Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZULE LIMITED
Company Information for

AZULE LIMITED

DASHWOOD HOUSE, OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
03151043
Private Limited Company
Active

Company Overview

About Azule Ltd
AZULE LIMITED was founded on 1996-01-25 and has its registered office in London. The organisation's status is listed as "Active". Azule Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AZULE LIMITED
 
Legal Registered Office
DASHWOOD HOUSE
OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in SO51
 
Previous Names
SAVAGE TELEVISION LIMITED05/05/2004
Filing Information
Company Number 03151043
Company ID Number 03151043
Date formed 1996-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB841769402  
Last Datalog update: 2024-02-07 01:44:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZULE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AZULE LIMITED
The following companies were found which have the same name as AZULE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AZULE North Carolina Unknown
AZULE ACQUISITION LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2022-08-15
AZULE CAPITAL GROUP, LLC Active Company formed on the 2015-08-12
AZULE COLLECTION LLC. 17970 SW 155TH CT MIAMI FL 33187 Active Company formed on the 2018-04-30
AZULE CONSULTING LIMITED TAMARA WINDSOR ROAD DATCHET SLOUGH SL3 9BS Active Company formed on the 2006-07-03
AZULE COUTURE LLC 8110 CLEARY BLVD PLANTATION FL 33324 Active Company formed on the 2021-05-28
Azule Crossing 12340 Saratoga-Sunnyvale Rd Saratoga CA 95070 Active Company formed on the 1985-05-28
AZULE DESIGN STUDIO LLC 428 Claus Avenue Suffolk Riverhead NY 11901 Active Company formed on the 2021-12-09
AZULE ENERGY EXPLORATION (ANGOLA) LIMITED 125 OLD BROAD STREET LONDON EC2N 1AR Active Company formed on the 1958-11-24
AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED 125 OLD BROAD STREET LONDON EC2N 1AR Active Company formed on the 2011-02-08
AZULE ENERGY ELECTRICAL LLC 3800 SMISSION RD WEST BREMERTON WA 98312 Dissolved Company formed on the 2010-10-25
AZULE ENERGY LIMITED 125 OLD BROAD STREET LONDON EC2N 1AR Active Company formed on the 2022-02-17
AZULE ENERGY HOLDINGS LIMITED 125 OLD BROAD STREET LONDON EC2N 1AR Active Company formed on the 2022-03-01
AZULE FINANCE LIMITED SUITE 104 4/5 BURTON HALL ROAD SANDYFORD DUBLIN 18 SANDYFORD, DUBLIN, IRELAND Active Company formed on the 2012-11-16
Azule Fuel Inc. 1086 Modeland Road Sarnia Ontario N7S 6L2 Dissolved Company formed on the 2008-05-13
AZULE HOLDINGS, LLC Dissolved Company formed on the 2015-08-12
AZULE INC. 2522 BATH AVENUE Kings BROOKLYN NY 11214 Active Company formed on the 2005-11-01
AZULE INDUSTRIES California Unknown
AZULE INTEGRATED MANAGEMENT SERVICES INC. 13509 LYNDON B JOHNSON FWY GARLAND TX 75041 Forfeited Company formed on the 2022-03-11
AZULE INVESTMENTS LLC 5348 VEGAS DRIVE LAS VEGAS NV 89108 Active Company formed on the 2010-11-24

Company Officers of AZULE LIMITED

Current Directors
Officer Role Date Appointed
REBECCA ANNE PRICE
Director 2011-11-09
PETER SAVAGE
Director 1999-04-12
DOUGLAS GAVIN SCOTT
Director 2005-03-14
JAMES ANDREW WERTS
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ROBERT KEAY
Director 2011-04-21 2015-06-30
ELIZABETH MARY BARBER
Director 2010-01-01 2012-06-30
MIRANDA CHARLOTTE SCOTT
Company Secretary 2009-01-01 2009-11-25
KAREN SAVAGE
Director 1998-08-27 2009-11-25
DAVID GRIMSHAW
Company Secretary 2008-05-01 2008-12-31
KAREN SAVAGE
Company Secretary 1998-08-27 2008-05-01
PAUL BARRIE ROBSON
Director 1997-05-01 1999-04-12
JENNIFER GILLIAN MULCOCK
Company Secretary 1997-05-01 1998-08-28
JENNIFER GILLIAN MULCOCK
Director 1997-05-01 1998-08-28
PETER SAVAGE
Company Secretary 1996-01-25 1997-05-01
PETER SAVAGE
Director 1996-01-25 1997-05-01
GARETH JAMES WILDING
Director 1996-01-25 1997-05-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-01-25 1996-01-25
WATERLOW NOMINEES LIMITED
Nominated Director 1996-01-25 1996-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER SAVAGE UNIT MEDIA (GREAT MARLBOROUGH STREET) LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active - Proposal to Strike off
PETER SAVAGE CROWD AZULE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
PETER SAVAGE AZULE CONSULTING LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
DOUGLAS GAVIN SCOTT CROWD AZULE LIMITED Director 2010-08-13 CURRENT 2010-04-12 Active
DOUGLAS GAVIN SCOTT AZULE CONSULTING LIMITED Director 2008-04-01 CURRENT 2006-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Memorandum articles filed
2024-03-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-11Resolutions passed:<ul><li>Resolution Share premium account reduced 05/03/2024</ul>
2024-03-11Solvency Statement dated 04/03/24
2024-03-11Statement by Directors
2024-03-11Statement of capital on GBP 10,742.00
2024-03-07Solvency Statement dated 04/03/24
2024-03-07Statement by Directors
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2024-01-0221/12/23 STATEMENT OF CAPITAL GBP 10742
2023-10-11Current accounting period extended from 30/09/23 TO 31/03/24
2023-10-03Termination of appointment of Jonathan Dolbear on 2023-10-01
2023-10-03Appointment of Mr Duncan Francis Mcdonald as company secretary on 2023-10-01
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Pinners Hall 105-108 Old Broad Street London EC2N 1ER England
2023-06-05FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-30CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GAVIN SCOTT
2022-09-27Director's details changed for Mrs Caroline Jane Richardson on 2022-08-10
2022-09-01DIRECTOR APPOINTED MR GARRY GEORGE STRAN
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-14AP03Appointment of Mr Jonathan Dolbear as company secretary on 2022-04-01
2022-04-14TM02Termination of appointment of Ldc Nominee Secretary Limited on 2022-04-01
2022-02-02CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-26Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2022-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2022-01-24Consolidated accounts of parent company for subsidiary company period ending 30/09/20
2022-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2022-01-14Audit exemption statement of guarantee by parent company for period ending 30/09/20
2022-01-1430/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-12-03DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVID MAYBURY
2021-04-13AP01DIRECTOR APPOINTED MRS CAROLINE RICHARDSON
2021-03-31AP04Appointment of Ldc Nominee Secretary Limited as company secretary on 2021-03-31
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MURRAY
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-02-08PSC02Notification of Pcf Group Plc as a person with significant control on 2018-10-31
2021-02-08PSC07CESSATION OF PETER JOHN SAVAGE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-24RP04CS01
2020-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031510430011
2020-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031510430010
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MICHAEL GRIMES
2020-03-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2019-07-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM E3 the Premier Centre Abbey Park Romsey SO51 9DG
2019-02-14CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 24/12/2020
2019-02-11AA01Current accounting period extended from 30/06/19 TO 30/09/19
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031510430012
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510430013
2018-11-09SH0131/10/18 STATEMENT OF CAPITAL GBP 10741
2018-11-01AP01DIRECTOR APPOINTED MS REBECCA ANNE PRICE
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW WERTS
2018-03-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GAVIN SCOTT / 23/01/2018
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ANNE PRICE / 23/01/2018
2018-01-23CH01Director's details changed for Mr Peter Savage on 2018-01-23
2018-01-23PSC04Change of details for Mr Peter Savage as a person with significant control on 2018-01-23
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510430012
2017-07-05AP01DIRECTOR APPOINTED MR JAMES ANDREW WERTS
2017-07-05AP01DIRECTOR APPOINTED MR JAMES ANDREW WERTS
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510430011
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANNE PRICE / 07/02/2017
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GAVIN SCOTT / 12/05/2016
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GAVIN SCOTT / 12/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 01/04/2015
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-28AR0125/01/16 FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KEAY
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-12AR0125/01/15 FULL LIST
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510430010
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 25/03/2014
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-17AR0125/01/14 FULL LIST
2013-12-18RES13SECTION 180 DISCLOSURE 12/12/2013
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510430009
2013-07-19RES13DIRECTORS AUTH TO TAKE ALL ACTS AND STEPS RE TRANSACTIONS 09/07/2013
2013-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-15RES01ADOPT ARTICLES 10/09/2008
2013-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-15RES13INC SHARES 10/09/2008
2013-07-15MISCFORM 123
2013-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-29AR0125/01/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GAVIN SCOTT / 25/01/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 25/01/2013
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARBER
2012-05-15AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-04-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-15AR0125/01/12 FULL LIST
2011-11-09AP01DIRECTOR APPOINTED MISS REBECCA ANNE PRICE
2011-04-21AP01DIRECTOR APPOINTED MR CHARLES ROBERT KEAY
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-09AR0125/01/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BARBER / 25/01/2011
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-08AR0125/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GAVIN SCOTT / 25/01/2010
2010-01-30AP01DIRECTOR APPOINTED ELIZABETH MARY BARBER
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SAVAGE
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY MIRANDA SCOTT
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-20288aSECRETARY APPOINTED MIRANDA CHARLOTTE SCOTT
2009-02-17363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY DAVID GRIMSHAW
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SCOTT / 02/12/2008
2008-05-19288aSECRETARY APPOINTED DAVID GRIMSHAW
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY KAREN SAVAGE
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-03363sRETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS
2007-11-28363sRETURN MADE UP TO 25/01/07; NO CHANGE OF MEMBERS
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-21363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-03-1488(2)RAD 29/07/04--------- £ SI 9900@1=9900 £ IC 100/10000
2004-07-20225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04
2004-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-05CERTNMCOMPANY NAME CHANGED SAVAGE TELEVISION LIMITED CERTIFICATE ISSUED ON 05/05/04
2004-03-06363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to AZULE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AZULE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding ARKLE FINANCE LTD
2017-06-12 Outstanding HAMPSHIRE TRUST BANK PLC
2014-12-05 Outstanding INVESTEC ASSET FINANCE PLC
2013-10-23 Outstanding SHAWBROOK BANK LIMITED
A BLOCK DISCOUNTING MASTER AGREEMENT 2012-04-14 Outstanding ALDERMORE BANK PLC (PURCHASER)
CHARGE 2011-04-15 Satisfied CONISTER BANK LIMITED
BLOCK DISCOUNTING AGREEMENT 2007-05-26 Satisfied ING LEASE (UK) LIMITED
BLOCK DISCOUNTING AGREEMENT 2007-03-15 Outstanding SIEMENS RECEIVABLES FINANCE (A TRADING STYLE OF SIEMENS FINANCIAL SERVICES LIMITED)
MASTER BLOCK DISCOUNTING AGREEMENT AGREEMENT 2006-08-30 Satisfied SINGER & FRIEDLANDER LEASING LIMITED
MORTGAGE 2006-05-18 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF HIRE AGREEMENTS 2006-05-18 Satisfied BARCLAYS BANK PLC
BLOCK DISCOUNTING AGREEMENT 2005-08-13 Outstanding HITACHI CAPITAL (UK) PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZULE LIMITED

Intangible Assets
Patents
We have not found any records of AZULE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZULE LIMITED
Trademarks
We have not found any records of AZULE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE 19
10

We have found 29 mortgage charges which are owed to AZULE LIMITED

Income
Government Income
We have not found government income sources for AZULE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as AZULE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AZULE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AZULE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0190029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZULE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AZULE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.