Background WavePink WaveYellow Wave

AZULE ENERGY LIMITED (13923476)

AZULE ENERGY LIMITED (13923476) is an active UK company. incorporated on 17 February 2022. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. AZULE ENERGY LIMITED has been registered for 4 years. Current directors include GHEDI, Nicola, MAZZONI, Federico, MURPHY, Joseph Richard.

Company Number
13923476
Status
active
Type
ltd
Incorporated
17 February 2022
Age
4 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GHEDI, Nicola, MAZZONI, Federico, MURPHY, Joseph Richard
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZULE ENERGY LIMITED

AZULE ENERGY LIMITED is an active company incorporated on 17 February 2022 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. AZULE ENERGY LIMITED was registered 4 years ago.(SIC: 06100)

Status

active

Active since 4 years ago

Company No

13923476

LTD Company

Age

4 Years

Incorporated 17 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026

Previous Company Names

ANGOLA JVCO LIMITED
From: 17 February 2022To: 13 April 2023
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

Chertsey Road Sunbury on Thames Middlesex TW16 7BP United Kingdom
From: 17 February 2022To: 5 February 2024
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Funding Round
Mar 23
Capital Update
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MEREDITH, Darren

Active
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 02 Jul 2024

GHEDI, Nicola

Active
Old Broad Street, LondonEC2N 1AR
Born November 1976
Director
Appointed 05 Apr 2023

MAZZONI, Federico

Active
Old Broad Street, LondonEC2N 1AR
Born January 1973
Director
Appointed 24 Sept 2025

MURPHY, Joseph Richard

Active
Old Broad Street, LondonEC2N 1AR
Born June 1972
Director
Appointed 17 Feb 2022

HEMMENS, Philip Duncan

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 02 Mar 2023
Resigned 02 Jul 2024

SUNBURY SECRETARIES LIMITED

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Corporate secretary
Appointed 17 Feb 2022
Resigned 01 Aug 2022

AGGOGERI, Nicolo'

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born August 1974
Director
Appointed 01 Aug 2022
Resigned 05 Apr 2023

FIDLER, Michael Stephen

Resigned
Old Broad Street, LondonEC2N 1AR
Born November 1975
Director
Appointed 16 Mar 2023
Resigned 24 Sept 2025

HORNER, Giles Andrew

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born February 1971
Director
Appointed 17 Feb 2022
Resigned 01 Aug 2022

MCAUSLAN, Andrew James Alexander

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born December 1961
Director
Appointed 17 Feb 2022
Resigned 01 Aug 2022

MEHTA, Hiten Jekisandas

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born February 1968
Director
Appointed 01 Aug 2022
Resigned 16 Mar 2023

MONGINI, Adriano

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1961
Director
Appointed 01 Aug 2022
Resigned 30 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022
Sunbury On Thames, MiddlesexTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2022
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

40

Replacement Filing Of Director Appointment With Name
28 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Certificate Change Of Name Company
13 April 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 March 2023
SH19Statement of Capital
Legacy
7 March 2023
CAP-SSCAP-SS
Legacy
7 March 2023
SH20SH20
Resolution
7 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 August 2022
RESOLUTIONSResolutions
Memorandum Articles
16 August 2022
MAMA
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
6 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Incorporation Company
17 February 2022
NEWINCIncorporation