AZURE MIDCO 1 LIMITED

Register to unlock more data on OkredoRegister

AZURE MIDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12628590

Incorporation date

28/05/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor, Partis House Davy Avenue, Knowlhill, Milton Keynes MK5 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2020)
dot icon28/02/2026
Termination of appointment of Andries Jacobus Van Staden as a director on 2026-02-27
dot icon09/02/2026
Appointment of Mr Neil Jones as a director on 2026-02-09
dot icon09/02/2026
Appointment of Mr Jacob Yannick Benjamin Mallett as a director on 2026-02-09
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon06/05/2025
Termination of appointment of Mark Steven Inskip as a director on 2025-04-18
dot icon07/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/07/2024
Termination of appointment of Noel Anthony Kelly as a director on 2024-06-28
dot icon02/07/2024
Appointment of Mr Andries Jacobus Van Staden as a director on 2024-06-28
dot icon05/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon15/12/2023
Statement by Directors
dot icon15/12/2023
Solvency Statement dated 15/12/23
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Statement of capital on 2023-12-15
dot icon18/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/08/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon08/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon08/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon08/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon08/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon31/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon09/05/2022
Appointment of Mr Richard Paul Thomas Macmillan as a director on 2022-04-25
dot icon09/05/2022
Termination of appointment of Simon Spencer Gibbs as a director on 2022-03-31
dot icon28/10/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon28/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon28/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon28/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon06/10/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-05-27 with updates
dot icon30/06/2021
Appointment of Mr Mark Steven Inskip as a director on 2021-06-01
dot icon30/06/2021
Termination of appointment of Barry Andrew Moseley as a director on 2021-06-01
dot icon03/11/2020
Termination of appointment of Mark Anthony Pepper as a director on 2020-10-16
dot icon16/09/2020
Appointment of Mr Noel Anthony Kelly as a director on 2020-09-15
dot icon21/08/2020
Appointment of Mr Simon Gibbs as a director on 2020-08-12
dot icon17/08/2020
Statement of capital following an allotment of shares on 2020-06-22
dot icon15/07/2020
Resolutions
dot icon15/07/2020
Memorandum and Articles of Association
dot icon15/07/2020
Change of share class name or designation
dot icon27/06/2020
Termination of appointment of Matthew James Legg as a director on 2020-06-22
dot icon27/06/2020
Termination of appointment of Alan Douglas Payne as a director on 2020-06-22
dot icon27/06/2020
Appointment of Mr Barry Andrew Moseley as a director on 2020-06-22
dot icon27/06/2020
Appointment of Mr Mark Anthony Pepper as a director on 2020-06-22
dot icon27/06/2020
Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 2nd Floor, Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2020-06-27
dot icon28/05/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Alan Douglas
Director
28/05/2020 - 22/06/2020
67
Legg, Matthew James
Director
28/05/2020 - 22/06/2020
38
Moseley, Barry Andrew
Director
22/06/2020 - 01/06/2021
9
Gibbs, Simon Spencer
Director
12/08/2020 - 31/03/2022
36
Pepper, Mark Anthony
Director
22/06/2020 - 16/10/2020
12

Persons with Significant Control

1
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 MIDCO 1 LIMITED

AZURE MIDCO 1 LIMITED is an(a) Active company incorporated on 28/05/2020 with the registered office located at 2nd Floor, Partis House Davy Avenue, Knowlhill, Milton Keynes MK5 8HJ. There are currently 3 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 AZURE MIDCO 1 LIMITED?

toggle

AZURE MIDCO 1 LIMITED is currently Active. It was registered on 28/05/2020 .

Where is AZURE MIDCO 1 LIMITED located?

toggle

AZURE MIDCO 1 LIMITED is registered at 2nd Floor, Partis House Davy Avenue, Knowlhill, Milton Keynes MK5 8HJ.

What does AZURE MIDCO 1 LIMITED do?

toggle

AZURE MIDCO 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AZURE MIDCO 1 LIMITED?

toggle

The latest filing was on 28/02/2026: Termination of appointment of Andries Jacobus Van Staden as a director on 2026-02-27.