Background WavePink WaveYellow Wave

AZURE TOPCO LIMITED (12625105)

AZURE TOPCO LIMITED (12625105) is an active UK company. incorporated on 27 May 2020. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AZURE TOPCO LIMITED has been registered for 5 years. Current directors include JONES, Neil, LEGG, Matthew James, MACMILLAN, Richard Paul Thomas and 3 others.

Company Number
12625105
Status
active
Type
ltd
Incorporated
27 May 2020
Age
5 years
Address
2nd Floor, Partis House Davy Avenue, Milton Keynes, MK5 8HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Neil, LEGG, Matthew James, MACMILLAN, Richard Paul Thomas, MALLETT, Jacob Yannick Benjamin, ROSEFIELD, Paul, TAPP, Robin Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZURE TOPCO LIMITED

AZURE TOPCO LIMITED is an active company incorporated on 27 May 2020 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AZURE TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12625105

LTD Company

Age

5 Years

Incorporated 27 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

2nd Floor, Partis House Davy Avenue Knowlhill Milton Keynes, MK5 8HJ,

Previous Addresses

95 Wigmore Street London W1U 1FB United Kingdom
From: 27 May 2020To: 27 June 2020
Timeline

36 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Director Joined
Aug 20
Funding Round
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
May 21
Director Left
May 21
Director Joined
Jun 21
Funding Round
Apr 22
Director Joined
May 22
Director Left
May 22
Share Issue
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jan 23
Funding Round
Jan 23
Capital Reduction
Feb 24
Share Buyback
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Director Left
May 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Director Joined
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
16
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

JONES, Neil

Active
Davy Avenue, Milton KeynesMK5 8HJ
Born March 1969
Director
Appointed 18 Aug 2025

LEGG, Matthew James

Active
Davy Avenue, Milton KeynesMK5 8HJ
Born October 1984
Director
Appointed 27 May 2020

MACMILLAN, Richard Paul Thomas

Active
Davy Avenue, Milton KeynesMK5 8HJ
Born March 1970
Director
Appointed 25 Apr 2022

MALLETT, Jacob Yannick Benjamin

Active
Davy Avenue, Milton KeynesMK5 8HJ
Born October 1993
Director
Appointed 09 Feb 2026

ROSEFIELD, Paul

Active
Davy Avenue, Milton KeynesMK5 8HJ
Born February 1990
Director
Appointed 24 May 2022

TAPP, Robin Martin

Active
Davy Avenue, Milton KeynesMK5 8HJ
Born September 1967
Director
Appointed 09 Jan 2023

GIBBS, Simon Spencer

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born November 1966
Director
Appointed 31 Jul 2020
Resigned 31 Mar 2022

INSKIP, Mark Steven

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born December 1972
Director
Appointed 01 Jun 2021
Resigned 18 Apr 2025

KELLY, Noel Anthony

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born July 1968
Director
Appointed 15 Sept 2020
Resigned 28 Jun 2024

MOSELEY, Barry Andrew

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born September 1965
Director
Appointed 22 Jun 2020
Resigned 30 Jun 2022

PAYNE, Alan Douglas

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born October 1968
Director
Appointed 27 May 2020
Resigned 24 May 2022

PEPPER, Mark Anthony

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born September 1972
Director
Appointed 22 Jun 2020
Resigned 16 Oct 2020

VAN STADEN, Andries Jacobus

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born June 1974
Director
Appointed 28 Jun 2024
Resigned 27 Feb 2026

Persons with significant control

3

2 Active
1 Ceased
LondonW1U 1FB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 May 2020
Ceased 27 May 2020
Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 May 2020
Wigmore Street, LondonW1U 1FB

Nature of Control

Significant influence or control
Notified 27 May 2020
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Capital Cancellation Shares
24 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 June 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
6 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2025
AAAnnual Accounts
Capital Cancellation Shares
30 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 July 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
19 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2024
SH03Return of Purchase of Own Shares
Resolution
27 October 2023
RESOLUTIONSResolutions
Resolution
20 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Accounts With Accounts Type Group
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
20 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 May 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 February 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Resolution
2 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Memorandum Articles
15 July 2020
MAMA
Resolution
15 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
27 June 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
27 May 2020
NEWINCIncorporation