AZZURE IT LTD

Register to unlock more data on OkredoRegister

AZZURE IT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07349355

Incorporation date

18/08/2010

Size

Full

Contacts

Registered address

Registered address

Lowry Mill Lees Street, Swinton, Manchester M27 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2010)
dot icon20/04/2026
Appointment of Sabrina Harris as a director on 2026-03-27
dot icon20/04/2026
Termination of appointment of James Edward Hardy as a director on 2026-03-27
dot icon31/10/2025
Termination of appointment of Andrew David Paul Insley as a director on 2025-10-31
dot icon01/10/2025
Appointment of Mr James Edward Hardy as a director on 2025-10-01
dot icon30/09/2025
Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 2025-09-30
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon18/08/2025
Register inspection address has been changed from Azzure It 10 Europa View Sheffield S9 1XH England to Lowry Mill Lees Street Swinton Manchester M27 6DB
dot icon18/08/2025
Register(s) moved to registered office address Lowry Mill Lees Street Swinton Manchester M27 6DB
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon19/08/2024
Change of details for Content+Cloud Limited as a person with significant control on 2023-11-10
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon30/05/2024
Resolutions
dot icon30/05/2024
Memorandum and Articles of Association
dot icon30/05/2024
Change of share class name or designation
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon29/09/2023
Termination of appointment of Craig Karl Such as a director on 2023-09-28
dot icon30/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon09/12/2022
Termination of appointment of Peter Mark Sweetbaum as a director on 2022-12-07
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-08-18 with updates
dot icon11/05/2022
Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 2022-03-31
dot icon04/05/2022
Notification of Content+Cloud Limited as a person with significant control on 2022-03-31
dot icon04/05/2022
Cessation of Craig Karl Such as a person with significant control on 2022-03-31
dot icon04/05/2022
Appointment of Mr Peter Sweetbaum as a director on 2022-03-31
dot icon04/05/2022
Termination of appointment of Howard David Joseph as a director on 2022-03-31
dot icon04/05/2022
Termination of appointment of William Arthur Clark as a director on 2022-03-31
dot icon04/05/2022
Appointment of Mr Andrew David Paul Insley as a director on 2022-03-31
dot icon04/05/2022
Registered office address changed from 10 Europa View Sheffield Business Park Sheffield S9 1XH to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2022-05-04
dot icon14/01/2022
Termination of appointment of Simon Leigh Devine as a director on 2021-10-31
dot icon23/12/2021
Change of share class name or designation
dot icon05/09/2021
Memorandum and Articles of Association
dot icon05/09/2021
Memorandum and Articles of Association
dot icon05/09/2021
Resolutions
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon06/08/2021
Statement of capital following an allotment of shares on 2011-12-12
dot icon02/08/2021
Second filing of a statement of capital following an allotment of shares on 2011-06-07
dot icon02/08/2021
Second filing of a statement of capital following an allotment of shares on 2011-05-02
dot icon24/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Satisfaction of charge 073493550001 in full
dot icon31/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Second filing for the appointment of Craig Such as a director
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon20/08/2019
Register inspection address has been changed from C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB England to Azzure It 10 Europa View Sheffield S9 1XH
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon23/01/2018
Particulars of variation of rights attached to shares
dot icon23/01/2018
Change of share class name or designation
dot icon17/01/2018
Cessation of Sharon Such as a person with significant control on 2017-12-12
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-12
dot icon15/01/2018
Appointment of Mr William Arthur Clark as a director on 2017-12-12
dot icon15/01/2018
Appointment of Mr Simon Leigh Devine as a director on 2017-12-12
dot icon15/01/2018
Termination of appointment of Sharon Such as a secretary on 2017-12-12
dot icon15/01/2018
Termination of appointment of Sharon Such as a director on 2017-12-12
dot icon11/01/2018
Cancellation of shares. Statement of capital on 2017-12-11
dot icon11/01/2018
Purchase of own shares.
dot icon19/12/2017
Resolutions
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon23/08/2016
Register(s) moved to registered inspection location C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB
dot icon23/08/2016
Secretary's details changed for Mrs Sharon Such on 2016-04-06
dot icon23/08/2016
Register inspection address has been changed to C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon28/08/2014
Register(s) moved to registered office address 10 Europa View Sheffield Business Park Sheffield S9 1XH
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Appointment of Mr Howard David Joseph as a director
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon28/04/2014
Resolutions
dot icon26/01/2014
Director's details changed for Mr Craig Karl Such on 2014-01-26
dot icon26/01/2014
Director's details changed for Mrs Sharon Such on 2014-01-26
dot icon27/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon06/08/2013
Registered office address changed from Velocity House Solly Street Sheffield South Yorkshire S1 4DE England on 2013-08-06
dot icon06/07/2013
Registration of charge 073493550001
dot icon04/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-07-30
dot icon29/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Craig Karl Such on 2012-07-31
dot icon28/08/2012
Secretary's details changed for Mrs Sharon Such on 2012-07-31
dot icon28/08/2012
Register(s) moved to registered inspection location
dot icon28/08/2012
Register inspection address has been changed
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon22/08/2011
Registered office address changed from the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX England on 2011-08-22
dot icon22/08/2011
Appointment of Mrs Sharon Such as a secretary
dot icon22/08/2011
Appointment of Mr Craig Karl Such as a director
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-06-07
dot icon07/06/2011
Registered office address changed from Osprey House Lakeside View Ingbirchworth Penistone South Yorkshire S36 7EX England on 2011-06-07
dot icon06/05/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon02/05/2011
Statement of capital following an allotment of shares on 2011-05-02
dot icon18/08/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

53
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,725,324.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
53
2.73M
-
0.00
2.73M
-
2021
53
2.73M
-
0.00
2.73M
-

Employees

2021

Employees

53 Ascended- *

Net Assets(GBP)

2.73M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.73M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Insley, Andrew David Paul
Director
31/03/2022 - 31/10/2025
45
Such, Sharon
Secretary
22/08/2011 - 12/12/2017
-
Clark, William Arthur
Director
12/12/2017 - 31/03/2022
21
Mr Craig Karl Such
Director
08/08/2011 - 28/09/2023
8
Harris, Sabrina
Director
27/03/2026 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AZZURE IT LTD

AZZURE IT LTD is an(a) Active company incorporated on 18/08/2010 with the registered office located at Lowry Mill Lees Street, Swinton, Manchester M27 6DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of AZZURE IT LTD?

toggle

AZZURE IT LTD is currently Active. It was registered on 18/08/2010 .

Where is AZZURE IT LTD located?

toggle

AZZURE IT LTD is registered at Lowry Mill Lees Street, Swinton, Manchester M27 6DB.

What does AZZURE IT LTD do?

toggle

AZZURE IT LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AZZURE IT LTD have?

toggle

AZZURE IT LTD had 53 employees in 2021.

What is the latest filing for AZZURE IT LTD?

toggle

The latest filing was on 20/04/2026: Appointment of Sabrina Harris as a director on 2026-03-27.