Background WavePink WaveYellow Wave

AZURI TECHNOLOGIES LTD (08135988)

AZURI TECHNOLOGIES LTD (08135988) is an active UK company. incorporated on 10 July 2012. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. AZURI TECHNOLOGIES LTD has been registered for 13 years. Current directors include BRANSFIELD-GARTH, Simon Cj, HARPER, Alan Paul.

Company Number
08135988
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
St John's Innovation Centre, Cambridge, CB4 0WS
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
BRANSFIELD-GARTH, Simon Cj, HARPER, Alan Paul
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZURI TECHNOLOGIES LTD

AZURI TECHNOLOGIES LTD is an active company incorporated on 10 July 2012 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. AZURI TECHNOLOGIES LTD was registered 13 years ago.(SIC: 26400)

Status

active

Active since 13 years ago

Company No

08135988

LTD Company

Age

13 Years

Incorporated 10 July 2012

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 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

St John's Innovation Centre Cowley Road Cambridge, CB4 0WS,

Previous Addresses

, 90 High Street, Newmarket, Suffolk, CB8 8FE, United Kingdom
From: 10 July 2012To: 6 August 2012
Timeline

67 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Share Issue
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Dec 12
Director Joined
Jul 13
Director Joined
Aug 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Funding Round
Jan 14
Funding Round
May 14
Funding Round
Sept 14
Funding Round
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Jul 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Mar 16
Director Joined
Apr 16
Funding Round
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Nov 18
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Sept 24
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Sept 25
Funding Round
Sept 25
20
Funding
37
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

WATSON, Adrian

Active
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 27 Jul 2023

BRANSFIELD-GARTH, Simon Cj

Active
Cowley Road, CambridgeCB4 0WS
Born April 1960
Director
Appointed 25 Jul 2012

HARPER, Alan Paul

Active
Cowley Road, CambridgeCB4 0WS
Born September 1956
Director
Appointed 02 Jun 2015

HICKEY, Liam

Resigned
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 22 May 2017
Resigned 07 Jan 2022

SAXTON, Peter William Harley

Resigned
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 20 Mar 2013
Resigned 26 Nov 2013

TEN BRUMMELER, Alexander Rossli

Resigned
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 07 Jan 2022
Resigned 27 Jul 2023

WATSON, Adrian Martin

Resigned
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 26 Nov 2013
Resigned 22 May 2017

BROWN, Thomas Henry Phelps

Resigned
Cowley Road, CambridgeCB4 0WS
Born November 1948
Director
Appointed 26 Jul 2012
Resigned 02 Jun 2015

BRUNAZZO, Marco

Resigned
Cowley Road, CambridgeCB4 0WS
Born April 1975
Director
Appointed 18 Nov 2019
Resigned 07 Aug 2020

FRIEND, Richard Henry, Sir

Resigned
Station Road, CambridgeCB21 5ER
Born January 1953
Director
Appointed 01 Aug 2012
Resigned 23 Nov 2016

GREUTER, Marc Philipp

Resigned
Cowley Road, CambridgeCB4 0WS
Born May 1986
Director
Appointed 07 Aug 2020
Resigned 21 Dec 2020

HAWORTH, Dean Garry

Resigned
Cowley Road, CambridgeCB4 0WS
Born January 1983
Director
Appointed 21 Dec 2020
Resigned 14 Mar 2025

HICKEY, Liam

Resigned
Cowley Road, CambridgeCB4 0WS
Born May 1966
Director
Appointed 22 May 2017
Resigned 07 Jan 2022

MASAYUKI, Kato

Resigned
4-2, Ohtemachi 1-Chome, Tokyo
Born June 1982
Director
Appointed 27 Feb 2023
Resigned 19 Mar 2025

MULLER, Javier

Resigned
Avenue De Rhodanie, Lusanne
Born February 1967
Director
Appointed 15 Mar 2018
Resigned 18 Nov 2019

REINARTZ, Peter Alexander

Resigned
Cowley Road, CambridgeCB4 0WS
Born January 1961
Director
Appointed 07 Mar 2016
Resigned 21 Jan 2021

SAXTON, Peter William Harley

Resigned
Cowley Road, CambridgeCB4 0WS
Born February 1957
Director
Appointed 20 Mar 2013
Resigned 26 Nov 2013

STROM, Mathilda Anna Christina

Resigned
Cowley Road, CambridgeCB4 0WS
Born October 1984
Director
Appointed 26 Feb 2021
Resigned 28 Dec 2021

TASHIRO, Kosuke

Resigned
7-1 Nihombashi 2-Chome, Tokyo103 6060
Born November 1976
Director
Appointed 25 May 2020
Resigned 27 Feb 2023

TEN BRUMMELER, Alexander Rossli

Resigned
Cowley Road, CambridgeCB4 0WS
Born November 1976
Director
Appointed 07 Jan 2022
Resigned 16 Sept 2024

TOSTEVIN, Philip James

Resigned
High Street, NewmarketCB8 8FE
Born February 1949
Director
Appointed 10 Jul 2012
Resigned 26 Jul 2012

TSUZAKI, Suguru

Resigned
Nihonbashi 2-Chome, Tokyo 103-6060
Born March 1979
Director
Appointed 04 Jun 2019
Resigned 25 May 2020

WATSON, Adrian Martin

Resigned
Cowley Road, CambridgeCB4 0WS
Born December 1962
Director
Appointed 26 Nov 2013
Resigned 22 May 2017

YAZBECK, Roman

Resigned
Cowley Road, CambridgeCB4 0WS
Born January 1968
Director
Appointed 23 Nov 2016
Resigned 15 Mar 2018

IP2IPO SERVICES LIMITED

Resigned
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 21 Dec 2012
Resigned 27 Feb 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Andrew William Michael Reicher

Active
Cowley Road, CambridgeCB4 0WS
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2025
7-, Nihonbashi 2-Chome, Chuo-Ku103 6060

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 13 Mar 2025
6th Floor, 1077 Xx Amsterdam

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2019
Ceased 04 Jun 2019
Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2017
Ceased 23 Nov 2017
Cornhill, LondonEC3V 3ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

128

Resolution
18 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
10 January 2022
CH02Change of Corporate Director Details
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Resolution
2 August 2021
RESOLUTIONSResolutions
Memorandum Articles
2 August 2021
MAMA
Change Constitution Enactment
2 August 2021
CC05CC05
Accounts With Accounts Type Group
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Resolution
16 December 2020
RESOLUTIONSResolutions
Memorandum Articles
16 December 2020
MAMA
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Resolution
2 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Resolution
25 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
8 May 2017
CH02Change of Corporate Director Details
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Resolution
5 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Resolution
19 July 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
8 May 2014
AAAnnual Accounts
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Resolution
29 October 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Appoint Corporate Director Company With Name
8 August 2013
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
23 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Legacy
20 February 2013
MG01MG01
Legacy
14 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Resolution
22 November 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Resolution
10 August 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Incorporation Company
10 July 2012
NEWINCIncorporation