PERFECT AZURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERFECT AZURE LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 11957356
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERFECT AZURE LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is PERFECT AZURE LIMITED located?

    Registered Office Address
    6 Thornes Office Park
    Monckton Road
    WF2 7AN Wakefield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERFECT AZURE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for PERFECT AZURE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 04, 2024
    Next Confirmation Statement DueApr 18, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2023
    OverdueYes

    What are the latest filings for PERFECT AZURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alyson May Gilpin as a director on Oct 02, 2024

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Amended micro company accounts made up to Mar 31, 2022

    9 pagesAAMD

    Confirmation statement made on Apr 04, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 26, 2022 with updates

    4 pagesCS01

    Notification of Alyson May Gilpin as a person with significant control on Aug 26, 2022

    2 pagesPSC01

    Appointment of Ms Alyson May Gilpin as a director on Aug 26, 2022

    2 pagesAP01

    Cessation of Uri Brahm Ziegellaub as a person with significant control on Aug 26, 2022

    1 pagesPSC07

    Termination of appointment of Stuart Ralph Poppleton as a director on Aug 26, 2022

    1 pagesTM01

    Appointment of Mr Stuart Ralph Poppleton as a director on Aug 24, 2022

    2 pagesAP01

    Termination of appointment of Uri Brahm Ziegellaub as a director on Aug 24, 2022

    1 pagesTM01

    Registered office address changed from 56 Leman Street London E1 8EU England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on Aug 24, 2022

    1 pagesAD01

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Director's details changed for Mr Uri Brahm Ziegellaub on Oct 14, 2020

    2 pagesCH01

    Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 56 Leman Street London E1 8EU on Oct 14, 2020

    1 pagesAD01

    Change of details for Mr Uri Brahm Ziegellaub as a person with significant control on Oct 14, 2020

    2 pagesPSC04

    Confirmation statement made on Apr 22, 2020 with updates

    5 pagesCS01

    Termination of appointment of Centrum Secretaries Limited as a secretary on Apr 21, 2020

    1 pagesTM02

    Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 65 Compton Street London EC1V 0BN on Apr 23, 2020

    1 pagesAD01

    Registered office address changed from Elscot House Arcadia Avenue London N3 2JU to Kemp House 160 City Road London EC1V 2NX on Oct 29, 2019

    1 pagesAD01

    Who are the officers of PERFECT AZURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRUM SECRETARIES LIMITED
    Arcadia Avenue
    N3 2JU London
    Elscot House
    United Kingdom
    Secretary
    Arcadia Avenue
    N3 2JU London
    Elscot House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04193935
    75817460001
    BROWN, David Stewart
    Arcadia Avenue
    N3 2JU London
    Elscot House
    United Kingdom
    Director
    Arcadia Avenue
    N3 2JU London
    Elscot House
    United Kingdom
    EnglandBritish97758630001
    GILPIN, Alyson May
    Thornes Office Park
    Monckton Road
    WF2 7AN Wakefield
    6
    England
    Director
    Thornes Office Park
    Monckton Road
    WF2 7AN Wakefield
    6
    England
    AustraliaAustralian299489360001
    POPPLETON, Stuart Ralph
    Thornes Office Park
    Monckton Road
    WF2 7AN Wakefield
    6
    England
    Director
    Thornes Office Park
    Monckton Road
    WF2 7AN Wakefield
    6
    England
    EnglandBritish289414920001
    RAMSAY, Grant Hugh
    219 Kensington High Street
    W8 6BD Kensington
    Office 4
    London
    England
    Director
    219 Kensington High Street
    W8 6BD Kensington
    Office 4
    London
    England
    South AfricaBritish257751460001
    ZIEGELLAUB, Uri Brahm
    Leman Street
    E1 8EU London
    56
    England
    Director
    Leman Street
    E1 8EU London
    56
    England
    IsraelIsraeli263740270001

    Who are the persons with significant control of PERFECT AZURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Alyson May Gilpin
    Thornes Office Park
    Monckton Road
    WF2 7AN Wakefield
    6
    England
    Aug 26, 2022
    Thornes Office Park
    Monckton Road
    WF2 7AN Wakefield
    6
    England
    No
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Uri Brahm Ziegellaub
    Leman Street
    E1 8EU London
    56
    England
    Oct 10, 2019
    Leman Street
    E1 8EU London
    56
    England
    Yes
    Nationality: Israeli
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Grant Hugh Ramsay
    219 Kensington High Street
    W8 6BD Kensington
    Office 4
    London
    England
    Apr 23, 2019
    219 Kensington High Street
    W8 6BD Kensington
    Office 4
    London
    England
    Yes
    Nationality: British
    Country of Residence: South Africa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0