Background WavePink WaveYellow Wave

SIAMO AZZURI LIMITED (06372830)

SIAMO AZZURI LIMITED (06372830) is an active UK company. incorporated on 17 September 2007. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SIAMO AZZURI LIMITED has been registered for 18 years. Current directors include BUCCIERO, Antonio Savario Thomas, HIMSWORTH, Neil Duncan.

Company Number
06372830
Status
active
Type
ltd
Incorporated
17 September 2007
Age
18 years
Address
Unit 6250 Bishops Court, Birmingham, B37 7YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BUCCIERO, Antonio Savario Thomas, HIMSWORTH, Neil Duncan
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIAMO AZZURI LIMITED

SIAMO AZZURI LIMITED is an active company incorporated on 17 September 2007 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SIAMO AZZURI LIMITED was registered 18 years ago.(SIC: 78200)

Status

active

Active since 18 years ago

Company No

06372830

LTD Company

Age

18 Years

Incorporated 17 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Unit 6250 Bishops Court Solihull Parkway Birmingham Business Park Birmingham, B37 7YB,

Previous Addresses

36-38 High Street Erdington Birmingham B23 6RH United Kingdom
From: 17 September 2007To: 21 April 2011
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Jun 15
Loan Secured
Jun 15
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Cleared
Jan 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 22
Director Left
Aug 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HIMSWORTH, Neil Duncan

Active
1 Alwoodley Gates, LeedsLS17 8FB
Secretary
Appointed 26 Mar 2008

BUCCIERO, Antonio Savario Thomas

Active
Gilwell Cottage, ThornbyNN6 8SJ
Born November 1969
Director
Appointed 17 Sept 2007

HIMSWORTH, Neil Duncan

Active
1 Alwoodley Gates, LeedsLS17 8FB
Born April 1962
Director
Appointed 29 Oct 2007

ROBINSON, Lindsay

Resigned
30 Bruce Crescent, DoncasterDN2 5JL
Secretary
Appointed 24 Oct 2007
Resigned 26 Mar 2008

TROTTER, Owen

Resigned
20 Ravensworth Gardens, CambridgeCB12XL
Secretary
Appointed 17 Sept 2007
Resigned 24 Oct 2007

ROBINSON, Lindsay Fiona

Resigned
Limner Street, Market HarboroughLE16 9HN
Born April 1976
Director
Appointed 24 Oct 2007
Resigned 29 Aug 2025

ROGERS, Stewart James

Resigned
15 Brocas Street, WindsorSL4 6FB
Born September 1953
Director
Appointed 24 Oct 2007
Resigned 20 Dec 2018

TROTTER, Owen

Resigned
South Parade, YorkYO23 1BF
Born September 1970
Director
Appointed 24 Oct 2007
Resigned 20 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Solihull Parkway, BirminghamB37 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2018

Mr Antonio Savario Thomas Bucciero

Ceased
Bishops Court, BirminghamB37 7YB
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018
Princes Square, LeedsLS1 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Resolution
7 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Resolution
12 August 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Resolution
12 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Group
9 April 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
4 March 2014
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Group
14 June 2013
AAAnnual Accounts
Resolution
21 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Group
26 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Group
25 June 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Group
24 August 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
190190
Legacy
14 October 2008
287Change of Registered Office
Legacy
14 October 2008
353353
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
14 October 2008
AAAnnual Accounts
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
287Change of Registered Office
Legacy
23 December 2007
88(2)R88(2)R
Legacy
21 December 2007
88(2)R88(2)R
Legacy
29 November 2007
88(2)O88(2)O
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
122122
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
88(2)R88(2)R
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Incorporation Company
17 September 2007
NEWINCIncorporation