Background WavePink WaveYellow Wave

AZUMI MANAGEMENT SERVICES LIMITED (11061253)

AZUMI MANAGEMENT SERVICES LIMITED (11061253) is an active UK company. incorporated on 13 November 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. AZUMI MANAGEMENT SERVICES LIMITED has been registered for 8 years. Current directors include AKDAG, Kemal Tevfik, DRYSDALE, Simon Christopher, KOCH, Sven.

Company Number
11061253
Status
active
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AKDAG, Kemal Tevfik, DRYSDALE, Simon Christopher, KOCH, Sven
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZUMI MANAGEMENT SERVICES LIMITED

AZUMI MANAGEMENT SERVICES LIMITED is an active company incorporated on 13 November 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. AZUMI MANAGEMENT SERVICES LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11061253

LTD Company

Age

8 Years

Incorporated 13 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

ROKA CHELSEA LIMITED
From: 13 November 2017To: 5 February 2020
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

150 Aldersgate Street London EC1A 4AB United Kingdom
From: 13 November 2017To: 20 July 2020
Timeline

3 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Apr 25
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 13 Nov 2017

AKDAG, Kemal Tevfik

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1970
Director
Appointed 13 Nov 2017

DRYSDALE, Simon Christopher

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born November 1966
Director
Appointed 13 Nov 2017

KOCH, Sven

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1968
Director
Appointed 13 Nov 2017

BECKER, Rainer Bernd Leo

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1961
Director
Appointed 13 Nov 2017
Resigned 31 Mar 2025

WANEY, Jai Sunder

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born December 1956
Director
Appointed 13 Nov 2017
Resigned 23 Feb 2026
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Legacy
11 November 2023
ANNOTATIONANNOTATION
Legacy
11 November 2023
ANNOTATIONANNOTATION
Legacy
11 November 2023
ANNOTATIONANNOTATION
Legacy
11 November 2023
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Resolution
5 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 February 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Incorporation Company
13 November 2017
NEWINCIncorporation