AZULE LIMITED - LONDON


Company Profile Company Filings

Overview

AZULE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
AZULE LIMITED was incorporated 28 years ago on 25/01/1996 and has the registered number: 03151043. The accounts status is FULL and accounts are next due on 31/12/2024.

AZULE LIMITED - LONDON

This company is listed in the following categories:
64910 - Financial leasing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 30/09/2022 31/12/2024

Registered Office

DASHWOOD HOUSE
LONDON
EC2M 1QS
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SAVAGE TELEVISION LIMITED (until 05/05/2004)

Confirmation Statements

Last Statement Next Statement Due
23/01/2024 06/02/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNCAN FRANCIS MCDONALD Secretary 2023-10-01 CURRENT
MR GARRY GEORGE STRAN Oct 1965 British Director 2022-08-25 CURRENT
MR JAMES ANDREW WERTS Oct 1978 British Director 2017-07-01 UNTIL 2018-10-31 RESIGNED
JENNIFER GILLIAN MULCOCK Aug 1964 British Secretary 1997-05-01 UNTIL 1998-08-28 RESIGNED
DAVID GRIMSHAW Jun 1973 British Secretary 2008-05-01 UNTIL 2008-12-31 RESIGNED
MR JONATHAN DOLBEAR Secretary 2022-04-01 UNTIL 2023-10-01 RESIGNED
MIRANDA CHARLOTTE SCOTT British Secretary 2009-01-01 UNTIL 2009-11-25 RESIGNED
MR PETER SAVAGE Apr 1962 British Secretary 1996-01-25 UNTIL 1997-05-01 RESIGNED
KAREN SAVAGE Dec 1963 British Secretary 1998-08-27 UNTIL 2008-05-01 RESIGNED
MR PETER SAVAGE Apr 1962 British Director 1996-01-25 UNTIL 1997-05-01 RESIGNED
PAUL BARRIE ROBSON Sep 1966 British Director 1997-05-01 UNTIL 1999-04-12 RESIGNED
KAREN SAVAGE Dec 1963 British Director 1998-08-27 UNTIL 2009-11-25 RESIGNED
MR PETER SAVAGE Apr 1962 British Director 1999-04-12 UNTIL 2018-10-31 RESIGNED
MR GARETH JAMES WILDING Oct 1966 British Director 1996-01-25 UNTIL 1997-05-01 RESIGNED
MR DOUGLAS GAVIN SCOTT Dec 1978 British Director 2018-10-31 UNTIL 2022-12-30 RESIGNED
MR DOUGLAS GAVIN SCOTT Dec 1978 British Director 2005-03-14 UNTIL 2018-10-31 RESIGNED
LDC NOMINEE SECRETARY LIMITED Corporate Secretary 2021-03-31 UNTIL 2022-04-01 RESIGNED
MISS REBECCA ANNE PRICE Apr 1982 British Director 2011-11-09 UNTIL 2018-10-31 RESIGNED
MRS CAROLINE RICHARDSON Aug 1974 British Director 2021-03-29 UNTIL 2024-02-07 RESIGNED
SCOTT DAVID MAYBURY Apr 1961 British Director 2018-10-31 UNTIL 2021-05-21 RESIGNED
MISS REBECCA ANNE PRICE Apr 1982 British Director 2018-10-31 UNTIL 2020-07-08 RESIGNED
ROBERT JOHN MURRAY Jul 1960 British Director 2018-10-31 UNTIL 2021-03-31 RESIGNED
JENNIFER GILLIAN MULCOCK Aug 1964 British Director 1997-05-01 UNTIL 1998-08-28 RESIGNED
MR CHARLES ROBERT KEAY May 1953 British Director 2011-04-21 UNTIL 2015-06-30 RESIGNED
MR GERALD MICHAEL GRIMES Feb 1964 British Director 2018-10-31 UNTIL 2020-03-31 RESIGNED
ELIZABETH MARY BARBER Sep 1964 British Director 2010-01-01 UNTIL 2012-06-30 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1996-01-25 UNTIL 1996-01-25 RESIGNED
MR DAVID RICHARD BULL Jul 1971 British Director 2018-10-31 UNTIL 2020-03-16 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1996-01-25 UNTIL 1996-01-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pcf Group Plc 2018-10-31 London   Significant influence or control
Mr Peter John Savage 2016-04-06 - 2018-10-31 4/1962 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MITSUBISHI HC CAPITAL UK PLC STAINES-UPON-THAMES ENGLAND Active GROUP 64910 - Financial leasing
HARPMANOR LIMITED CHEADLE Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
TOGETHER COMMERCIAL FINANCE LIMITED CHEADLE Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
TOGETHER FINANCIAL SERVICES LIMITED CHEADLE Active GROUP 70100 - Activities of head offices
BRIDGING FINANCE LIMITED CHEADLE Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
RENTSMART LIMITED SALFORD ENGLAND Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
SUPPLY@ME CAPITAL PLC LONDON UNITED KINGDOM Active GROUP 58290 - Other software publishing
THINKSMART FINANCIAL SERVICES LIMITED SALFORD ENGLAND Active AUDIT EXEMPTION SUBSI 64910 - Financial leasing
CLEARPAY FINANCE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
THINKSMART INSURANCE SERVICES ADMINISTRATION LIMITED SALFORD ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
THINKSMART UK LIMITED SALFORD ENGLAND Active AUDIT EXEMPTION SUBSI 64910 - Financial leasing
BRAINTREE HOCKEY CLUB LTD BRAINTREE ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
EIGHT CAPITAL PARTNERS PLC LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
GH VIVE LIMITED KETTERING ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EPSION CAPITAL LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
SUPPLY@ME LTD. LONDON UNITED KINGDOM Active DORMANT 58290 - Other software publishing
KDB OFFICE SERVICES LTD BRAINTREE ENGLAND Active DORMANT 55300 - Recreational vehicle parks, trailer parks and camping grounds
THUMB SOLDIERS LTD CHELMSFORD ENGLAND Active NO ACCOUNTS FILED 32401 - Manufacture of professional and arcade games and toys
CRB & FAMILY LIMITED BRAINTREE ENGLAND Active NO ACCOUNTS FILED 47721 - Retail sale of footwear in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
Azule Limited - Limited company accounts 17.3 2018-03-29 30-06-2017 £640,265 Cash £2,474,229 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHERN PRODUCTS (SCOTLAND) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
OANDA EUROPE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
NEU-COMP COMPANY LTD LONDON Active TOTAL EXEMPTION FULL 46510 - Wholesale of computers, computer peripheral equipment and software
GAGAMULLER UK LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 71122 - Engineering related scientific and technical consulting activities
THR NUMBER 33 LIMITED LONDON UNITED KINGDOM Active FULL 64306 - Activities of real estate investment trusts
AMBER RIVER GROUP LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
CENTRAL PLAINS GROUP LIMITED LONDON ENGLAND Active GROUP 01610 - Support activities for crop production
EVY IP SERVICES LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
TARGET HEALTHCARE REIT PLC LONDON UNITED KINGDOM Active GROUP 64306 - Activities of real estate investment trusts
ABDUL RAHEEM MUHAMMAD HASSAN LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet