UKBizDB.co.uk

ANZEN DATA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anzen Data Limited. The company was founded 7 years ago and was given the registration number 10276036. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ANZEN DATA LIMITED
Company Number:10276036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Secretary10 July 2017Active
Kendal House,, Murley Moss Business Village,, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Director13 July 2016Active
Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Secretary10 July 2017Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Secretary10 July 2017Active
Kendal House, Murley Moss Business Village,, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Director13 July 2016Active
Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Director12 December 2016Active

People with Significant Control

Yiu Mo Cheung
Notified on:10 July 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Seet
Notified on:10 July 2017
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gary Mawdsley
Notified on:21 February 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Significant influence or control
Paries Holdings Limited
Notified on:13 July 2016
Status:Active
Country of residence:United Kingdom
Address:Paries House, Casterton,, Kirkby Lonsdale, Carnforth, United Kingdom, LA6 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hoon-Ywen Li
Notified on:13 July 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Kendal House,, Murley Moss Business Village,, Kendal, United Kingdom, LA9 7RL
Nature of control:
  • Significant influence or control
Mr Claudio Gesini
Notified on:13 July 2016
Status:Active
Date of birth:December 1970
Nationality:Italian
Country of residence:United Kingdom
Address:Kendal House, Murley Moss Business Village,, Oxenholme Road, Kendal, United Kingdom, LA9 7RL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-17Dissolution

Dissolution application strike off company.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-01-03Address

Change registered office address company with date old address new address.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Officers

Termination secretary company with name termination date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-08-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.