AZURA GROUP LTD

Register to unlock more data on OkredoRegister

AZURA GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02531777

Incorporation date

16/08/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield SK10 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1990)
dot icon24/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon18/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/01/2025
Termination of appointment of Simon Thomas Pullum as a director on 2025-01-14
dot icon14/01/2025
Termination of appointment of Julia Rosalind Choudhury as a director on 2024-12-31
dot icon14/01/2025
Termination of appointment of Colin David Rees as a director on 2024-12-31
dot icon14/01/2025
Appointment of Mark Geoffrey Boxall as a director on 2025-01-14
dot icon14/01/2025
Appointment of Ms Harriet Morley as a director on 2025-01-14
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon21/09/2022
Appointment of Mr Andrew John Mallows as a director on 2022-09-13
dot icon13/09/2022
Current accounting period extended from 2022-11-26 to 2022-12-31
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-26
dot icon27/07/2022
Termination of appointment of Brian Joseph Hogan as a director on 2022-07-26
dot icon11/05/2022
Appointment of Mr Brian Joseph Hogan as a director on 2022-05-01
dot icon10/03/2022
Termination of appointment of John Christopher Stewart Dent as a director on 2022-03-10
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon17/12/2021
Memorandum and Articles of Association
dot icon17/12/2021
Resolutions
dot icon17/12/2021
Statement of company's objects
dot icon09/12/2021
Appointment of Mr Simon Thomas Pullum as a director on 2021-11-26
dot icon09/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/12/2021
Previous accounting period shortened from 2021-12-31 to 2021-11-26
dot icon07/12/2021
Termination of appointment of Heather Claire Pullum as a secretary on 2021-11-26
dot icon07/12/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon07/12/2021
Appointment of Julia Rosalind Choudhury as a director on 2021-11-26
dot icon07/12/2021
Appointment of Mr Colin David Rees as a director on 2021-11-26
dot icon07/12/2021
Appointment of Mr John Christopher Stewart Dent as a director on 2021-11-26
dot icon07/12/2021
Termination of appointment of Heather Claire Pullum as a director on 2021-11-26
dot icon07/12/2021
Termination of appointment of Simon Thomas Pullum as a director on 2021-11-26
dot icon07/12/2021
Notification of Franchise Brands Plc as a person with significant control on 2021-11-26
dot icon07/12/2021
Cessation of Simon Thomas Pullum as a person with significant control on 2021-11-26
dot icon07/12/2021
Cessation of Heather Claire Pullum as a person with significant control on 2021-11-26
dot icon07/12/2021
Registered office address changed from Little Ampers Wick Farm Rectory Road Weeley Heath Clacton on Sea Essex CO16 9BN to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 2021-12-07
dot icon29/11/2021
Second filing of Confirmation Statement dated 2017-12-23
dot icon22/11/2021
Satisfaction of charge 1 in full
dot icon08/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon23/03/2018
Appointment of Mrs Heather Claire Pullum as a director on 2018-03-23
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon04/01/2018
Change of details for Miss Heather Claire Nicklen as a person with significant control on 2017-02-12
dot icon04/01/2018
Secretary's details changed for Heather Claire Nicklen on 2017-02-12
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon28/01/2016
Micro company accounts made up to 2015-04-30
dot icon12/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon09/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon13/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/01/2009
Return made up to 23/12/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/01/2008
Return made up to 23/12/07; full list of members
dot icon10/03/2007
Particulars of mortgage/charge
dot icon18/01/2007
Return made up to 23/12/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/01/2006
Return made up to 23/12/05; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/01/2005
Return made up to 23/12/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon04/10/2004
Certificate of change of name
dot icon15/01/2004
Return made up to 23/12/03; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon10/01/2003
Return made up to 23/12/02; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon08/01/2002
Return made up to 23/12/01; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon09/01/2001
Return made up to 23/12/00; full list of members
dot icon13/09/2000
Accounts for a small company made up to 2000-04-30
dot icon23/02/2000
Registered office changed on 23/02/00 from: 43 lower brook street ipswich suffolk IP4 1AQ
dot icon23/02/2000
Accounts for a small company made up to 1999-04-30
dot icon17/01/2000
Return made up to 23/12/99; full list of members
dot icon17/01/2000
Director's particulars changed
dot icon17/01/2000
Secretary's particulars changed
dot icon05/02/1999
Return made up to 23/12/98; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-04-30
dot icon09/02/1998
Accounts for a small company made up to 1997-04-30
dot icon02/02/1998
Return made up to 23/12/97; no change of members
dot icon13/02/1997
Return made up to 23/12/96; full list of members
dot icon05/02/1997
Accounts for a small company made up to 1996-04-30
dot icon16/02/1996
Return made up to 23/12/95; no change of members
dot icon17/01/1996
Accounts for a small company made up to 1995-04-30
dot icon19/09/1995
Director resigned
dot icon18/04/1995
Auditor's resignation
dot icon12/04/1995
Registered office changed on 12/04/95 from: the new house the street holbrook ipswich suffolk IP9 2PZ
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon03/01/1995
Return made up to 23/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Registered office changed on 06/10/94 from: 43 appleton fields bishop's stortford herts CM23 4DR
dot icon06/10/1994
Director's particulars changed
dot icon06/10/1994
Secretary's particulars changed;director's particulars changed
dot icon06/01/1994
Return made up to 23/12/93; full list of members
dot icon26/11/1993
Full accounts made up to 1993-04-30
dot icon06/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/02/1993
Full accounts made up to 1992-04-30
dot icon13/01/1993
Registered office changed on 13/01/93 from: 43 appleton fields bishops stortford hertfordshire CM23 4DR
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Return made up to 23/12/92; full list of members
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Return made up to 23/12/91; full list of members
dot icon03/01/1992
Full accounts made up to 1991-04-30
dot icon17/10/1991
Auditor's resignation
dot icon12/04/1991
Accounting reference date notified as 30/04
dot icon12/11/1990
Ad 29/10/90--------- £ si 98@1=98 £ ic 2/100
dot icon02/10/1990
Director resigned;new director appointed
dot icon02/10/1990
Secretary resigned;new secretary appointed
dot icon21/09/1990
Memorandum and Articles of Association
dot icon21/09/1990
Registered office changed on 21/09/90 from: 2, baches street london N1 6UB
dot icon21/09/1990
Resolutions
dot icon16/08/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£428,355.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2021
15
266.37K
-
0.00
428.36K
-
2021
15
266.37K
-
0.00
428.36K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

266.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

428.36K £Ascended- *

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
Mallows, Andrew John
Director
13/09/2022 - Present
46
Mr Simon Thomas Pullum
Director
26/11/2021 - 14/01/2025
12
Boxall, Mark Geoffrey
Director
14/01/2025 - Present
4
Nicklen, Heather Claire
Director
23/03/2018 - 26/11/2021
-
Nicklen, Heather Claire
Director
14/06/1993 - 31/08/1995
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AZURA GROUP LTD

AZURA GROUP LTD is an(a) Active company incorporated on 16/08/1990 with the registered office located at Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield SK10 2XF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of AZURA GROUP LTD?

toggle

AZURA GROUP LTD is currently Active. It was registered on 16/08/1990 .

Where is AZURA GROUP LTD located?

toggle

AZURA GROUP LTD is registered at Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield SK10 2XF.

What does AZURA GROUP LTD do?

toggle

AZURA GROUP LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AZURA GROUP LTD have?

toggle

AZURA GROUP LTD had 15 employees in 2021.

What is the latest filing for AZURA GROUP LTD?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-23 with no updates.