Background WavePink WaveYellow Wave

AZUMI LIMITED (04163938)

AZUMI LIMITED (04163938) is an active UK company. incorporated on 20 February 2001. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. AZUMI LIMITED has been registered for 25 years. Current directors include AKDAG, Kemal Tevfik, ALAMERI, Hamad Salem Mohamed Binlouteya, CASANOVA, Jean-Francois and 5 others.

Company Number
04163938
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AKDAG, Kemal Tevfik, ALAMERI, Hamad Salem Mohamed Binlouteya, CASANOVA, Jean-Francois, KOCH, Sven, LASKY, Sofia Abdellatif, SAHENK, Ferit Faik, THAKRAN, Ravinder Singh, UMUR, Eryigit
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZUMI LIMITED

AZUMI LIMITED is an active company incorporated on 20 February 2001 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. AZUMI LIMITED was registered 25 years ago.(SIC: 56101)

Status

active

Active since 25 years ago

Company No

04163938

LTD Company

Age

25 Years

Incorporated 20 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 21 April 2010To: 20 July 2020
St. Paul's House Warwick Lane London EC4M 7BP
From: 20 February 2001To: 21 April 2010
Timeline

39 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Mar 15
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jun 20
Director Left
Nov 24
Director Left
Apr 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate nominee secretary
Appointed 23 Oct 2001

AKDAG, Kemal Tevfik

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1970
Director
Appointed 30 Nov 2012

ALAMERI, Hamad Salem Mohamed Binlouteya

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born November 1979
Director
Appointed 17 Oct 2025

CASANOVA, Jean-Francois

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born September 1970
Director
Appointed 26 Mar 2019

KOCH, Sven

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1968
Director
Appointed 26 Mar 2014

LASKY, Sofia Abdellatif

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born December 1972
Director
Appointed 17 Oct 2025

SAHENK, Ferit Faik

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1964
Director
Appointed 30 Nov 2012

THAKRAN, Ravinder Singh

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1963
Director
Appointed 17 Oct 2025

UMUR, Eryigit

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born April 1979
Director
Appointed 26 Mar 2019

LALVANI, Divya

Resigned
41 Lowndes Street, LondonSW1X 9HX
Secretary
Appointed 20 Feb 2001
Resigned 23 Oct 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Feb 2001
Resigned 20 Feb 2001

AR, Sabri Metin

Resigned
Aldersgate Street, LondonEC1A 4AB
Born July 1952
Director
Appointed 30 Nov 2012
Resigned 05 Dec 2014

BECKER, Rainer Bernd Leo

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1961
Director
Appointed 05 Mar 2002
Resigned 31 Mar 2025

CHATTWELL, Anthony

Resigned
Le Roccabella 24, Monaco Mc98000
Born April 1943
Director
Appointed 16 May 2002
Resigned 30 Nov 2012

CHATTWELL, Raymond

Resigned
Les Terrasses Du Port, MonacoMC 98000
Born March 1937
Director
Appointed 22 Apr 2003
Resigned 30 Nov 2012

LALVANI, Divya

Resigned
41 Lowndes Street, LondonSW1X 9HX
Born March 1976
Director
Appointed 20 Feb 2001
Resigned 02 Jul 2003

MOKHTARZADEH, Devika

Resigned
Aldersgate Street, LondonEC1A 4AB
Born January 1974
Director
Appointed 10 Jun 2014
Resigned 18 Oct 2024

MOKHTARZADEH, Sassan

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1972
Director
Appointed 10 Jun 2014
Resigned 17 Oct 2025

OZTANGUT, Ekrem Nevzat

Resigned
Eski Buyukdere Caddesi. No:15 Oycan Plaza, Maslak
Born November 1961
Director
Appointed 05 Dec 2014
Resigned 26 Mar 2019

RAMCHAND, Krishna Bhagwan

Resigned
Flat 1, LondonSW10 9LH
Born May 1949
Director
Appointed 11 Nov 2002
Resigned 30 Nov 2012

THAPAR, Vijay

Resigned
The Links, East Tower, Dubai
Born November 1947
Director
Appointed 06 Jun 2003
Resigned 30 Nov 2012

VEZIROGLU, Levent

Resigned
Aldersgate Street, LondonEC1A 4AB
Born October 1967
Director
Appointed 30 Nov 2012
Resigned 26 Mar 2019

WANEY, Arjun Chainrai

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1940
Director
Appointed 30 Nov 2012
Resigned 17 Oct 2025

WANEY, Arjun Chainrai

Resigned
46 Lowndes Square, LondonSW1X 9JU
Born May 1940
Director
Appointed 01 Mar 2011
Resigned 30 Mar 2011

WANEY, Arjun Chainrai

Resigned
Flat 16 46 Lowndes Square, LondonSW1X 9JU
Born May 1940
Director
Appointed 20 Feb 2001
Resigned 16 May 2002

WANEY, Jai Sunder

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born December 1956
Director
Appointed 30 Nov 2012
Resigned 23 Feb 2026

WANEY, Judith Diane

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born December 1939
Director
Appointed 10 Jun 2014
Resigned 17 Oct 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Feb 2001
Resigned 20 Feb 2001

Persons with significant control

1

3 More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

154

Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Resolution
16 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
25 February 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Resolution
14 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Move Registers To Sail Company
17 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
12 August 2009
288cChange of Particulars
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
20 May 2009
288cChange of Particulars
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
23 May 2008
225Change of Accounting Reference Date
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
17 July 2006
287Change of Registered Office
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
25 August 2005
288cChange of Particulars
Legacy
25 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
363aAnnual Return
Legacy
10 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363aAnnual Return
Legacy
21 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
363aAnnual Return
Legacy
8 April 2002
225Change of Accounting Reference Date
Legacy
8 April 2002
88(2)R88(2)R
Legacy
8 April 2002
88(2)R88(2)R
Resolution
8 April 2002
RESOLUTIONSResolutions
Resolution
8 April 2002
RESOLUTIONSResolutions
Resolution
8 April 2002
RESOLUTIONSResolutions
Legacy
8 April 2002
122122
Legacy
8 April 2002
123Notice of Increase in Nominal Capital
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
287Change of Registered Office
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Incorporation Company
20 February 2001
NEWINCIncorporation