AZUREUS HOMES LIMITED

Register to unlock more data on OkredoRegister

AZUREUS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09890308

Incorporation date

26/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B, 62 London Road, Southampton, Hampshire SO15 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2015)
dot icon04/01/2026
Confirmation statement made on 2025-11-25 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon12/08/2025
Registration of charge 098903080020, created on 2025-08-08
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon17/12/2024
Director's details changed for Mr Mohammed Shabaaz Bajar on 2024-11-01
dot icon17/12/2024
Director's details changed for Mr Mohammed Bilal Bajar on 2024-11-01
dot icon17/12/2024
Change of details for Mr Mohammed Azam Bajar as a person with significant control on 2024-11-01
dot icon17/12/2024
Director's details changed for Mr Mohammed Ashraf Bajar on 2024-11-01
dot icon17/12/2024
Director's details changed for Mr. Mohammed Aslam Bajar on 2024-11-01
dot icon17/12/2024
Change of details for Mr Danyal Deen Bajar as a person with significant control on 2024-11-01
dot icon17/12/2024
Change of details for Mr Bilal Bajar as a person with significant control on 2024-11-01
dot icon17/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon30/10/2024
Registration of charge 098903080018, created on 2024-10-28
dot icon30/10/2024
Registration of charge 098903080019, created on 2024-10-28
dot icon15/08/2024
Registration of charge 098903080017, created on 2024-08-09
dot icon14/05/2024
Registration of charge 098903080016, created on 2024-05-10
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon30/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon04/08/2023
Satisfaction of charge 098903080006 in full
dot icon04/08/2023
Satisfaction of charge 098903080005 in full
dot icon04/08/2023
Satisfaction of charge 098903080004 in full
dot icon04/08/2023
Satisfaction of charge 098903080003 in full
dot icon04/08/2023
Satisfaction of charge 098903080002 in full
dot icon04/08/2023
Satisfaction of charge 098903080001 in full
dot icon02/08/2023
Registration of charge 098903080015, created on 2023-08-01
dot icon11/07/2023
Registration of charge 098903080014, created on 2023-07-07
dot icon18/05/2023
Registration of charge 098903080013, created on 2023-05-18
dot icon04/05/2023
Registration of charge 098903080012, created on 2023-05-03
dot icon20/12/2022
Registration of charge 098903080011, created on 2022-12-20
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon09/11/2022
Director's details changed for Mr Danyal Deen Bajar on 2022-11-09
dot icon09/11/2022
Change of details for Mr Danyal Deen Bajar as a person with significant control on 2022-11-09
dot icon24/10/2022
Registration of charge 098903080010, created on 2022-10-21
dot icon01/04/2022
Appointment of Mr Mohammed Shabaaz Bajar as a director on 2021-12-01
dot icon01/04/2022
Appointment of Mr Mohammed Bilal Bajar as a director on 2021-12-01
dot icon30/03/2022
Registration of charge 098903080009, created on 2022-03-24
dot icon25/03/2022
Registration of charge 098903080008, created on 2022-03-24
dot icon24/03/2022
Registration of charge 098903080007, created on 2022-03-24
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon28/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon18/11/2021
Notification of Mohammed Azam Bajar as a person with significant control on 2021-11-18
dot icon18/11/2021
Cessation of Mohammed Aslam Bajar as a person with significant control on 2021-11-18
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-30
dot icon03/02/2021
Confirmation statement made on 2020-11-25 with updates
dot icon25/09/2020
Memorandum and Articles of Association
dot icon25/09/2020
Resolutions
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon28/01/2020
Total exemption full accounts made up to 2019-03-30
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon18/12/2019
Registration of charge 098903080006, created on 2019-12-11
dot icon05/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon31/10/2019
Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY United Kingdom to Unit B 62 London Road Southampton Hampshire SO15 2AH on 2019-10-31
dot icon25/05/2019
Registration of charge 098903080005, created on 2019-05-15
dot icon11/05/2019
Registration of charge 098903080004, created on 2019-04-26
dot icon20/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-11-25 with updates
dot icon25/09/2017
Total exemption small company accounts made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon01/11/2016
Registration of charge 098903080003, created on 2016-10-28
dot icon31/08/2016
Registration of charge 098903080002, created on 2016-08-18
dot icon21/05/2016
Registration of charge 098903080001, created on 2016-05-12
dot icon03/12/2015
Director's details changed for Mr Danyal Deen Bajar on 2015-12-03
dot icon03/12/2015
Appointment of Mr Danyal Deen Bajar as a director on 2015-12-02
dot icon03/12/2015
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon03/12/2015
Appointment of Mr Mohammed Azam Bajar as a director on 2015-12-02
dot icon26/11/2015
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
30/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
234.19K
-
0.00
69.45K
-
2022
0
1.55M
-
0.00
10.53K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bajar, Mohammed Aslam
Director
26/11/2015 - Present
8
Bajar, Mohammed Ashraf
Director
26/11/2015 - Present
9
Bajar, Danyal Deen
Director
02/12/2015 - Present
22
Bajar, Mohammed Azam
Director
02/12/2015 - Present
10
Bajar, Mohammed Bilal
Director
01/12/2021 - Present
8

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+
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 AZUREUS HOMES LIMITED

AZUREUS HOMES LIMITED is an(a) Active company incorporated on 26/11/2015 with the registered office located at Unit B, 62 London Road, Southampton, Hampshire SO15 2AH. There are currently 6 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 AZUREUS HOMES LIMITED?

toggle

AZUREUS HOMES LIMITED is currently Active. It was registered on 26/11/2015 .

Where is AZUREUS HOMES LIMITED located?

toggle

AZUREUS HOMES LIMITED is registered at Unit B, 62 London Road, Southampton, Hampshire SO15 2AH.

What does AZUREUS HOMES LIMITED do?

toggle

AZUREUS HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AZUREUS HOMES LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-11-25 with updates.