Background WavePink WaveYellow Wave

AZURE SEVERNSIDE LIMITED (12361127)

AZURE SEVERNSIDE LIMITED (12361127) is an active UK company. incorporated on 12 December 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AZURE SEVERNSIDE LIMITED has been registered for 6 years. Current directors include JOCHEM, Dominik.

Company Number
12361127
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOCHEM, Dominik
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZURE SEVERNSIDE LIMITED

AZURE SEVERNSIDE LIMITED is an active company incorporated on 12 December 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AZURE SEVERNSIDE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12361127

LTD Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

10 New Burlington Street London W1S 3BE United Kingdom
From: 12 December 2019To: 10 March 2020
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Jun 20
Director Joined
Sept 20
Funding Round
Mar 21
Funding Round
Nov 21
Funding Round
Jan 22
Director Left
Feb 22
Capital Update
Aug 23
Loan Cleared
Oct 24
Director Left
Feb 26
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JOCHEM, Dominik

Active
Queen Street Place, LondonEC4R 1AG
Born August 1989
Director
Appointed 12 Dec 2019

GONNELLA, John

Resigned
Queen Street Place, LondonEC4R 1AG
Born July 1983
Director
Appointed 12 Dec 2019
Resigned 17 Feb 2026

KEISER, Nicolas Andreas

Resigned
Queen Street Place, LondonEC4R 1AG
Born July 1989
Director
Appointed 01 Aug 2020
Resigned 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 August 2023
SH19Statement of Capital
Legacy
4 August 2023
SH20SH20
Legacy
4 August 2023
CAP-SSCAP-SS
Resolution
4 August 2023
RESOLUTIONSResolutions
Mortgage Charge Whole Cease And Release With Charge Number
27 July 2023
MR05Certification of Charge
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Resolution
19 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Resolution
3 March 2021
RESOLUTIONSResolutions
Memorandum Articles
3 March 2021
MAMA
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Memorandum Articles
23 June 2020
MAMA
Resolution
23 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Incorporation Company
12 December 2019
NEWINCIncorporation