AZURED (UK) LTD

Register to unlock more data on OkredoRegister

AZURED (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12137192

Incorporation date

02/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Merchant Square, London W2 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2019)
dot icon13/02/2026
Termination of appointment of Anthony Koochew as a director on 2026-02-12
dot icon12/09/2025
Confirmation statement made on 2025-08-01 with updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/01/2025
Notification of Martin Stuart Ferguson as a person with significant control on 2024-11-15
dot icon13/01/2025
Cessation of Andrew Ian Price as a person with significant control on 2024-11-11
dot icon13/01/2025
Notification of Elsa Cheshire as a person with significant control on 2024-11-11
dot icon13/01/2025
Termination of appointment of Andrew Ian Price as a director on 2024-11-11
dot icon16/08/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon17/08/2023
Registered office address changed from Advantage House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ England to 5 5 Merchant Square London W2 1AY on 2023-08-17
dot icon17/08/2023
Registered office address changed from 5 5 Merchant Square London W2 1AY England to 5 Merchant Square London W2 1AY on 2023-08-17
dot icon24/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon05/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-08-31
dot icon24/12/2021
Registered office address changed from Bt Innovation, Ross Building Adastral Park Martlesham Heath Ipswich IP5 3RE England to Advantage House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 2021-12-24
dot icon01/10/2021
Confirmation statement made on 2021-08-01 with updates
dot icon29/04/2021
Micro company accounts made up to 2020-08-31
dot icon09/02/2021
Particulars of variation of rights attached to shares
dot icon09/02/2021
Change of share class name or designation
dot icon09/02/2021
Memorandum and Articles of Association
dot icon09/02/2021
Resolutions
dot icon11/12/2020
Registered office address changed from 33 Lanes Close Kings Bromley Burton-on-Trent DE13 7JS England to Bt Innovation, Ross Building Adastral Park Martlesham Heath Ipswich IP5 3RE on 2020-12-11
dot icon14/10/2020
Registered office address changed from Bt Innovation Ross Building, Adastral Park Martlesham Heath Ipswich IP5 3RE England to 33 Lanes Close Kings Bromley Burton-on-Trent DE13 7JS on 2020-10-14
dot icon14/10/2020
Director's details changed for Mr Anthony Koochew on 2020-10-13
dot icon14/10/2020
Confirmation statement made on 2020-08-01 with updates
dot icon13/10/2020
Change of details for Mr Andrew Ian Price as a person with significant control on 2020-08-13
dot icon21/09/2020
Resolutions
dot icon21/09/2020
Memorandum and Articles of Association
dot icon02/09/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon02/09/2020
Appointment of Mr Martin Stuart Ferguson as a director on 2020-08-13
dot icon02/09/2020
Appointment of Ms Elsa Cheshire as a director on 2020-08-13
dot icon02/09/2020
Appointment of Mr Anthony Koochew as a director on 2020-08-13
dot icon18/03/2020
Registered office address changed from Baldwins Holdings Ltd Ventura Park Road Tamworth Staffordshire B78 3HL England to Bt Innovation Ross Building, Adastral Park Martlesham Heath Ipswich IP5 3RE on 2020-03-18
dot icon12/09/2019
Registered office address changed from 33 Lanes Close Kings Bromley Burton-on-Trent DE13 7JS United Kingdom to Baldwins Holdings Ltd Ventura Park Road Tamworth Staffordshire B78 3HL on 2019-09-12
dot icon02/08/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+313.21 % *

* during past year

Cash in Bank

£37,478.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
107.22K
-
0.00
-
-
2022
4
82.90K
-
0.00
9.07K
-
2023
4
132.97K
-
0.00
37.48K
-
2023
4
132.97K
-
0.00
37.48K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

132.97K £Ascended60.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.48K £Ascended313.21 % *

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
Miss Elsa Cheshire
Director
13/08/2020 - Present
3
Ferguson, Martin Stuart
Director
13/08/2020 - Present
9
Mr Andrew Ian Price
Director
02/08/2019 - 11/11/2024
2
Koochew, Anthony
Director
13/08/2020 - 12/02/2026
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AZURED (UK) LTD

AZURED (UK) LTD is an(a) Active company incorporated on 02/08/2019 with the registered office located at 5 Merchant Square, London W2 1AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AZURED (UK) LTD?

toggle

AZURED (UK) LTD is currently Active. It was registered on 02/08/2019 .

Where is AZURED (UK) LTD located?

toggle

AZURED (UK) LTD is registered at 5 Merchant Square, London W2 1AY.

What does AZURED (UK) LTD do?

toggle

AZURED (UK) LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AZURED (UK) LTD have?

toggle

AZURED (UK) LTD had 4 employees in 2023.

What is the latest filing for AZURED (UK) LTD?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Anthony Koochew as a director on 2026-02-12.