AZULLO LIMITED

Register to unlock more data on OkredoRegister

AZULLO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06941990

Incorporation date

23/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Storey Creative Industries Centre, Meeting House Lane, Lancaster LA1 1THCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2009)
dot icon20/08/2025
Micro company accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Notification of a person with significant control statement
dot icon10/10/2019
Cessation of Nwf (Digital & Creative) Lp as a person with significant control on 2019-10-10
dot icon09/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Notification of Nwf (Digital & Creative) Lp as a person with significant control on 2018-10-23
dot icon13/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon29/05/2015
Resolutions
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-11-27
dot icon15/12/2014
Resolutions
dot icon23/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon06/05/2014
Resolutions
dot icon31/03/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/10/2013
Resolutions
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon29/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon20/05/2013
Resolutions
dot icon20/05/2013
Resolutions
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/03/2013
Termination of appointment of Perla Cookson Gonzalez as a secretary
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-09-06
dot icon12/09/2012
Resolutions
dot icon18/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon18/07/2012
Director's details changed for Mr Andrew James Henry Dobson on 2012-06-17
dot icon18/07/2012
Director's details changed for Mr Guy Cookson on 2012-06-17
dot icon18/07/2012
Secretary's details changed for Mrs Perla Nayeli Cookson Gonzalez on 2012-06-17
dot icon13/04/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/03/2012
Statement of capital following an allotment of shares on 2012-03-06
dot icon08/03/2012
Resolutions
dot icon15/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon05/08/2011
Change of share class name or designation
dot icon05/08/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon05/08/2011
Resolutions
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/12/2010
Secretary's details changed for Mrs Perla Nayeli Cookson Gonzalez on 2010-12-01
dot icon18/11/2010
Appointment of Mr John Lyon as a director
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon10/11/2010
Resolutions
dot icon10/11/2010
Change of share class name or designation
dot icon06/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Guy Cookson on 2010-06-23
dot icon06/08/2010
Secretary's details changed for Mrs Perla Nayeli Cookson Gonzalez on 2010-06-23
dot icon06/08/2010
Director's details changed for Mr Andrew James Henry Dobson on 2010-06-23
dot icon04/05/2010
Registered office address changed from 33 the Roundhouse Robert Street Lancaster Lancashire LA1 1AG United Kingdom on 2010-05-04
dot icon27/04/2010
Appointment of Mr Guy Cookson as a director
dot icon27/04/2010
Termination of appointment of Perla Cookson Gonzalez as a director
dot icon23/06/2009
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
2.11K
-
0.00
-
-
2022
3
2.11K
-
0.00
-
-
2023
3
2.11K
-
0.00
-
-
2023
3
2.11K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.11K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cookson, Guy
Director
01/04/2010 - Present
1
Mr Andrew James, Henry Dobson
Director
23/06/2009 - Present
10
Cookson Gonzalez, Perla Nayeli
Secretary
23/06/2009 - 26/03/2013
-
Cookson Gonzalez, Perla Nayeli
Director
23/06/2009 - 31/03/2010
-
Lyon, John
Director
01/11/2010 - Present
42

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+
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 AZULLO LIMITED

AZULLO LIMITED is an(a) Active company incorporated on 23/06/2009 with the registered office located at The Storey Creative Industries Centre, Meeting House Lane, Lancaster LA1 1TH. There are currently 3 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 AZULLO LIMITED?

toggle

AZULLO LIMITED is currently Active. It was registered on 23/06/2009 .

Where is AZULLO LIMITED located?

toggle

AZULLO LIMITED is registered at The Storey Creative Industries Centre, Meeting House Lane, Lancaster LA1 1TH.

What does AZULLO LIMITED do?

toggle

AZULLO LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does AZULLO LIMITED have?

toggle

AZULLO LIMITED had 3 employees in 2023.

What is the latest filing for AZULLO LIMITED?

toggle

The latest filing was on 20/08/2025: Micro company accounts made up to 2025-03-31.