Background WavePink WaveYellow Wave

ANZURRA LIMITED (11505366)

ANZURRA LIMITED (11505366) is an active UK company. incorporated on 8 August 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ANZURRA LIMITED has been registered for 7 years. Current directors include MURPHY, John.

Company Number
11505366
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
Landmark, London, W1H 6DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
MURPHY, John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANZURRA LIMITED

ANZURRA LIMITED is an active company incorporated on 8 August 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ANZURRA LIMITED was registered 7 years ago.(SIC: 78109)

Status

active

Active since 7 years ago

Company No

11505366

LTD Company

Age

7 Years

Incorporated 8 August 2018

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 24 June 2025 (10 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

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

POLARIS PRS LIMITED
From: 8 August 2018To: 29 October 2018
Contact
Address

Landmark 2 Portman Street London, W1H 6DU,

Previous Addresses

15 London End Beaconsfield HP9 2HN England
From: 1 July 2021To: 7 February 2022
Building 1 Chalfont Park Chalfont St Peter Gerrards Cross SL9 0BG United Kingdom
From: 26 October 2020To: 1 July 2021
Thomas House 84 Eccleston Square London SW1V 1PX
From: 19 October 2018To: 26 October 2020
84 Eccleston Square London United Kingdom
From: 8 August 2018To: 19 October 2018
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
May 19
Loan Secured
Jan 20
Loan Cleared
May 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
New Owner
Dec 20
New Owner
Dec 20
Loan Cleared
Apr 21
Owner Exit
May 21
Director Left
May 21
Loan Secured
Mar 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MURPHY, John

Active
2 Portman Street, LondonW1H 6DU
Born July 1985
Director
Appointed 01 Nov 2018

CHURCH, Thomas

Resigned
Chalfont Park, Gerrards CrossSL9 0BG
Born August 1989
Director
Appointed 01 Nov 2018
Resigned 30 Apr 2021

CLELAND-BOGLE, Ryan Michael

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born June 1978
Director
Appointed 08 Aug 2018
Resigned 14 Oct 2020

FRANCE, Melissa Jane

Resigned
Eccleston Square, London
Born March 1975
Director
Appointed 08 Aug 2018
Resigned 13 Sept 2018

TEMPTING VENTURES LIMITED

Resigned
Eccleston Square, LondonSW1V 1PX
Corporate director
Appointed 08 Aug 2018
Resigned 14 Oct 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Thomas Church

Ceased
84 Eccleston Square, LondonSW1V 1PX
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2020
Ceased 18 May 2021

Mr John Murphy

Active
2 Portman Street, LondonW1H 6DU
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020

Mr Ryan Michael Cleland-Bogle

Ceased
84 Eccleston Square, LondonSW1V 1PX
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 08 Aug 2018
Ceased 14 Oct 2020

Mrs Melissa France

Ceased
84 Eccleston Square, LondonSW1V 1PX
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 08 Aug 2018
Ceased 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Resolution
22 June 2022
RESOLUTIONSResolutions
Memorandum Articles
22 June 2022
MAMA
Capital Name Of Class Of Shares
20 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Small
14 April 2021
AAMDAAMD
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Resolution
20 December 2018
RESOLUTIONSResolutions
Memorandum Articles
20 December 2018
MAMA
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Resolution
29 October 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 October 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Incorporation Company
8 August 2018
NEWINCIncorporation