Background WavePink WaveYellow Wave

AZUREOCEAN LIMITED (07829949)

AZUREOCEAN LIMITED (07829949) is an active UK company. incorporated on 1 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AZUREOCEAN LIMITED has been registered for 14 years. Current directors include KAMPANIS, Giannoulis, Mr..

Company Number
07829949
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
Enterprise House, London, E18 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KAMPANIS, Giannoulis, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZUREOCEAN LIMITED

AZUREOCEAN LIMITED is an active company incorporated on 1 November 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AZUREOCEAN LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07829949

LTD Company

Age

14 Years

Incorporated 1 November 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 November 2023 - 31 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Enterprise House 113-115 George Lane London, E18 1AB,

Previous Addresses

Global House 5a Sandys Row London E17HW England
From: 1 November 2011To: 2 December 2011
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Funding Round
Dec 11
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
New Owner
Sept 18
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KAMPANIS, Giannoulis, Mr.

Active
113-115 George Lane, LondonE18 1AB
Secretary
Appointed 19 May 2023

KAMPANIS, Giannoulis, Mr.

Active
113-115 George Lane, LondonE18 1AB
Born May 1947
Director
Appointed 19 May 2023

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE17HW
Corporate secretary
Appointed 01 Nov 2011
Resigned 01 Dec 2011

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 08 Nov 2016
Resigned 19 May 2023

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 01 Dec 2011
Resigned 08 Nov 2016

KANARIS, Stavvi, Miss.

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 01 Dec 2011
Resigned 08 Nov 2016

PURDON, Jonathan Gardner

Resigned
5a Sandys Row, LondonE17HW
Born January 1966
Director
Appointed 01 Nov 2011
Resigned 01 Dec 2011

THEODOTOU, Ifigeneia

Resigned
113-115 George Lane, LondonE18 1AB
Born July 1982
Director
Appointed 08 Nov 2016
Resigned 19 May 2023

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 01 Dec 2011
Resigned 08 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Giannoulis Kampanis

Active
113-115 George Lane, LondonE18 1AB
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2023

Dimitra Kampani

Ceased
113-115 George Lane, LondonE18 1AB
Born August 1975

Nature of Control

Significant influence or control as trust
Notified 08 Nov 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

54

Gazette Filings Brought Up To Date
13 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 November 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Appoint Corporate Director Company With Name
2 December 2011
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
2 December 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Incorporation Company
1 November 2011
NEWINCIncorporation