Azure Midco 3 Limited

DataGardener
live
Micro

Azure Midco 3 Limited

12642463Private Limited With Share Capital

2Nd Floor, Partis House, Davy Avenue, Milton Keynes, MK58HJ
Incorporated

03/06/2020

Company Age

5 years

Directors

4

Employees

2

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Azure Midco 3 Limited (12642463) is a private limited with share capital incorporated on 03/06/2020 (5 years old) and registered in milton keynes, MK58HJ. The company operates under SIC code 64209 and is classified as Micro.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 03/06/2020
MK58HJ
2 employees

Financial Overview

Total Assets

£9.83M

Liabilities

£9.53M

Net Assets

£291.6K

Cash

£0

Key Metrics

2

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-12-2025
Legacy
Category:Accounts
Date:23-12-2025
Legacy
Category:Other
Date:23-12-2025
Legacy
Category:Other
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-04-2025
Legacy
Category:Accounts
Date:07-04-2025
Legacy
Category:Other
Date:07-04-2025
Legacy
Category:Other
Date:07-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-12-2023
Resolution
Category:Resolution
Date:15-12-2023
Legacy
Category:Insolvency
Date:15-12-2023
Legacy
Category:Capital
Date:15-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-08-2023
Legacy
Category:Accounts
Date:18-08-2023
Legacy
Category:Other
Date:18-08-2023
Legacy
Category:Other
Date:18-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-09-2022
Legacy
Category:Accounts
Date:08-09-2022
Legacy
Category:Other
Date:08-09-2022
Legacy
Category:Other
Date:08-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-10-2021
Legacy
Category:Accounts
Date:28-10-2021
Legacy
Category:Other
Date:28-10-2021
Legacy
Category:Other
Date:28-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2020
Capital Allotment Shares
Category:Capital
Date:17-08-2020
Memorandum Articles
Category:Incorporation
Date:15-07-2020
Resolution
Category:Resolution
Date:15-07-2020
Capital Name Of Class Of Shares
Category:Capital
Date:15-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2020
Incorporation Company
Category:Incorporation
Date:03-06-2020

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

2Nd Floor, Partis House, Davy Avenue, Milton Keynes, Mk5 8Hj, MK58HJRegistered

Contact

2Nd Floor, Partis House, Davy Avenue, Milton Keynes, MK58HJ