AZUR LIMITED

Register to unlock more data on OkredoRegister

AZUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05762290

Incorporation date

30/03/2006

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 30/03/2006)
dot icon19/04/2026
Director's details changed for Prince Mansour Bin Saad Al Saud on 2021-12-21
dot icon14/04/2026
Director's details changed for Mr Nicolas Budzynski on 2022-12-01
dot icon15/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon08/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon15/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/02/2024
Satisfaction of charge 1 in full
dot icon28/02/2024
Satisfaction of charge 057622900004 in full
dot icon28/02/2024
Satisfaction of charge 2 in full
dot icon06/02/2024
Group of companies' accounts made up to 2022-12-31
dot icon28/11/2023
Accounts for a small company made up to 2021-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon16/02/2023
Termination of appointment of Krishna Bhagwan Ramchand as a director on 2023-01-01
dot icon16/02/2023
Termination of appointment of Arjun Chainrai Waney as a director on 2023-01-01
dot icon22/12/2022
Confirmation statement made on 2022-05-13 with updates
dot icon19/12/2022
Withdrawal of a person with significant control statement on 2022-12-19
dot icon19/12/2022
Notification of a person with significant control statement
dot icon30/08/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon19/01/2022
Appointment of Prince Mansour Bin Saad Al Saud as a director on 2021-12-21
dot icon19/01/2022
Appointment of Mr Nicolas Budzynski as a director on 2021-12-21
dot icon18/01/2022
Notification of a person with significant control statement
dot icon18/01/2022
Cessation of Argent Fund Management Limited as a person with significant control on 2021-12-21
dot icon18/01/2022
Cessation of Giuliano Renzo Lotto as a person with significant control on 2021-12-21
dot icon18/01/2022
Termination of appointment of Raphael Olawale Duntoye as a director on 2021-12-21
dot icon18/01/2022
Termination of appointment of Pritam Chanrai Waney as a director on 2021-12-21
dot icon18/01/2022
Appointment of Mr Vernon Anthony Andrew Cassin as a director on 2021-12-21
dot icon11/10/2021
Director's details changed for Mr Pritam Chanrai Waney on 2021-10-11
dot icon11/10/2021
Director's details changed for Krishna Bhagwan Ramchand on 2021-10-11
dot icon11/10/2021
Director's details changed for Mr Raphael Olawale Duntoye on 2021-10-11
dot icon20/09/2021
Termination of appointment of Hitesh Chandrakantbhai Patel as a director on 2021-09-16
dot icon07/05/2021
Cessation of Luciana Ripani as a person with significant control on 2021-04-26
dot icon07/05/2021
Notification of Giuliano Renzo Lotto as a person with significant control on 2021-04-26
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon23/03/2021
Accounts for a small company made up to 2020-08-31
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 icon07/04/2020
Director's details changed for Mr Arjun Chainrai Waney on 2020-04-07
dot icon07/04/2020
Change of details for Argent Fund Management Limited as a person with significant control on 2020-04-07
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon24/03/2020
Appointment of Mr Hitesh Chandrakantbhai Patel as a director on 2020-03-18
dot icon21/02/2020
Accounts for a small company made up to 2019-08-31
dot icon31/12/2019
Registration of charge 057622900004, created on 2019-12-27
dot icon01/05/2019
Accounts for a small company made up to 2018-08-31
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon30/04/2018
Accounts for a small company made up to 2017-08-31
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon23/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon16/05/2017
Accounts for a small company made up to 2016-08-31
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 icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon30/03/2016
Director's details changed for Mr Pritam Chanrai Waney on 2016-03-30
dot icon30/03/2016
Director's details changed for Krishna Bhagwan Ramchand on 2016-03-30
dot icon30/03/2016
Director's details changed for Raphael Olawale Duntoye on 2016-03-30
dot icon16/02/2016
Full accounts made up to 2015-08-31
dot icon15/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-08-31
dot icon16/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mr Arjun Chainrai Waney on 2014-03-30
dot icon16/04/2014
Director's details changed for Raphael Olawale Duntoye on 2014-03-03
dot icon03/01/2014
Full accounts made up to 2013-08-31
dot icon16/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon25/04/2013
Full accounts made up to 2012-08-31
dot icon08/05/2012
Full accounts made up to 2011-08-31
dot icon03/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon14/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon14/04/2011
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon14/04/2011
Director's details changed for Mr Arjun Chanrai Waney on 2011-03-30
dot icon10/03/2011
Termination of appointment of Vijay Thapar as a director
dot icon10/03/2011
Appointment of Mr Arjun Chanrai Waney as a director
dot icon18/02/2011
Full accounts made up to 2010-08-31
dot icon13/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Director's details changed for Vijay Thapar on 2009-10-01
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Director's details changed for Raphael Olawale Duntoye on 2009-10-01
dot icon12/05/2010
Director's details changed for Pritam Waney on 2010-03-30
dot icon12/05/2010
Director's details changed for Krishna Bhagwan Ramchand on 2009-10-01
dot icon12/05/2010
Secretary's details changed for Cornhill Secretaries Limited on 2009-10-01
dot icon21/04/2010
Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP on 2010-04-21
dot icon05/03/2010
Full accounts made up to 2009-08-31
dot icon13/09/2009
Director appointed raphael olawale duntoye
dot icon12/08/2009
Director's change of particulars / vijay thapar / 01/08/2008
dot icon29/05/2009
Full accounts made up to 2008-08-31
dot icon21/05/2009
Return made up to 30/03/09; full list of members
dot icon20/05/2009
Director's change of particulars / vijay thapar / 19/02/2009
dot icon20/03/2009
Director appointed pritam waney
dot icon29/08/2008
Director's change of particulars / vijay thapar / 04/04/2008
dot icon18/08/2008
Ad 29/07/08\gbp si 8054@1=8054\gbp ic 207000/215054\
dot icon05/08/2008
Return made up to 30/03/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-08-31
dot icon02/07/2007
Return made up to 30/03/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon29/06/2007
Secretary's particulars changed
dot icon11/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon01/04/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon20/01/2007
Particulars of mortgage/charge
dot icon18/04/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon30/03/2006
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
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Nominee Secretary
30/03/2006 - Present
162
CORNHILL REGISTRARS LIMITED
Corporate Director
30/03/2006 - 30/03/2006
219
Waney, Arjun Chainrai
Director
01/03/2011 - 01/01/2023
29
Waney, Pritam Chanrai
Director
12/03/2009 - 21/12/2021
8
Ramchand, Krishna Bhagwan
Director
30/03/2006 - 01/01/2023
6

Persons with Significant Control

3
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 AZUR LIMITED

AZUR LIMITED is an(a) Active company incorporated on 30/03/2006 with the registered office located at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ. There are currently 4 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 AZUR LIMITED?

toggle

AZUR LIMITED is currently Active. It was registered on 30/03/2006 .

Where is AZUR LIMITED located?

toggle

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

What does AZUR LIMITED do?

toggle

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

What is the latest filing for AZUR LIMITED?

toggle

The latest filing was on 19/04/2026: Director's details changed for Prince Mansour Bin Saad Al Saud on 2021-12-21.