation
dot icon27/03/2024
Full accounts made up to 2023-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon27/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon08/04/2023
Full accounts made up to 2022-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon23/09/2022
Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
dot icon31/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon12/12/2019
Full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon10/01/2019
Amended full accounts made up to 2018-03-31
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon21/03/2018
Withdrawal of a person with significant control statement on 2018-03-21
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon11/08/2017
Notification of Maya Abou Zeid Rodriguez as a person with significant control on 2016-04-06
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon02/08/2016
Full accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon20/04/2016
Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon20/04/2016
Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon19/04/2016
Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon19/04/2016
Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon19/04/2016
Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mrs Maya Abou Zeid Rodriguez on 2015-03-16
dot icon25/03/2015
Secretary's details changed for Mrs Maya Abou Zeid Rodriguez on 2015-03-16
dot icon23/03/2015
Registered office address changed from 2Nd Floor 6a Addison Avenue London W11 4QR England to 51 Holland Street London W8 7JB on 2015-03-23
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/08/2014
Registered office address changed from Flat 7 2 Vicarage Gate London W8 4HH to 2Nd Floor 6a Addison Avenue London W11 4QR on 2014-08-05
dot icon28/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon26/10/2012
Termination of appointment of Javier Rodriguez Alarcon as a director
dot icon20/03/2012
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
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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
Mrs Maya Abou Zeid Rodriguez
Director
20/03/2012 - Present
-
Rodriguez Alarcon, Javier
Director
20/03/2012 - 04/10/2012
4
Rodriguez, Maya Abou Zeid
Secretary
20/03/2012 - Present
-

Persons with Significant Control

1
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 AZR CAPITAL LTD

AZR CAPITAL LTD is an(a) Active company incorporated on 20/03/2012 with the registered office located at 51 Holland Street, London W8 7JB. There are currently 2 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 AZR CAPITAL LTD?

toggle

AZR CAPITAL LTD is currently Active. It was registered on 20/03/2012 .

Where is AZR CAPITAL LTD located?

toggle

AZR CAPITAL LTD is registered at 51 Holland Street, London W8 7JB.

What does AZR CAPITAL LTD do?

toggle

AZR CAPITAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AZR CAPITAL LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with no updates.