UKBizDB.co.uk

AZULE LIMITED

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

This company is commonly known as Azule Limited. The company was founded 28 years ago and was given the registration number 03151043. The firm's registered office is in LONDON. You can find them at Pinners Hall, 105-108 Old Broad Street, London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:AZULE LIMITED
Company Number:03151043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dashwood House, Old Broad Street, London, United Kingdom, EC2M 1QS

Secretary01 October 2023Active
Dashwood House, Old Broad Street, London, United Kingdom, EC2M 1QS

Director25 August 2022Active
Dashwood House, Old Broad Street, London, United Kingdom, EC2M 1QS

Secretary01 April 2022Active
29, Albert Road, Ashtead, KT21 1BJ

Secretary01 May 2008Active
30 Hampden Avenue, Thame, OX9 2DT

Secretary01 May 1997Active
Fairholme, Hawkes Hill, Hedsor, SL8 5JQ

Secretary27 August 1998Active
28 Glade Road, Marlow, SL7 1RB

Secretary25 January 1996Active
2, Harcourt Close, Dorney Reach, Maidenhead, SL6 0DY

Secretary01 January 2009Active
70, Great Bridgewater Street, Manchester, England, M1 5ES

Corporate Secretary31 March 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 January 1996Active
1st, Floor, 2-4 High Street, Datchet, United Kingdom, SL3 9EA

Director01 January 2010Active
Pinners Hall, 105-108 Old Broad Street, London, United Kingdom, EC2N 1ER

Director31 October 2018Active
Pinners Hall, 105-108 Old Broad Street, London, United Kingdom, EC2N 1ER

Director31 October 2018Active
E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG

Director21 April 2011Active
Pinners Hall, 105-108 Old Broad Street, London, United Kingdom, EC2N 1ER

Director31 October 2018Active
30 Hampden Avenue, Thame, OX9 2DT

Director01 May 1997Active
Pinners Hall, 105-108 Old Broad Street, London, United Kingdom, EC2N 1ER

Director31 October 2018Active
Azule Limited, 2-4 High Street, Datchet, United Kingdom, SL3 9EA

Director31 October 2018Active
E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG

Director09 November 2011Active
Dashwood House, Old Broad Street, London, United Kingdom, EC2M 1QS

Director29 March 2021Active
30 Daventry Road, Norton, Daventry, NN11 5ND

Director01 May 1997Active
Fairholme, Hawkes Hill, Hedsor, SL8 5JQ

Director27 August 1998Active
E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG

Director12 April 1999Active
28 Glade Road, Marlow, SL7 1RB

Director25 January 1996Active
Azule Limited, 2-4 High Street, Datchet, United Kingdom, SL3 9EA

Director31 October 2018Active
E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG

Director14 March 2005Active
E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG

Director01 July 2017Active
26 The Crescent, Maidenhead, SL6 6AH

Director25 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 January 1996Active

People with Significant Control

Pcf Group Plc
Notified on:31 October 2018
Status:Active
Country of residence:England
Address:105, 105-108 Old Broad Street, London, England, EC2N 1ER
Nature of control:
  • Significant influence or control
Mr Peter John Savage
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Resolution

Resolution.

Download
2024-03-13Incorporation

Memorandum articles.

Download
2024-03-11Capital

Capital statement capital company with date currency figure.

Download
2024-03-11Capital

Legacy.

Download
2024-03-11Insolvency

Legacy.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-07Capital

Legacy.

Download
2024-03-07Insolvency

Legacy.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Capital

Capital allotment shares.

Download
2023-10-11Accounts

Change account reference date company current extended.

Download
2023-10-03Officers

Appoint person secretary company with name date.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-08-01Address

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

Download
2023-06-05Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-04-14Officers

Appoint person secretary company with name date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Other

Legacy.

Download

Copyright © 2024. All rights reserved.