AZZURIEN LTD

Register to unlock more data on OkredoRegister

AZZURIEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03266605

Incorporation date

22/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Glebelands, Penn, High Wycombe HP10 8EECopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1996)
dot icon06/11/2025
Director's details changed for Dr Laida Nowell on 2025-11-01
dot icon06/11/2025
Secretary's details changed for Dr Laida Nowell on 2025-11-01
dot icon06/11/2025
Change of details for Dr Laida Nowell as a person with significant control on 2025-11-01
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/07/2024
Registered office address changed from Wessex Suite, Kings Head House 15 London End Beaconsfield HP9 2HN England to 1 Glebelands Penn High Wycombe HP10 8EE on 2024-07-15
dot icon22/05/2024
Change of details for Dr Laida Nowell as a person with significant control on 2024-05-21
dot icon02/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/11/2022
Change of details for Dr Laida Nowell as a person with significant control on 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon31/10/2022
Termination of appointment of Nigel Geoffrey Nowell Sidebottom as a director on 2022-05-08
dot icon31/10/2022
Director's details changed for Dr Laida Nowell on 2022-01-28
dot icon31/10/2022
Secretary's details changed for Dr Laida Nowell on 2022-01-28
dot icon31/10/2022
Change of details for Dr Laida Nowell as a person with significant control on 2022-01-28
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/01/2022
Registered office address changed from Woodbrook 73 Penn Road Beaconsfield Buckinghamshire HP9 2LW to Wessex Suite, Kings Head House 15 London End Beaconsfield HP9 2HN on 2022-01-18
dot icon22/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/11/2018
Resolutions
dot icon28/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon05/11/2009
Director's details changed for Nigel Geoffrey Nowell Sidebottom on 2009-10-19
dot icon05/11/2009
Director's details changed for Dr Laida Nowell on 2009-10-19
dot icon27/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/01/2009
Return made up to 19/10/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 19/10/07; full list of members
dot icon11/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/11/2006
Return made up to 19/10/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/11/2005
Return made up to 19/10/05; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/10/2004
Return made up to 19/10/04; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/10/2003
Return made up to 19/10/03; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon25/10/2002
Return made up to 19/10/02; full list of members
dot icon27/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon25/10/2001
Return made up to 19/10/01; full list of members
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon28/03/2001
Accounts for a small company made up to 2000-10-31
dot icon24/10/2000
Return made up to 19/10/00; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-10-31
dot icon28/10/1999
Return made up to 22/10/99; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1998-10-31
dot icon06/11/1998
Return made up to 22/10/98; full list of members
dot icon27/05/1998
Accounts for a dormant company made up to 1997-10-31
dot icon06/11/1997
Ad 18/10/97--------- £ si 2@1
dot icon06/11/1997
Return made up to 22/10/97; full list of members
dot icon22/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
135.25K
-
0.00
45.43K
-
2022
5
136.45K
-
0.00
31.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nowell, Laida, Dr
Director
22/10/1996 - Present
-
Sidebottom, Nigel Geoffrey Nowell
Director
21/10/1996 - 07/05/2022
8
Nowell, Laida, Dr
Secretary
22/10/1996 - Present
-

Persons with Significant Control

1
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 AZZURIEN LTD

AZZURIEN LTD is an(a) Active company incorporated on 22/10/1996 with the registered office located at 1 Glebelands, Penn, High Wycombe HP10 8EE. There are currently 2 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 AZZURIEN LTD?

toggle

AZZURIEN LTD is currently Active. It was registered on 22/10/1996 .

Where is AZZURIEN LTD located?

toggle

AZZURIEN LTD is registered at 1 Glebelands, Penn, High Wycombe HP10 8EE.

What does AZZURIEN LTD do?

toggle

AZZURIEN LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for AZZURIEN LTD?

toggle

The latest filing was on 06/11/2025: Director's details changed for Dr Laida Nowell on 2025-11-01.