General information

Name:

Azurati Ltd

Office Address:

Artemis House 4A Bramley Road Mount Farm MK1 1PT Milton Keynes

Number: 07042626

Incorporation date: 2009-10-14

Dissolution date: 2019-04-23

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was based in Milton Keynes under the following Company Registration No.: 07042626. The company was registered in 2009. The main office of the firm was located at Artemis House 4A Bramley Road Mount Farm. The postal code for this place is MK1 1PT. This business was officially closed on Tuesday 23rd April 2019, which means it had been active for 10 years. The firm official name change from Simplysharepoint to Azurati Limited came on Friday 23rd December 2011.

For the firm, all of director's tasks up till now have been carried out by Andrew B. and Howard B.. Amongst these two managers, Howard B. had been with the firm the longest, having become a vital addition to company's Management Board 15 years ago.

Executives who controlled this firm include: Howard B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Samuel W. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Andrew B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Azurati Limited 2011-12-23
  • Simplysharepoint Limited 2009-10-14

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 25 January 2010

Latest update: 30 July 2023

Reid & Co Professional Services Limited

Role: Corporate Secretary

Appointed: 14 October 2009

Address: Bletchley, Milton Keynes, Buckinghamshire, MK1 1PT, England

Latest update: 30 July 2023

Howard B.

Role: Director

Appointed: 14 October 2009

Latest update: 30 July 2023

People with significant control

Howard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samuel W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 28 October 2019
Confirmation statement last made up date 14 October 2018
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 25 June 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 23 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 June 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, April 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
9
Company Age

Similar companies nearby

Closest companies