Company NameAzurite Trading Limited
DirectorEkaterina Pazvantova
Company StatusActive
Company Number09037138
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameEkaterina Pazvantova
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(5 years, 11 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address66 Alwyne Road
London
SW19 7AE
Secretary NameMs Veronika Bruzuka
StatusCurrent
Appointed16 May 2022(8 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address66 Alwyne Road
London
SW19 7AE
Director NameMr Andrei Tretyakov
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address7th Floor, Cardinal Place 100 Victoria Street
London
SW1E 5JL

Location

Registered AddressUnit 1 Moore House, Millfields Road
London
E5 0BF
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Andrei Tretyakov
100.00%
Ordinary

Financials

Year2014
Net Worth£37,247
Cash£17,520
Current Liabilities£443,982

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

14 September 2020Termination of appointment of Andrei Tretyakov as a director on 1 September 2020 (1 page)
10 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
20 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
20 May 2020Cessation of Andrei Tretyakov as a person with significant control on 5 March 2020 (1 page)
20 May 2020Notification of Mahesh S/O Pulandaran as a person with significant control on 5 March 2020 (2 pages)
23 April 2020Appointment of Ekaterina Simeonova Pazvantova as a director on 23 April 2020 (2 pages)
23 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
23 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
8 August 2017Full accounts made up to 31 December 2016 (9 pages)
8 August 2017Full accounts made up to 31 December 2016 (9 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
27 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
1 December 2014Registered office address changed from 46 Manchester Street Suite 5 London W1U 7LS United Kingdom to 7Th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 46 Manchester Street Suite 5 London W1U 7LS United Kingdom to 7Th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 46 Manchester Street Suite 5 London W1U 7LS United Kingdom to 7Th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 1 December 2014 (1 page)
30 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
6 October 2014Registered office address changed from 46 Manchester Street Suite 7 London W1U 7LS United Kingdom to 46 Manchester Street Suite 5 London W1U 7LS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 46 Manchester Street Suite 7 London W1U 7LS United Kingdom to 46 Manchester Street Suite 5 London W1U 7LS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 46 Manchester Street Suite 7 London W1U 7LS United Kingdom to 46 Manchester Street Suite 5 London W1U 7LS on 6 October 2014 (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)