AZUMI LIMITED

Register to unlock more data on OkredoRegister

AZUMI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04163938

Incorporation date

20/02/2001

Size

Group

Contacts

Registered address

Registered address

5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2001)
dot icon03/03/2026
Withdrawal of a person with significant control statement on 2026-03-03
dot icon03/03/2026
Notification of Diafa Noventra Limited as a person with significant control on 2025-12-03
dot icon01/03/2026
Termination of appointment of Jai Sunder Waney as a director on 2026-02-23
dot icon14/11/2025
Appointment of Ravinder Singh Thakran as a director on 2025-10-17
dot icon14/11/2025
Appointment of Sofia Abdellatif Lasky as a director on 2025-10-17
dot icon14/11/2025
Appointment of Hamad Salem Mohamed Binlouteya Alameri as a director on 2025-10-17
dot icon13/11/2025
Termination of appointment of Judith Diane Waney as a director on 2025-10-17
dot icon13/11/2025
Termination of appointment of Sassan Mokhtarzadeh as a director on 2025-10-17
dot icon13/11/2025
Termination of appointment of Arjun Chainrai Waney as a director on 2025-10-17
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
dot icon08/09/2025
Group of companies' accounts made up to 2024-12-29
dot icon07/04/2025
Termination of appointment of Rainer Bernd Leo Becker as a director on 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon09/02/2025
Director's details changed for Rainer Bernd Leo Becker on 2025-02-09
dot icon09/02/2025
Director's details changed for Mr Sven Koch on 2025-02-09
dot icon09/02/2025
Director's details changed for Mr Sassan Mokhtarzadeh on 2025-02-09
dot icon09/02/2025
Director's details changed for Judith Diane Waney on 2025-02-09
dot icon05/11/2024
Termination of appointment of Devika Mokhtarzadeh as a director on 2024-10-18
dot icon04/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-25
dot icon02/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon16/05/2022
Group of companies' accounts made up to 2021-12-26
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon24/12/2021
Group of companies' accounts made up to 2020-12-27
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon02/02/2021
Group of companies' accounts made up to 2019-12-29
dot icon20/07/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2020-07-20
dot icon18/06/2020
Registration of charge 041639380007, created on 2020-06-16
dot icon07/04/2020
Director's details changed for Mr Arjun Chainrai Waney on 2020-04-07
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon28/06/2019
Group of companies' accounts made up to 2018-12-30
dot icon28/05/2019
Appointment of Mr Jean-Francois Casanova as a director on 2019-03-26
dot icon28/05/2019
Appointment of Eryigit Umur as a director on 2019-03-26
dot icon29/04/2019
Termination of appointment of Ekrem Nevzat Oztangut as a director on 2019-03-26
dot icon29/04/2019
Termination of appointment of Levent Veziroglu as a director on 2019-03-26
dot icon22/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon19/07/2017
Group of companies' accounts made up to 2017-01-01
dot icon08/03/2017
Registration of charge 041639380006, created on 2017-03-07
dot icon06/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon06/03/2017
Registration of charge 041639380004, created on 2017-03-02
dot icon06/03/2017
Registration of charge 041639380005, created on 2017-03-02
dot icon06/03/2017
Registration of charge 041639380003, created on 2017-03-02
dot icon15/02/2017
Satisfaction of charge 1 in full
dot icon10/02/2017
Registration of charge 041639380002, created on 2017-02-09
dot icon20/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/08/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon16/08/2016
Secretary's details changed for Cornhill Secretaries Limited on 2016-07-14
dot icon22/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon22/02/2016
Director's details changed for Sassan Mokhtarzadeh on 2016-02-20
dot icon22/02/2016
Director's details changed for Mrs Devika Mokhtarzadeh on 2016-02-20
dot icon22/02/2016
Director's details changed for Judith Diane Waney on 2016-02-20
dot icon22/02/2016
Director's details changed for Mr Sven Koch on 2016-02-20
dot icon19/01/2016
Director's details changed for Rainer Bernd Leo Becker on 2016-01-15
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Ekrem Nevzat Oztangut as a director on 2014-12-05
dot icon13/01/2015
Termination of appointment of Sabri Metin Ar as a director on 2014-12-05
dot icon30/10/2014
Appointment of Devika Mokhtarzadeh as a director on 2014-06-10
dot icon30/10/2014
Appointment of Sassan Mokhtarzadeh as a director on 2014-06-10
dot icon30/10/2014
Appointment of Judith Diane Waney as a director on 2014-06-10
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/08/2014
Appointment of Mr Sven Koch as a director on 2014-03-26
dot icon16/07/2014
Resolutions
dot icon11/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mr Ferit Faik Sahenk on 2014-02-20
dot icon11/03/2014
Director's details changed for Mr Sabri Metin Ar on 2014-02-20
dot icon08/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/05/2013
Director's details changed for Mr Arjun Chainrai Waney on 2013-05-22
dot icon22/05/2013
Director's details changed for Rainer Bernd Leo Becker on 2013-05-22
dot icon25/02/2013
Second filing of AP01 previously delivered to Companies House
dot icon20/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon14/02/2013
Termination of appointment of Anthony Chattwell as a director
dot icon13/02/2013
Termination of appointment of Krishna Ramchand as a director
dot icon12/02/2013
Director's details changed for Rainer Bernd Leo Becker on 2012-11-30
dot icon04/01/2013
Appointment of Mr Jai Sunder Waney as a director
dot icon03/01/2013
Termination of appointment of Raymond Chattwell as a director
dot icon21/12/2012
Termination of appointment of Vijay Thapar as a director
dot icon20/12/2012
Appointment of Mr Sabri Metin Ar as a director
dot icon20/12/2012
Appointment of Mr Ferit Faik Sahenk as a director
dot icon20/12/2012
Appointment of Mr Levent Veziroglu as a director
dot icon20/12/2012
Appointment of Mr Kemal Tevfik Akdag as a director
dot icon14/12/2012
Resolutions
dot icon14/12/2012
Appointment of Mr Arjun Chainrai Waney as a director
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/03/2011
Termination of appointment of Arjun Waney as a director
dot icon10/03/2011
Appointment of Mr Arjun Chanrai Waney as a director
dot icon01/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon01/03/2011
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/09/2010
Director's details changed for Anthony Chattwell on 2010-09-01
dot icon17/05/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Register inspection address has been changed
dot icon14/05/2010
Director's details changed for Rainer Bernd Leo Becker on 2009-10-01
dot icon14/05/2010
Secretary's details changed for Cornhill Secretaries Limited on 2009-10-01
dot icon14/05/2010
Director's details changed for Anthony Chattwell on 2009-10-01
dot icon14/05/2010
Director's details changed for Raymond Chattwell on 2010-02-19
dot icon21/04/2010
Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 2010-04-21
dot icon16/11/2009
Full accounts made up to 2008-12-31
dot icon05/11/2009
Director's details changed for Anthony Chattwell on 2009-10-01
dot icon12/08/2009
Director's change of particulars / vijay thapar / 01/08/2008
dot icon20/05/2009
Return made up to 20/02/09; full list of members
dot icon20/05/2009
Director's change of particulars / vijay thapar / 19/02/2009
dot icon20/05/2009
Director's change of particulars / rainer becker / 19/02/2009
dot icon30/07/2008
Director's change of particulars / vijay thapar / 04/04/2008
dot icon30/07/2008
Return made up to 20/02/08; full list of members
dot icon30/07/2008
Director's change of particulars / raymond chattwell / 20/02/2008
dot icon29/05/2008
Full accounts made up to 2007-07-31
dot icon23/05/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon21/06/2007
Return made up to 20/02/07; full list of members
dot icon17/04/2007
Full accounts made up to 2006-07-31
dot icon17/07/2006
Return made up to 20/02/06; full list of members
dot icon17/07/2006
Registered office changed on 17/07/06 from: st pauls house warwick lane london EC4P 4BN
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Director's particulars changed
dot icon12/12/2005
Full accounts made up to 2005-07-31
dot icon25/08/2005
Return made up to 20/02/05; full list of members
dot icon25/08/2005
Director's particulars changed
dot icon25/08/2005
Director's particulars changed
dot icon21/04/2005
Full accounts made up to 2004-07-31
dot icon23/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Return made up to 20/02/04; full list of members
dot icon10/03/2004
Director's particulars changed
dot icon13/11/2003
Full accounts made up to 2003-07-31
dot icon16/07/2003
New director appointed
dot icon16/07/2003
Director resigned
dot icon16/07/2003
New director appointed
dot icon01/07/2003
Return made up to 20/02/03; full list of members
dot icon21/06/2003
New director appointed
dot icon22/12/2002
Full accounts made up to 2002-07-31
dot icon17/12/2002
New director appointed
dot icon23/05/2002
Director resigned
dot icon29/04/2002
New director appointed
dot icon15/04/2002
Return made up to 20/02/02; full list of members
dot icon08/04/2002
Accounting reference date extended from 28/02/02 to 31/07/02
dot icon08/04/2002
Ad 04/12/01--------- £ si [email protected]=120000 £ ic 13335/133335
dot icon08/04/2002
Ad 20/02/01--------- £ si [email protected]=13333 £ ic 2/13335
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Conve 20/02/01
dot icon08/04/2002
£ nc 100000/2000000 20/02/01
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Registered office changed on 09/01/02 from: c/o mylles & co 14 high street, sunninghill ascot berkshire SL5 9NQ
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New secretary appointed;new director appointed
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
Director resigned
dot icon20/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Nominee Secretary
23/10/2001 - Present
162
Chattwell, Raymond
Director
22/04/2003 - 30/11/2012
9
Chattwell, Anthony
Director
16/05/2002 - 30/11/2012
1
Mokhtarzadeh, Sassan
Director
10/06/2014 - 17/10/2025
17
Mokhtarzadeh, Devika
Director
10/06/2014 - 18/10/2024
5

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+
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 AZUMI LIMITED

AZUMI LIMITED is an(a) Active company incorporated on 20/02/2001 with the registered office located at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ. There are currently 9 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 AZUMI LIMITED?

toggle

AZUMI LIMITED is currently Active. It was registered on 20/02/2001 .

Where is AZUMI LIMITED located?

toggle

AZUMI LIMITED is registered at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ.

What does AZUMI LIMITED do?

toggle

AZUMI LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for AZUMI LIMITED?

toggle

The latest filing was on 03/03/2026: Withdrawal of a person with significant control statement on 2026-03-03.