AZURE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AZURE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04518954

Incorporation date

27/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riversdale, Ashburton Road, Totnes, Devon TQ9 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2002)
dot icon19/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon25/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon27/11/2024
Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS to Riversdale Ashburton Road Totnes Devon TQ9 5JU on 2024-11-27
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/03/2023
Cessation of Vanda Grace Irish as a person with significant control on 2023-03-14
dot icon14/03/2023
Change of details for Mrs Elizma Victoria Mary Tucker as a person with significant control on 2023-03-14
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/04/2022
Resolutions
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon29/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon29/04/2019
Notification of Vanda Grace Irish as a person with significant control on 2017-11-12
dot icon29/04/2019
Cessation of Thomas Winzer Irish as a person with significant control on 2017-11-12
dot icon24/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon22/11/2017
Change of details for Mr Thomas Winzer Irish as a person with significant control on 2017-11-12
dot icon20/11/2017
Termination of appointment of Thomas Winzer Irish as a director on 2017-11-12
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon14/09/2016
Director's details changed for Mrs Elizma Victoria Mary Tucker on 2016-08-02
dot icon14/09/2016
Secretary's details changed for Mrs Elizma Victoria Mary Tucker on 2016-08-02
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/10/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/05/2014
Sub-division of shares on 2014-03-12
dot icon16/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/10/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon02/10/2012
Director's details changed for Mrs Elizma Victoria Mary Tucker on 2012-08-17
dot icon02/10/2012
Secretary's details changed for Elizma Victoria Mary Tucker on 2012-08-17
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon07/09/2010
Director's details changed for Elizma Victoria Mary Tucker on 2010-08-17
dot icon07/09/2010
Director's details changed for Thomas Winzer Irish on 2010-08-17
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/09/2009
Return made up to 17/08/09; full list of members
dot icon14/09/2009
Location of register of members
dot icon14/09/2009
Registered office changed on 14/09/2009 from 22 union street newton abbot devon TQ12 2JS united kingdom
dot icon14/09/2009
Location of debenture register
dot icon10/09/2009
Registered office changed on 10/09/2009 from 139 st marychurch road torquay devon TQ1 3HW
dot icon20/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/09/2008
Return made up to 17/08/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from 139 st marychurch road torquay devon TQ12 4AX
dot icon10/09/2008
Location of register of members
dot icon10/09/2008
Director's change of particulars / thomas irish / 10/09/2008
dot icon02/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/08/2007
Return made up to 17/08/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/09/2006
Return made up to 18/08/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/08/2005
Return made up to 18/08/05; full list of members
dot icon18/08/2005
Location of register of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/10/2004
Return made up to 27/08/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/09/2003
Return made up to 27/08/03; full list of members
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New secretary appointed;new director appointed
dot icon26/11/2002
Registered office changed on 26/11/02 from: 76 whitchurch road cardiff CF14 3LX
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
Director resigned
dot icon27/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-6.76 % *

* during past year

Cash in Bank

£40,888.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
73.10K
-
0.00
43.85K
-
2022
1
67.72K
-
0.00
40.89K
-
2022
1
67.72K
-
0.00
40.89K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

67.72K £Descended-7.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.89K £Descended-6.76 % *

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
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
26/08/2002 - 26/08/2002
4893
Executors Of Thomas Winzer Irish
Director
26/08/2002 - 11/11/2017
-
Mrs Elizma Victoria Mary Tucker
Director
27/08/2002 - Present
-
Key Legal Services (Nominees) Limited
Nominee Director
26/08/2002 - 26/08/2002
4782
Tucker, Elizma Victoria Mary
Secretary
26/08/2002 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AZURE INVESTMENTS LIMITED

AZURE INVESTMENTS LIMITED is an(a) Active company incorporated on 27/08/2002 with the registered office located at Riversdale, Ashburton Road, Totnes, Devon TQ9 5JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AZURE INVESTMENTS LIMITED?

toggle

AZURE INVESTMENTS LIMITED is currently Active. It was registered on 27/08/2002 .

Where is AZURE INVESTMENTS LIMITED located?

toggle

AZURE INVESTMENTS LIMITED is registered at Riversdale, Ashburton Road, Totnes, Devon TQ9 5JU.

What does AZURE INVESTMENTS LIMITED do?

toggle

AZURE INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AZURE INVESTMENTS LIMITED have?

toggle

AZURE INVESTMENTS LIMITED had 1 employees in 2022.

What is the latest filing for AZURE INVESTMENTS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-14 with updates.