Background WavePink WaveYellow Wave

AZACRAFT LIMITED (07255159)

AZACRAFT LIMITED (07255159) is an active UK company. incorporated on 17 May 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. AZACRAFT LIMITED has been registered for 15 years. Current directors include BENEDIKT, Simon Soloman.

Company Number
07255159
Status
active
Type
ltd
Incorporated
17 May 2010
Age
15 years
Address
84 Castlewood Road, London, N16 6DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENEDIKT, Simon Soloman
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZACRAFT LIMITED

AZACRAFT LIMITED is an active company incorporated on 17 May 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. AZACRAFT LIMITED was registered 15 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 15 years ago

Company No

07255159

LTD Company

Age

15 Years

Incorporated 17 May 2010

Size

N/A

Accounts

ARD: 5/6

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 March 2027
Period: 1 June 2025 - 5 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

84 Castlewood Road London, N16 6DH,

Previous Addresses

17 Craven Walk London N16 6BS
From: 22 June 2010To: 20 April 2018
1St Floor Office 8-10 Stamford Hill London N16 6XZ England
From: 17 May 2010To: 22 June 2010
Timeline

4 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 10
Director Joined
Jun 10
New Owner
Aug 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENEDIKT, Simon

Active
Craven Walk, LondonN16 6BS
Secretary
Appointed 06 Jun 2010

BENEDIKT, Simon Soloman

Active
Castlewood Road, LondonN16 6DH
Born September 1978
Director
Appointed 06 Jun 2010

HOLDER, Michael

Resigned
Floor, LondonN16 6XZ
Born April 1961
Director
Appointed 17 May 2010
Resigned 04 Jun 2010

Persons with significant control

1

Mr Solomon Benedikt

Active
Castlewood Road, LondonN16 6DH
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2013
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
5 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Gazette Filings Brought Up To Date
16 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Legacy
7 July 2010
MG01MG01
Appoint Person Secretary Company With Name
22 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Incorporation Company
17 May 2010
NEWINCIncorporation