Azure Consultants (UK) Limited

General information

Name:

Azure Consultants (UK) Ltd

Office Address:

The Business Resource Network 53 Whateleys Drive CV8 2GY Kenilworth

Number: 08021554

Incorporation date: 2012-04-05

Dissolution date: 2024-01-23

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Kenilworth under the ID 08021554. This firm was established in 2012. The office of the company was located at The Business Resource Network 53 Whateleys Drive. The zip code for this address is CV8 2GY. The firm was dissolved in 2024, which means it had been in business for twelve years. The company's official name change from Marigold Property Finance to Azure Consultants (UK) Limited took place on 2016-11-10.

The following company was led by one managing director: Anshu A., who was chosen to lead the company in 2012.

Anshu A. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Azure Consultants (UK) Limited 2016-11-10
  • Marigold Property Finance Limited 2012-04-05

Financial data based on annual reports

Company staff

Anshu A.

Role: Director

Appointed: 05 April 2012

Latest update: 27 December 2023

People with significant control

Anshu A.
Notified on 5 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 11 December 2013
Start Date For Period Covered By Report 2012-04-05
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 11 December 2013
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 25 November 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 5 November 2015
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 27 October 2016
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 7th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Closest Companies - by postcode