UKBizDB.co.uk

DAZEBREAK LIMITED

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

This company is commonly known as Dazebreak Limited. The company was founded 19 years ago and was given the registration number 05323332. The firm's registered office is in LONDON. You can find them at Kalamu House, 11 Coldbath Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAZEBREAK LIMITED
Company Number:05323332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL

Director20 May 2021Active
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL

Director20 May 2021Active
53 Ash Road, Sutton, SM3 9LA

Secretary08 February 2005Active
28-30 St Johns Square, London, EC1M 4DN

Secretary30 May 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary04 January 2005Active
19th, Floor Centro Capital Centre - Office Tower, Al Khaleej Al Arabi Street P O Box 95100, Abu Dhabi, United Arab Emirates,

Director24 April 2013Active
PO BOX 43500, Abu Dhabi, Uae, FOREIGN

Director08 February 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director04 January 2005Active

People with Significant Control

Mr Nael Jamil Issa Hashweh
Notified on:01 June 2016
Status:Active
Date of birth:July 1948
Nationality:Jordanian
Country of residence:England
Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Selim El Zyr
Notified on:01 June 2016
Status:Active
Date of birth:December 1948
Nationality:Lebanese
Country of residence:England
Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Address

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

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Officers

Termination secretary company with name termination date.

Download
2017-03-07Officers

Termination secretary company with name termination date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.