Background WavePink WaveYellow Wave

AZZURE IT LTD (07349355)

AZZURE IT LTD (07349355) is an active UK company. incorporated on 18 August 2010. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AZZURE IT LTD has been registered for 15 years.

Company Number
07349355
Status
active
Type
ltd
Incorporated
18 August 2010
Age
15 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZZURE IT LTD

AZZURE IT LTD is an active company incorporated on 18 August 2010 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AZZURE IT LTD was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07349355

LTD Company

Age

15 Years

Incorporated 18 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 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 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

10 Europa View Sheffield Business Park Sheffield S9 1XH
From: 6 August 2013To: 4 May 2022
Velocity House Solly Street Sheffield South Yorkshire S1 4DE England
From: 22 August 2011To: 6 August 2013
the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX England
From: 7 June 2011To: 22 August 2011
Osprey House Lakeside View Ingbirchworth Penistone South Yorkshire S36 7EX England
From: 18 August 2010To: 7 June 2011
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
May 11
Funding Round
Jun 11
Director Joined
Aug 11
Funding Round
Sept 12
Loan Secured
Jul 13
Director Joined
Apr 14
Funding Round
Apr 14
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Loan Cleared
Dec 20
Funding Round
Aug 21
Director Left
Jan 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Sept 23
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
8
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
18 August 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
18 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
30 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 May 2024
MAMA
Resolution
30 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Capital Name Of Class Of Shares
23 December 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 September 2021
MAMA
Memorandum Articles
5 September 2021
MAMA
Resolution
5 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 January 2020
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
23 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 January 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Capital Cancellation Shares
11 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2018
SH03Return of Purchase of Own Shares
Resolution
19 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 August 2016
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
23 August 2016
CH03Change of Secretary Details
Change Sail Address Company With New Address
23 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
28 August 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Resolution
28 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2012
CH03Change of Secretary Details
Move Registers To Sail Company
28 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
28 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 May 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 May 2011
SH01Allotment of Shares
Incorporation Company
18 August 2010
NEWINCIncorporation