Background WavePink WaveYellow Wave

AZURE JEWELLERY UK LIMITED (11528718)

AZURE JEWELLERY UK LIMITED (11528718) is an active UK company. incorporated on 21 August 2018. with registered office in Woodford Green. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). AZURE JEWELLERY UK LIMITED has been registered for 7 years. Current directors include ROTENBERG, Michoel Sholam, SHILON, Joseph.

Company Number
11528718
Status
active
Type
ltd
Incorporated
21 August 2018
Age
7 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
ROTENBERG, Michoel Sholam, SHILON, Joseph
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZURE JEWELLERY UK LIMITED

AZURE JEWELLERY UK LIMITED is an active company incorporated on 21 August 2018 with the registered office located in Woodford Green. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). AZURE JEWELLERY UK LIMITED was registered 7 years ago.(SIC: 46480)

Status

active

Active since 7 years ago

Company No

11528718

LTD Company

Age

7 Years

Incorporated 21 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

Churchill House 137-139 Brent Street London NW4 4DJ England
From: 17 May 2019To: 14 June 2021
Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England
From: 21 August 2018To: 17 May 2019
Timeline

15 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jan 19
Director Left
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
Dec 21
New Owner
Apr 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Oct 23
Director Left
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROTENBERG, Michoel Sholam

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1974
Director
Appointed 01 Nov 2023

SHILON, Joseph

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1959
Director
Appointed 02 Dec 2021

CLARKE, Richard

Resigned
MississaugaL5G 3E7
Born June 1957
Director
Appointed 21 Aug 2018
Resigned 09 Apr 2019

GOLDENBERG, Abraham

Resigned
Southend Road, Woodford GreenIG8 8HD
Born July 1991
Director
Appointed 07 Jun 2023
Resigned 01 Nov 2023

STEMPEL, Joel Abraham

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1975
Director
Appointed 07 Jun 2023
Resigned 08 Jun 2023

STEMPEL, Joel Abraham

Resigned
Holders Hill Drive, LondonNW4 1NL
Born April 1975
Director
Appointed 14 Jan 2019
Resigned 28 Mar 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Michoel Sholam Rotenberg

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Oct 2023

Mr Joseph Shilon

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2021

Mr Joel Abraham Stempel

Ceased
Holders Hill Drive, LondonNW4 1NL
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2019
Ceased 15 Sept 2023

Mr Richard Clarke

Ceased
MississaugaL5G 3E7
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2018
Ceased 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Unaudited Abridged
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
11 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Incorporation Company
21 August 2018
NEWINCIncorporation