AZURE DEVELOPMENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AZURE DEVELOPMENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06127334

Incorporation date

26/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

12 Millstream Christchurch Road, Ringwood, Hampshire BH24 3SECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon31/10/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon28/10/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon11/01/2023
Change of details for Azure Development Holdings Limited as a person with significant control on 2023-01-04
dot icon10/01/2023
Change of details for Azure Development Holdings Limited as a person with significant control on 2023-01-04
dot icon10/01/2023
Confirmation statement made on 2022-12-13 with updates
dot icon28/11/2022
Cessation of Philip Dodds as a person with significant control on 2022-11-25
dot icon28/11/2022
Notification of Azure Development Holdings Limited as a person with significant control on 2022-11-25
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Memorandum and Articles of Association
dot icon07/07/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon16/12/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon02/12/2020
Registered office address changed from 1 Vincent Square London SW1P 2PN to 12 Millstream Christchurch Road Ringwood Hampshire BH24 3SE on 2020-12-02
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2020
Termination of appointment of Jonathan Sears-Corfield as a secretary on 2020-01-31
dot icon18/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon18/03/2020
Cessation of Jonathan Sears-Corfield as a person with significant control on 2020-01-31
dot icon18/03/2020
Change of details for Mr Philip Dodds as a person with significant control on 2020-01-31
dot icon13/03/2020
Director's details changed for Mr Philip Dodds on 2020-01-31
dot icon11/03/2020
Resolutions
dot icon04/03/2020
Termination of appointment of Jonathan Sears-Corfield as a director on 2020-01-31
dot icon04/03/2020
Purchase of own shares.
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon15/11/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon30/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon31/01/2018
Director's details changed for Mr Philip Dodds on 2018-01-30
dot icon04/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon20/10/2016
Second filing of the annual return made up to 2016-02-26
dot icon01/04/2016
Annual return
dot icon16/03/2016
Director's details changed for Mrs Philip Dodds on 2016-03-11
dot icon02/12/2015
Termination of appointment of Stephen Murrell as a director on 2015-11-30
dot icon05/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/05/2014
Director's details changed for Jonathan Sears-Corfield on 2014-03-26
dot icon19/05/2014
Secretary's details changed for Jonathan Sears-Corfield on 2014-03-26
dot icon19/05/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon13/02/2014
Sub-division of shares on 2014-02-04
dot icon05/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon10/01/2013
Certificate of change of name
dot icon10/01/2013
Change of name notice
dot icon04/01/2013
Director's details changed for Philip Dodds on 2012-12-29
dot icon30/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon19/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon19/03/2012
Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY on 2012-03-19
dot icon16/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon06/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon29/06/2009
Total exemption small company accounts made up to 2008-02-29
dot icon19/03/2009
Return made up to 26/02/09; full list of members
dot icon11/09/2008
Return made up to 26/02/08; full list of members
dot icon24/04/2008
Certificate of change of name
dot icon21/10/2007
Registered office changed on 21/10/07 from: the coach house, plomers furze,, charlton road, evenley, northants NN13 5LJ
dot icon26/02/2007
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
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
20.28K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sears-Corfield, Jonathan
Director
26/02/2007 - 31/01/2020
7
Mr Philip James Dodds
Director
26/02/2007 - Present
5
Sears-Corfield, Jonathan
Secretary
26/02/2007 - 31/01/2020
-
Murrell, Stephen
Director
26/02/2007 - 30/11/2015
-

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 AZURE DEVELOPMENT SOLUTIONS LTD

AZURE DEVELOPMENT SOLUTIONS LTD is an(a) Active company incorporated on 26/02/2007 with the registered office located at 12 Millstream Christchurch Road, Ringwood, Hampshire BH24 3SE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZURE DEVELOPMENT SOLUTIONS LTD?

toggle

AZURE DEVELOPMENT SOLUTIONS LTD is currently Active. It was registered on 26/02/2007 .

Where is AZURE DEVELOPMENT SOLUTIONS LTD located?

toggle

AZURE DEVELOPMENT SOLUTIONS LTD is registered at 12 Millstream Christchurch Road, Ringwood, Hampshire BH24 3SE.

What does AZURE DEVELOPMENT SOLUTIONS LTD do?

toggle

AZURE DEVELOPMENT SOLUTIONS LTD operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for AZURE DEVELOPMENT SOLUTIONS LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-28 with updates.