Background WavePink WaveYellow Wave

PERFECT AZURE LIMITED (11957356)

PERFECT AZURE LIMITED (11957356) is an active UK company. incorporated on 23 April 2019. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. PERFECT AZURE LIMITED has been registered for 6 years.

Company Number
11957356
Status
active
Type
ltd
Incorporated
23 April 2019
Age
6 years
Address
6 Thornes Office Park, Wakefield, WF2 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT AZURE LIMITED

PERFECT AZURE LIMITED is an active company incorporated on 23 April 2019 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. PERFECT AZURE LIMITED was registered 6 years ago.(SIC: 70221)

Status

active

Active since 6 years ago

Company No

11957356

LTD Company

Age

6 Years

Incorporated 23 April 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 18 April 2023 (2 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 April 2023 (2 years ago)
Submitted on 4 April 2023 (2 years ago)

Next Due

Due by 18 April 2024
For period ending 4 April 2024
Contact
Address

6 Thornes Office Park Monckton Road Wakefield, WF2 7AN,

Previous Addresses

56 Leman Street London E1 8EU England
From: 14 October 2020To: 24 August 2022
65 Compton Street London EC1V 0BN United Kingdom
From: 23 April 2020To: 14 October 2020
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 29 October 2019To: 23 April 2020
Elscot House Arcadia Avenue London N3 2JU
From: 17 October 2019To: 29 October 2019
Office 4 219 Kensington High Street Kensington London W8 6BD England
From: 23 April 2019To: 17 October 2019
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 22
Director Left
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Oct 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

0 Active
6 Resigned

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 10 Oct 2019
Resigned 21 Apr 2020

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 10 Oct 2019
Resigned 25 Oct 2019

GILPIN, Alyson May

Resigned
Thornes Office Park, WakefieldWF2 7AN
Born February 1966
Director
Appointed 26 Aug 2022
Resigned 02 Oct 2024

POPPLETON, Stuart Ralph

Resigned
Thornes Office Park, WakefieldWF2 7AN
Born June 1940
Director
Appointed 24 Aug 2022
Resigned 26 Aug 2022

RAMSAY, Grant Hugh

Resigned
219 Kensington High Street, KensingtonW8 6BD
Born September 1958
Director
Appointed 23 Apr 2019
Resigned 10 Oct 2019

ZIEGELLAUB, Uri Brahm

Resigned
Leman Street, LondonE1 8EU
Born April 1976
Director
Appointed 25 Oct 2019
Resigned 24 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Ms Alyson May Gilpin

Active
Thornes Office Park, WakefieldWF2 7AN
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2022

Mr Uri Brahm Ziegellaub

Ceased
Leman Street, LondonE1 8EU
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Ceased 26 Aug 2022

Grant Hugh Ramsay

Ceased
219 Kensington High Street, KensingtonW8 6BD
Born September 1958

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Micro Entity
18 April 2023
AAMDAAMD
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company
23 October 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 October 2019
AP04Appointment of Corporate Secretary
Incorporation Company
23 April 2019
NEWINCIncorporation