Background WavePink WaveYellow Wave

AZURI JUA LIMITED (11520994)

AZURI JUA LIMITED (11520994) is an active UK company. incorporated on 16 August 2018. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AZURI JUA LIMITED has been registered for 7 years. Current directors include BRANSFIELD-GARTH, Simon Christopher John.

Company Number
11520994
Status
active
Type
ltd
Incorporated
16 August 2018
Age
7 years
Address
St John's Innovation Centre, Cambridge, CB4 0WS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRANSFIELD-GARTH, Simon Christopher John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZURI JUA LIMITED

AZURI JUA LIMITED is an active company incorporated on 16 August 2018 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AZURI JUA LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11520994

LTD Company

Age

7 Years

Incorporated 16 August 2018

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 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

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

Previous Addresses

Office 011 Milton Hall Cambridge Ely Road Milton Cambridge CB24 6WZ United Kingdom
From: 3 January 2023To: 31 January 2023
PO Box CB24 6PP Winship House Winship Road Milton Cambridge CB24 6PP United Kingdom
From: 16 August 2018To: 3 January 2023
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Feb 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Sept 24
0
Funding
3
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 16 Aug 2018

HICKEY, Liam

Resigned
Winship Road, CambridgeCB24 6PP
Secretary
Appointed 16 Aug 2018
Resigned 07 Jan 2022

TEN BRUMMELER, Alexander Rossli

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

HICKEY, Liam

Resigned
Winship Road, CambridgeCB24 6PP
Born May 1966
Director
Appointed 16 Aug 2018
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

Persons with significant control

1

Cowley Road, CambridgeCB4 0WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
1 September 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
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
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
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2019
MR01Registration of a Charge
Incorporation Company
16 August 2018
NEWINCIncorporation