AZURE MSIT SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

AZURE MSIT SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08707175

Incorporation date

26/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2013)
dot icon22/10/2025
Liquidators' statement of receipts and payments to 2025-08-26
dot icon07/11/2024
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-07
dot icon01/11/2024
Liquidators' statement of receipts and payments to 2024-08-26
dot icon06/04/2024
Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-04-06
dot icon27/10/2023
Liquidators' statement of receipts and payments to 2023-08-26
dot icon01/11/2022
Liquidators' statement of receipts and payments to 2022-08-26
dot icon07/09/2021
Appointment of a voluntary liquidator
dot icon07/09/2021
Resolutions
dot icon07/09/2021
Statement of affairs
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon24/06/2021
Appointment of Mrs Anitha Vemula as a director on 2021-06-24
dot icon24/06/2021
Appointment of Mr Manikanta Vemula as a director on 2021-06-24
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon16/06/2021
Change of details for Mr Srujan Konda as a person with significant control on 2021-06-16
dot icon04/11/2020
Micro company accounts made up to 2019-09-30
dot icon26/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon04/12/2019
Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ England to International House 12 Constance Street London E16 2DQ on 2019-12-04
dot icon01/11/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/04/2018
Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ England to Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ on 2018-04-10
dot icon10/04/2018
Registered office address changed from Vista Business Centre Salisbury Road Hounslow TW4 6JQ England to Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ on 2018-04-10
dot icon09/04/2018
Registered office address changed from Unit 7-8 13 Argall Avenue London E10 7QE England to Vista Business Centre Salisbury Road Hounslow TW4 6JQ on 2018-04-09
dot icon06/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon27/09/2017
Registered office address changed from Unit 7-8 13 Argall Avenue Argall Avenue London E10 7QE England to Unit 7-8 13 Argall Avenue London E10 7QE on 2017-09-27
dot icon21/06/2017
Registered office address changed from 7-8 Argall Avenue London E10 7QE England to Unit 7-8 13 Argall Avenue Argall Avenue London E10 7QE on 2017-06-21
dot icon11/05/2017
Registered office address changed from 13 Argall Avenue Unit 728 London E10 7QE England to 7-8 Argall Avenue London E10 7QE on 2017-05-11
dot icon08/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/02/2016
Compulsory strike-off action has been discontinued
dot icon17/02/2016
Annual return made up to 2015-09-26 with full list of shareholders
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon26/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon27/04/2015
Registered office address changed from 11 Nigel Road Forestgate London E7 8AW to 13 Argall Avenue Unit 728 London E10 7QE on 2015-04-27
dot icon02/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon01/09/2014
Director's details changed for Miss Charishma Charishma Alavala on 2014-09-01
dot icon26/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
29/06/2022
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/06/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vemula, Anitha
Director
24/06/2021 - Present
1
Konda, Srujan
Director
26/09/2013 - Present
6
Alavala, Charishma
Director
26/09/2013 - Present
13
Vemula, Manikanta
Director
24/06/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AZURE MSIT SOLUTIONS LTD.

AZURE MSIT SOLUTIONS LTD. is an(a) Liquidation company incorporated on 26/09/2013 with the registered office located at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL. 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 AZURE MSIT SOLUTIONS LTD.?

toggle

AZURE MSIT SOLUTIONS LTD. is currently Liquidation. It was registered on 26/09/2013 .

Where is AZURE MSIT SOLUTIONS LTD. located?

toggle

AZURE MSIT SOLUTIONS LTD. is registered at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL.

What does AZURE MSIT SOLUTIONS LTD. do?

toggle

AZURE MSIT SOLUTIONS LTD. operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for AZURE MSIT SOLUTIONS LTD.?

toggle

The latest filing was on 22/10/2025: Liquidators' statement of receipts and payments to 2025-08-26.