UKBizDB.co.uk

AZELEAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Azelean Limited. The company was founded 5 years ago and was given the registration number 11788248. The firm's registered office is in DORCHESTER. You can find them at Flat 5 6 Ladock Green, Poundbury, Dorchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AZELEAN LIMITED
Company Number:11788248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Flat 5 6 Ladock Green, Poundbury, Dorchester, England, DT1 3AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D5, Mole Hall Estate, Widdington, Saffron Walden, England, CB11 3SP

Director23 December 2021Active
Unit D, Mole Hall Estate, Widdington, Saffron Walden, England, CB11 3SP

Director30 September 2021Active
13, Mill Vue Road, Chelmsford, England, CM2 6NP

Director25 January 2019Active
Flat 5, 6 Ladock Green, Poundbury, Dorchester, England, DT1 3AU

Director06 December 2019Active

People with Significant Control

Mr Clifford James Lewin
Notified on:23 December 2021
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Unit D5, Mole Hall Estate, Saffron Walden, England, CB11 3SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Charlotte Susan Payne
Notified on:30 September 2021
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:Unit D, Mole Hall Estate, Widdington, Saffron Walden, England, CB11 3SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lucy Alice Wellstead
Notified on:06 December 2019
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:Flat 5, 6 Ladock Green, Dorchester, England, DT1 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lee Sellick
Notified on:25 January 2019
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:13, Mill Vue Road, Chelmsford, England, CM2 6NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Address

Change registered office address company with date old address new address.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

Change registered office address company with date old address new address.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.