Company NameAazzur Limited
Company StatusActive
Company Number10840965
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)
Previous NameBeeone Technology Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Martin Damaske
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceGermany
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NamePhilipp Alexander Buschmann
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustrian
StatusCurrent
Appointed10 December 2017(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months
RoleEntrepreneur
Country of ResidenceGermany
Correspondence AddressSecond Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
Director NameMr Marc Philippe De Speville
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1, 28 Westbourne Park Villas
London
W2 5EA

Location

Registered AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with updates (7 pages)
22 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 3,116.5
(3 pages)
27 February 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 3,110.1
(3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (6 pages)
28 January 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
11 January 2020Confirmation statement made on 10 January 2020 with updates (7 pages)
10 January 2020Statement of capital following an allotment of shares on 15 June 2018
  • GBP 3,040.1
(3 pages)
8 January 2020Statement of capital following an allotment of shares on 24 June 2019
  • GBP 3,008.5
(3 pages)
27 December 2019Confirmation statement made on 27 December 2019 with updates (6 pages)
27 December 2019Appointment of Mr Marc Philippe De Speville as a director on 11 December 2017 (2 pages)
17 December 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 3,006
(4 pages)
22 October 2019Compulsory strike-off action has been discontinued (1 page)
21 October 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with updates (6 pages)
8 May 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 2,804.9
(3 pages)
8 May 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 2,707
(3 pages)
8 May 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 2,914.2
(3 pages)
28 March 2019Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with updates (6 pages)
6 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 2,505.2
(3 pages)
6 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 2,503.5
(3 pages)
6 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 2,545.9
(3 pages)
1 February 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2,486.5
(3 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
1 February 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 2,388.6
(3 pages)
10 January 2019Change of details for Philipp Alexander Buschmann as a person with significant control on 1 November 2018 (2 pages)
10 January 2019Change of details for Philipp Alexander Buschmann as a person with significant control on 13 February 2018 (2 pages)
10 January 2019Director's details changed for Philipp Alexander Buschmann on 1 November 2018 (2 pages)
3 December 2018Second filing of a statement of capital following an allotment of shares on 16 January 2018
  • GBP 2,050.4
(7 pages)
3 December 2018Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 2,000.0
(7 pages)
3 December 2018Second filing of a statement of capital following an allotment of shares on 12 January 2018
  • GBP 2,008.4
(7 pages)
3 December 2018Second filing of a statement of capital following an allotment of shares on 20 March 2018
  • GBP 2,092.4
(9 pages)
30 November 2018Confirmation statement made on 27 June 2018 with updates (6 pages)
30 November 2018Director's details changed for Philipp Alexander Buschmann on 13 February 2018 (2 pages)
30 November 2018Director's details changed for Philipp Alexander Buschmann on 13 February 2018 (2 pages)
29 November 2018Director's details changed for Philip Alexander Buschmann on 10 December 2017 (2 pages)
29 November 2018Notification of Philipp Alexander Buschmann as a person with significant control on 10 December 2017 (2 pages)
29 November 2018Cessation of Martin Damaske as a person with significant control on 10 December 2017 (1 page)
29 November 2018Notification of Patrimo & Comp. Gmbh as a person with significant control on 10 December 2017 (2 pages)
25 November 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 2,364.2
(3 pages)
25 November 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 2,350.9
(3 pages)
25 November 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2,259
(3 pages)
16 November 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 2,092.4
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2018.
(4 pages)
16 November 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 2,008.4
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2018.
(4 pages)
16 November 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 2,050.4
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2018.
(4 pages)
10 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2018.
(4 pages)
9 January 2018Statement of capital following an allotment of shares on 10 December 2017
  • GBP 1,850
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 10 December 2017
  • GBP 1,850
(3 pages)
28 December 2017Sub-division of shares on 10 December 2017 (4 pages)
28 December 2017Change of share class name or designation (2 pages)
28 December 2017Change of share class name or designation (2 pages)
28 December 2017Sub-division of shares on 10 December 2017 (4 pages)
21 December 2017Appointment of Philip Alexander Buschmann as a director on 10 December 2017 (3 pages)
21 December 2017Appointment of Philip Alexander Buschmann as a director on 10 December 2017 (3 pages)
20 December 2017Resolutions
  • RES13 ‐ Sub division/change of company name 10/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 December 2017Resolutions
  • RES13 ‐ Sub division/change of company name 10/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-10
(3 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-10
(3 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
(54 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
(54 pages)