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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Secretary | 10 July 2017 | Active |
Kendal House,, Murley Moss Business Village,, Oxenholme Road, Kendal, United Kingdom, LA9 7RL | Director | 13 July 2016 | Active |
Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL | Secretary | 10 July 2017 | Active |
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Secretary | 10 July 2017 | Active |
Kendal House, Murley Moss Business Village,, Oxenholme Road, Kendal, United Kingdom, LA9 7RL | Director | 13 July 2016 | Active |
Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL | Director | 12 December 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-17 | Dissolution | Dissolution application strike off company. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Officers | Termination secretary company with name termination date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Officers | Change person director company with change date. | Download |
2017-08-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.