AZURIAN CAPITAL LIMITED

Register to unlock more data on OkredoRegister

AZURIAN CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07673573

Incorporation date

17/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

7 Grange House, Grange Road, Gravesend DA11 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2011)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/07/2024
Cessation of Harpreet Bedi as a person with significant control on 2024-02-24
dot icon25/07/2024
Notification of Herinder Bedi as a person with significant control on 2024-02-24
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon14/05/2024
Termination of appointment of Harpreet Bedi as a secretary on 2024-05-14
dot icon14/05/2024
Termination of appointment of Harpreet Bedi as a director on 2024-05-14
dot icon06/03/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/11/2023
Registered office address changed from 4th Floor, 36 Upper Brook Street London W1K 7QJ England to 7 Grange House Grange Road Gravesend DA11 0EB on 2023-11-09
dot icon27/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/08/2021
Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to 4th Floor, 36 Upper Brook Street London W1K 7QJ on 2021-08-27
dot icon24/03/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon10/01/2021
Change of details for Mrs Harpreet Bedi as a person with significant control on 2020-12-10
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/11/2019
Director's details changed for Mrs Harpreet Bedi on 2019-11-01
dot icon01/11/2019
Secretary's details changed for Harpreet Bedi on 2019-11-01
dot icon30/10/2019
Appointment of Mr Herinder Pal Singh Bedi as a director on 2019-10-30
dot icon19/09/2019
Registered office address changed from 43 Berkeley Square London W1J 5AP England to 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 2019-09-19
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-11-26
dot icon14/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon28/09/2018
Resolutions
dot icon27/09/2018
Registered office address changed from 47 the Stream Ditton Aylesford Kent ME20 6AG to 43 Berkeley Square London W1J 5AP on 2018-09-27
dot icon05/07/2018
Termination of appointment of Herinder Pal Singh Bedi as a director on 2018-04-30
dot icon05/07/2018
Cessation of Herinder Pal Singh Bedi as a person with significant control on 2018-04-30
dot icon17/02/2018
Notification of Herinder Pal Singh Bedi as a person with significant control on 2018-02-12
dot icon17/02/2018
Appointment of Mr Herinder Pal Singh Bedi as a director on 2018-02-12
dot icon13/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon04/10/2017
Cessation of Herinder Pal Singh Bedi as a person with significant control on 2017-09-08
dot icon04/10/2017
Termination of appointment of Herinder Pal Singh Bedi as a director on 2017-09-08
dot icon24/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon24/07/2017
Notification of Harpreet Bedi as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Herinder Bedi as a person with significant control on 2016-04-06
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon29/12/2015
Micro company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Registered office address changed from 47 the Stream Ditton Aylesford Kent ME20 6AG England on 2013-07-15
dot icon15/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon15/07/2013
Registered office address changed from Berkeley Square House 2Nd Floorvberkeley Square House Berkeley Square Mayfair London W1J 6BD on 2013-07-15
dot icon15/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/01/2013
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon07/07/2011
Registered office address changed from 47 the Stream Ditton Aylesford Kent ME20 6AG United Kingdom on 2011-07-07
dot icon17/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
140.00
-
0.00
-
-
2022
2
32.09K
-
0.00
-
-
2023
1
60.95K
-
352.00
-
-
2023
1
60.95K
-
352.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

60.95K £Ascended89.93 % *

Total Assets(GBP)

-

Turnover(GBP)

352.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedi, Harpreet
Director
17/06/2011 - 14/05/2024
3
Bedi, Herinder Pal Singh
Director
30/10/2019 - Present
5
Bedi, Herinder Pal Singh
Director
17/06/2011 - 08/09/2017
5
Bedi, Herinder Pal Singh
Director
12/02/2018 - 30/04/2018
5
Bedi, Harpreet
Secretary
17/06/2011 - 14/05/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZURIAN CAPITAL LIMITED

AZURIAN CAPITAL LIMITED is an(a) Active company incorporated on 17/06/2011 with the registered office located at 7 Grange House, Grange Road, Gravesend DA11 0EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AZURIAN CAPITAL LIMITED?

toggle

AZURIAN CAPITAL LIMITED is currently Active. It was registered on 17/06/2011 .

Where is AZURIAN CAPITAL LIMITED located?

toggle

AZURIAN CAPITAL LIMITED is registered at 7 Grange House, Grange Road, Gravesend DA11 0EB.

What does AZURIAN CAPITAL LIMITED do?

toggle

AZURIAN CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AZURIAN CAPITAL LIMITED have?

toggle

AZURIAN CAPITAL LIMITED had 1 employees in 2023.

What is the latest filing for AZURIAN CAPITAL LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.