AZURERISE LIMITED

Register to unlock more data on OkredoRegister

AZURERISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03212692

Incorporation date

17/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Cornelius House 178-180, Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1996)
dot icon07/10/2025
Notification of Richard Ian Lloyd as a person with significant control on 2025-10-07
dot icon07/10/2025
Appointment of Mr Richard Ian Lloyd as a director on 2025-10-07
dot icon06/10/2025
Micro company accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon10/09/2024
Termination of appointment of Valerie Susan Lloyd as a director on 2023-11-13
dot icon10/09/2024
Cessation of Valerie Susan Lloyd as a person with significant control on 2023-11-13
dot icon03/09/2024
Micro company accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon28/09/2022
Micro company accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon25/08/2020
Micro company accounts made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-06-17 with updates
dot icon30/07/2020
Appointment of Mr Andrew John Mathews as a director on 2020-06-02
dot icon30/07/2020
Notification of Andrew John Mathews as a person with significant control on 2020-06-02
dot icon30/07/2020
Cessation of Sarah Louise Burchett as a person with significant control on 2020-06-02
dot icon30/07/2020
Cessation of Dominic Miles Burnett Burchett as a person with significant control on 2020-07-13
dot icon30/07/2020
Termination of appointment of Dominic Miles Burnett Burchett as a director on 2020-07-13
dot icon25/09/2019
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon05/10/2018
Micro company accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon26/06/2017
Notification of Sarah Louise Burchett as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Valerie Susan Lloyd as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Carey Anne Wallin as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Nicholas Lawrence Josephy as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Dominic Miles Burnett Burchett as a person with significant control on 2016-04-06
dot icon02/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon06/07/2016
Secretary's details changed for Mr Nicholas Lawrence Josephy on 2016-06-17
dot icon06/07/2016
Director's details changed for Ms Carey Anne Wallin on 2016-06-17
dot icon06/07/2016
Director's details changed for Valerie Susan Lloyd on 2016-06-17
dot icon06/07/2016
Director's details changed for Mr Dominic Miles Burnett Burchett on 2016-06-17
dot icon08/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/08/2014
Appointment of Mr Dominic Miles Burnett Burchett as a director on 2014-08-15
dot icon25/07/2014
Termination of appointment of Nicholas Joseph James Marsh as a director on 2014-07-24
dot icon25/07/2014
Appointment of Mr Nicholas Lawrence Josephy as a secretary on 2014-07-24
dot icon25/07/2014
Termination of appointment of Elizabeth Marsh as a secretary on 2014-07-24
dot icon27/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon28/03/2014
Appointment of Ms Carey Anne Wallin as a director
dot icon28/03/2014
Termination of appointment of Simon Betney as a director
dot icon02/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon09/07/2010
Director's details changed for Simon James Betney on 2010-06-17
dot icon09/07/2010
Director's details changed for Nicholas Joseph James Marsh on 2010-06-17
dot icon09/07/2010
Director's details changed for Valerie Susan Lloyd on 2010-06-17
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/07/2009
Return made up to 17/06/09; full list of members
dot icon10/07/2009
Registered office changed on 10/07/2009 from 178-180 church road hove east sussex BN3 2DJ
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/07/2008
Return made up to 17/06/08; full list of members
dot icon17/07/2008
Director's change of particulars / valerie lloyd / 17/06/2008
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/08/2007
Return made up to 17/06/07; full list of members
dot icon22/08/2007
Director's particulars changed
dot icon16/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
New director appointed
dot icon05/07/2006
Return made up to 17/06/06; full list of members
dot icon19/05/2006
Secretary resigned
dot icon19/05/2006
New secretary appointed
dot icon11/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/03/2006
Return made up to 17/06/05; full list of members; amend
dot icon04/10/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/09/2005
Return made up to 17/06/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/08/2004
Return made up to 17/06/04; full list of members
dot icon11/05/2004
New director appointed
dot icon24/12/2003
Secretary resigned;director resigned
dot icon24/12/2003
New secretary appointed
dot icon27/06/2003
Return made up to 17/06/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/09/2002
New director appointed
dot icon28/08/2002
Director resigned
dot icon21/08/2002
Return made up to 17/06/02; full list of members
dot icon04/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 17/06/01; full list of members
dot icon21/06/2001
Full accounts made up to 2000-06-30
dot icon24/07/2000
Return made up to 17/06/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
Secretary's particulars changed;director's particulars changed
dot icon08/02/2000
New director appointed
dot icon20/06/1999
Return made up to 17/06/99; no change of members
dot icon25/04/1999
Full accounts made up to 1998-06-30
dot icon24/06/1998
Director resigned
dot icon24/06/1998
Return made up to 17/06/98; change of members
dot icon09/06/1998
Full accounts made up to 1997-06-30
dot icon23/07/1997
New director appointed
dot icon23/07/1997
Director resigned
dot icon09/07/1997
Return made up to 17/06/97; full list of members
dot icon25/01/1997
Resolutions
dot icon25/01/1997
Resolutions
dot icon25/01/1997
Resolutions
dot icon25/01/1997
Director's particulars changed
dot icon08/01/1997
Registered office changed on 08/01/97 from: 12C clifton mews clifton hill brighton east sussex BN1 3HR
dot icon08/10/1996
Director's particulars changed
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New secretary appointed;new director appointed
dot icon22/08/1996
Registered office changed on 22/08/96 from: 76 whitchurch road cardiff CF4 3LX
dot icon17/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.27K
-
0.00
-
-
2022
0
1.66K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirk, David
Director
17/10/1999 - 09/04/2007
-
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
16/06/1996 - 16/06/1996
4893
Ms Valerie Susan Lloyd
Director
16/11/2001 - 13/11/2023
-
Ms Carey Anne Wallin
Director
28/03/2014 - Present
1
Chandler, Philip Colin
Director
16/06/1996 - 20/11/1997
6

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZURERISE LIMITED

AZURERISE LIMITED is an(a) Active company incorporated on 17/06/1996 with the registered office located at Cornelius House 178-180, Church Road, Hove, East Sussex BN3 2DJ. 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 AZURERISE LIMITED?

toggle

AZURERISE LIMITED is currently Active. It was registered on 17/06/1996 .

Where is AZURERISE LIMITED located?

toggle

AZURERISE LIMITED is registered at Cornelius House 178-180, Church Road, Hove, East Sussex BN3 2DJ.

What does AZURERISE LIMITED do?

toggle

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

What is the latest filing for AZURERISE LIMITED?

toggle

The latest filing was on 07/10/2025: Notification of Richard Ian Lloyd as a person with significant control on 2025-10-07.