AZURITE TRADING LIMITED

Register to unlock more data on OkredoRegister

AZURITE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09037138

Incorporation date

13/05/2014

Size

Small

Contacts

Registered address

Registered address

Unit 1 Moore House, Millfields Road, London E5 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2014)
dot icon11/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon28/10/2025
Accounts for a small company made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon16/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/10/2024
Cessation of Yerzhan Tundugulov as a person with significant control on 2024-10-01
dot icon08/10/2024
Notification of Alen Baigazin as a person with significant control on 2024-10-01
dot icon14/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2022-12-30
dot icon22/12/2023
Accounts for a small company made up to 2022-12-30
dot icon07/02/2023
Change of details for Mr Yerzhan Tundugulov as a person with significant control on 2022-12-30
dot icon07/02/2023
Registered office address changed from 66 Alwyne Road London SW19 7AE England to Unit 1 Moore House, Millfields Road London E5 0BF on 2023-02-07
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon11/01/2023
Notification of Yerzhan Tundugulov as a person with significant control on 2022-12-30
dot icon03/01/2023
Appointment of Ms Elena Delieu as a director on 2022-12-30
dot icon30/12/2022
Cessation of Mahesh S/O Pulandaran as a person with significant control on 2022-12-30
dot icon30/12/2022
Termination of appointment of Veronika Bruzuka as a secretary on 2022-12-30
dot icon30/12/2022
Termination of appointment of Ekaterina Pazvantova as a director on 2022-12-30
dot icon15/06/2022
Accounts for a small company made up to 2021-12-31
dot icon16/05/2022
Appointment of Ms Veronika Bruzuka as a secretary on 2022-05-16
dot icon16/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon23/09/2021
Director's details changed for Ekaterina Pazvantova on 2021-09-23
dot icon09/07/2021
Accounts for a small company made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon20/05/2021
Registered office address changed from 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL to 66 Alwyne Road London SW19 7AE on 2021-05-20
dot icon20/05/2021
Director's details changed for Ekaterina Simeonova Pazvantova on 2021-05-20
dot icon14/09/2020
Termination of appointment of Andrei Tretyakov as a director on 2020-09-01
dot icon10/09/2020
Accounts for a small company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon20/05/2020
Notification of Mahesh S/O Pulandaran as a person with significant control on 2020-03-05
dot icon20/05/2020
Cessation of Andrei Tretyakov as a person with significant control on 2020-03-05
dot icon23/04/2020
Appointment of Ekaterina Simeonova Pazvantova as a director on 2020-04-23
dot icon23/08/2019
Accounts for a small company made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon23/08/2018
Accounts for a small company made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon24/08/2016
Accounts for a small company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon01/12/2014
Registered office address changed from 46 Manchester Street Suite 5 London W1U 7LS United Kingdom to 7Th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 2014-12-01
dot icon30/10/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon06/10/2014
Registered office address changed from 46 Manchester Street Suite 7 London W1U 7LS United Kingdom to 46 Manchester Street Suite 5 London W1U 7LS on 2014-10-06
dot icon13/05/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
808.74K
-
0.00
338.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrei Tretyakov
Director
13/05/2014 - 01/09/2020
12
Delieu, Elena
Director
30/12/2022 - Present
3
Pazvantova, Ekaterina
Director
23/04/2020 - 30/12/2022
1
Bruzuka, Veronika
Secretary
16/05/2022 - 30/12/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZURITE TRADING LIMITED

AZURITE TRADING LIMITED is an(a) Active company incorporated on 13/05/2014 with the registered office located at Unit 1 Moore House, Millfields Road, London E5 0BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZURITE TRADING LIMITED?

toggle

AZURITE TRADING LIMITED is currently Active. It was registered on 13/05/2014 .

Where is AZURITE TRADING LIMITED located?

toggle

AZURITE TRADING LIMITED is registered at Unit 1 Moore House, Millfields Road, London E5 0BF.

What does AZURITE TRADING LIMITED do?

toggle

AZURITE TRADING LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AZURITE TRADING LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-07 with no updates.