AZZARO YACHTING LIMITED

Register to unlock more data on OkredoRegister

AZZARO YACHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07550645

Incorporation date

03/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Office 5, Lancaster Park Newborough Road, Needwood, Burton-On-Trent, Staffordshire DE13 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2011)
dot icon01/12/2025
Micro company accounts made up to 2025-03-30
dot icon01/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon14/05/2025
Statement of capital following an allotment of shares on 2025-05-12
dot icon02/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon22/08/2024
Micro company accounts made up to 2024-03-30
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon22/02/2024
Registered office address changed from Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2024-02-22
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon09/11/2023
Director's details changed for Mrs. Maria Saveriadou on 2023-05-01
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon13/04/2023
Registered office address changed from The Nook Blithbury Road Rugeley WS15 3HQ United Kingdom to Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2023-04-13
dot icon08/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-16
dot icon23/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-06-02
dot icon13/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/03/2021
Director's details changed for Mrs. Maria Saveriadou on 2021-03-03
dot icon08/03/2021
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to The Nook Blithbury Road Rugeley WS15 3HQ on 2021-03-08
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-05-20
dot icon25/03/2020
Micro company accounts made up to 2019-03-30
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon18/09/2019
Statement of capital following an allotment of shares on 2019-09-10
dot icon11/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon11/03/2019
Notification of a person with significant control statement
dot icon11/03/2019
Cessation of Tempus Real Estate Holdings Limited as a person with significant control on 2019-01-16
dot icon11/03/2019
Cessation of Lenidi A.E. as a person with significant control on 2019-01-16
dot icon28/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon26/03/2018
Notification of Tempus Real Estate Holdings Limited as a person with significant control on 2017-10-18
dot icon23/03/2018
Change of details for Lenidi A.E. as a person with significant control on 2017-10-18
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon23/05/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon02/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon14/03/2017
Registered office address changed from C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL England to 1 Kings Avenue London N21 3NA on 2017-03-14
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon17/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon31/01/2016
Registered office address changed from Suite B 29 Harley Street London W1G 9QR to C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL on 2016-01-31
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon24/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon08/03/2013
Termination of appointment of Hazel Jay as a director
dot icon08/03/2013
Appointment of Mrs Maria Saveriadou as a director
dot icon08/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon03/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
1.36M
-
0.00
-
-
2022
1
1.91M
-
0.00
-
-
2023
1
2.06M
-
0.00
-
-
2023
1
2.06M
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.06M £Ascended7.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jay, Hazel
Director
03/03/2011 - 02/04/2012
-
Saveriadou, Maria
Director
02/04/2012 - Present
19

Persons with Significant Control

2
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 AZZARO YACHTING LIMITED

AZZARO YACHTING LIMITED is an(a) Active company incorporated on 03/03/2011 with the registered office located at Office 5, Lancaster Park Newborough Road, Needwood, Burton-On-Trent, Staffordshire DE13 9PD. 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 AZZARO YACHTING LIMITED?

toggle

AZZARO YACHTING LIMITED is currently Active. It was registered on 03/03/2011 .

Where is AZZARO YACHTING LIMITED located?

toggle

AZZARO YACHTING LIMITED is registered at Office 5, Lancaster Park Newborough Road, Needwood, Burton-On-Trent, Staffordshire DE13 9PD.

What does AZZARO YACHTING LIMITED do?

toggle

AZZARO YACHTING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does AZZARO YACHTING LIMITED have?

toggle

AZZARO YACHTING LIMITED had 1 employees in 2023.

What is the latest filing for AZZARO YACHTING LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-03-30.