Azur Innovation Limited WEYMOUTH


Azur Innovation started in year 2008 as Private Limited Company with registration number 06590993. The Azur Innovation company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Weymouth at Leanne House. Postal code: DT4 9UX.

There is a single director in the company at the moment - Stephen T., appointed on 13 May 2008. In addition, a secretary was appointed - Sarah T., appointed on 13 May 2008. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Azur Innovation Limited Address / Contact

Office Address Leanne House
Office Address2 6 Avon Close
Town Weymouth
Post code DT4 9UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06590993
Date of Incorporation Tue, 13th May 2008
Industry Management consultancy activities other than financial management
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Sarah T.

Position: Secretary

Appointed: 13 May 2008

Stephen T.

Position: Director

Appointed: 13 May 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Sarah T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stephen T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Sarah T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen T.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 92916 40820 830       
Balance Sheet
Cash Bank On Hand  23 42013 86343 33457 703102 502157 083174 254178 560
Current Assets11 48926 42032 76858 01978 525103 340175 772   
Debtors11 3879 8699 34844 15635 19145 63773 270 57 97653 993
Net Assets Liabilities  20 83025 54252 64167 785114 894137 403185 039198 887
Other Debtors  9 3481 2243 5536 10573 270   
Property Plant Equipment  2 4912 8833 8503 6597 3796 2725 3316 208
Cash Bank In Hand10216 55123 420       
Net Assets Liabilities Including Pension Asset Liability6 92916 40820 830       
Tangible Fixed Assets1 5851 7862 491       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve6 72916 20820 630       
Shareholder Funds6 92916 40820 830       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 2412 7493 4294 0752 7243 8314 7725 811
Additions Other Than Through Business Combinations Property Plant Equipment   9001 6474565 955   
Average Number Employees During Period   1111111
Corporation Tax Payable      19 20818 67523 088 
Creditors  14 42935 36029 73439 21468 25725 95252 52239 874
Depreciation Rate Used For Property Plant Equipment       151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -2 655   
Disposals Property Plant Equipment      -3 586   
Increase From Depreciation Charge For Year Property Plant Equipment   5086806461 3041 1079411 039
Net Current Assets Liabilities5 34414 62218 33922 65948 79164 126107 515   
Other Creditors  4387832 8173 9844 9745 5316 24512 829
Other Taxation Payable       1 44623 18927 045
Property Plant Equipment Gross Cost  4 7325 6327 2787 73410 10310 10310 10312 019
Taxation Social Security Payable  1 5792 662      
Total Additions Including From Business Combinations Property Plant Equipment         1 916
Trade Creditors Trade Payables  8 98326 42217 73829 32744 075300  
Trade Debtors Trade Receivables   42 93231 63839 532    
Amount Specific Advance Or Credit Directors  -1 774-233-2 067     
Amount Specific Advance Or Credit Made In Period Directors  -3 82417 00013 000     
Amount Specific Advance Or Credit Repaid In Period Directors  2 050-19 007-14 834     
Creditors Due Within One Year6 14511 79814 429       
Fixed Assets1 5851 7862 491       
Number Shares Allotted200200200       
Par Value Share 11       
Value Shares Allotted200200200       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates May 13, 2023
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements