Background WavePink WaveYellow Wave

AZURIL LOGISTICS LTD (13345114)

AZURIL LOGISTICS LTD (13345114) is an active UK company. incorporated on 19 April 2021. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. AZURIL LOGISTICS LTD has been registered for 4 years. Current directors include ADEWOYE-OLADIPO, Ifedapo Olukunle.

Company Number
13345114
Status
active
Type
ltd
Incorporated
19 April 2021
Age
4 years
Address
Elizabeth House, Chelmsford, CM2 0DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADEWOYE-OLADIPO, Ifedapo Olukunle
SIC Codes
41100, 52290, 72110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZURIL LOGISTICS LTD

AZURIL LOGISTICS LTD is an active company incorporated on 19 April 2021 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. AZURIL LOGISTICS LTD was registered 4 years ago.(SIC: 41100, 52290, 72110, 82990)

Status

active

Active since 4 years ago

Company No

13345114

LTD Company

Age

4 Years

Incorporated 19 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ANGEL1CA LTD
From: 19 April 2021To: 2 July 2025
Contact
Address

Elizabeth House 28 Baddow Road Chelmsford, CM2 0DG,

Previous Addresses

25 John Eve Avenue Springfield Chelmsford CM1 6DE England
From: 2 May 2025To: 9 May 2025
12 Burnt Oak Broadway Edgware HA8 5FB England
From: 5 May 2023To: 2 May 2025
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 19 April 2021To: 5 May 2023
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
May 23
Owner Exit
May 23
New Owner
May 23
Director Joined
May 23
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
May 25
New Owner
May 25
Director Joined
May 25
New Owner
May 25
Director Left
May 25
Owner Exit
May 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ADEWOYE-OLADIPO, Ifedapo Olukunle

Active
28 Baddow Road, ChelmsfordCM2 0DG
Born September 1974
Director
Appointed 02 May 2025

ADEWOYE-OLADIPO, Ifedapo Olukunle

Resigned
28 Baddow Road, ChelmsfordCM2 0DG
Born September 1974
Director
Appointed 02 May 2025
Resigned 02 May 2025

ANIBABA, Oluwakemi

Resigned
Burnt Oak Broadway, EdgwareHA8 5FB
Born July 1977
Director
Appointed 19 Apr 2021
Resigned 31 Mar 2024

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 19 Apr 2021
Resigned 03 May 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Ifedapo Olukunle Adewoye-Oladipo

Active
28 Baddow Road, ChelmsfordCM2 0DG
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2025

Mr Ifedapo Olukunle Adewoye-Oladipo

Ceased
John Eve Avenue, ChelmsfordCM1 6DE
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 31 Mar 2024
Ceased 02 May 2025
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2021
Ceased 03 May 2023

Miss Oluwakemi Anibaba

Ceased
Burnt Oak Broadway, EdgwareHA8 5FB
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2021
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 May 2023
AAMDAAMD
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2021
PSC09Update to PSC Statements
Incorporation Company
19 April 2021
NEWINCIncorporation