UKBizDB.co.uk

DEAZY LIMITED

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

This company is commonly known as Deazy Limited. The company was founded 7 years ago and was given the registration number 10305788. The firm's registered office is in CARDIFF. You can find them at International House, 10 Churchill Way, Cardiff, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:DEAZY LIMITED
Company Number:10305788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:International House, 10 Churchill Way, Cardiff, Wales, CF10 2HE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Runway East Temple Meads,, 101 Victoria St,, Redcliffe,, Bristol, England, BS1 6PU

Director31 January 2022Active
Runway East Bristol Bridge, 1 Victoria Street, Redcliffe, Bristol, England, BS1 6AA

Director04 September 2023Active
Runway East Bristol Bridge, 1 Victoria Street, Redcliffe, Bristol, England, BS1 6AA

Director01 August 2016Active
C/O Puma Investment Management Limited, Cassini House, 57 St James's Street, London, England, SW1A 1LD

Director22 December 2021Active
The Hub, Blackfriars Street, Stamford, United Kingdom, PE9 2BW

Director08 August 2020Active
101, Bartholomew Road, London, England, NW5 2AR

Director14 March 2019Active
Runway East Temple Meads,, 101 Victoria St,, Redcliffe,, Bristol, England, BS1 6PU

Director13 September 2019Active
The Hub, Blackfriars Street, Stamford, United Kingdom, PE9 2BW

Director28 March 2020Active
The Hub, Blackfriars Street, Stamford, United Kingdom, PE9 2BW

Corporate Director13 May 2020Active
The Hub, Blackfriars Street, Stamford, United Kingdom, PE9 2BW

Corporate Director13 September 2019Active
Flat 8 Eastern House, 2 Wolverley Street, London, United Kingdom, E2 0AP

Corporate Director01 August 2016Active

People with Significant Control

Mr James Alex Brookner
Notified on:22 January 2018
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Runway East Temple Meads,, 101 Victoria St,, Bristol, England, BS1 6PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Christopher Peddar
Notified on:01 August 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:Wales
Address:2, Pen Y Bryn Place, Cardiff, Wales, CF14 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Brookner
Notified on:01 August 2016
Status:Active
Country of residence:United Kingdom
Address:Flat 8 Eastern House, 2 Wolverley Street, London, United Kingdom,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-03Address

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

Download
2023-01-11Resolution

Resolution.

Download
2023-01-11Resolution

Resolution.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Capital

Capital allotment shares.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Accounts

Change account reference date company previous extended.

Download
2022-02-10Capital

Capital variation of rights attached to shares.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Second filing of director appointment with name.

Download
2022-01-10Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Capital

Capital allotment shares.

Download
2022-01-05Resolution

Resolution.

Download
2022-01-05Incorporation

Memorandum articles.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.