Background WavePink WaveYellow Wave

AZURI SSPV1 LTD (10740401)

AZURI SSPV1 LTD (10740401) is an active UK company. incorporated on 25 April 2017. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). AZURI SSPV1 LTD has been registered for 8 years. Current directors include BRANSFIELD-GARTH, Simon Christopher John.

Company Number
10740401
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
St John's Innovation Centre, Cambridge, CB4 0WS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BRANSFIELD-GARTH, Simon Christopher John
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZURI SSPV1 LTD

AZURI SSPV1 LTD is an active company incorporated on 25 April 2017 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). AZURI SSPV1 LTD was registered 8 years ago.(SIC: 27900)

Status

active

Active since 8 years ago

Company No

10740401

LTD Company

Age

8 Years

Incorporated 25 April 2017

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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

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

Previous Addresses

Winship House Suite 1 Winship House Winship Road Cambridge Cambridgeshire CB24 6AP England
From: 31 January 2018To: 1 February 2023
Unit D Brookmount Court, Kirkwood Road Cambridge CB4 2QH England
From: 25 April 2017To: 31 January 2018
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BRANSFIELD-GARTH, Simon Christopher John

Active
Cowley Road, CambridgeCB4 0WS
Born April 1960
Director
Appointed 25 Apr 2017

TEN BRUMMELER, Alexander Rossli

Resigned
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 07 Jan 2022
Resigned 11 Sept 2024

HICKEY, Liam

Resigned
Suite 1 Winship House, CambridgeCB24 6AP
Born May 1966
Director
Appointed 22 May 2017
Resigned 07 Jan 2022

TEN BRUMMELER, Alexander Rossli

Resigned
Cowley Road, CambridgeCB4 0WS
Born November 1976
Director
Appointed 07 Jan 2022
Resigned 11 Sept 2024

WATSON, Adrian Martin

Resigned
Brookmount Court, Kirkwood Road, CambridgeCB4 2QH
Born December 1962
Director
Appointed 25 Apr 2017
Resigned 22 May 2017

Persons with significant control

1

Cowley Road, CambridgeCB4 0WS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Incorporation Company
25 April 2017
NEWINCIncorporation