UKBizDB.co.uk

DEZREZ SERVICES LIMITED

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

This company is commonly known as Dezrez Services Limited. The company was founded 25 years ago and was given the registration number 03766129. The firm's registered office is in SWANSEA. You can find them at Ethos Building, Kings Road, Swansea, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:DEZREZ SERVICES LIMITED
Company Number:03766129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Ethos Building, Kings Road, Swansea, SA1 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ethos Building, Kings Road, United Kingdom, SA1 8AS

Secretary07 May 1999Active
Ethos Building, Kings Road, Swansea, United Kingdom, SA1 8AS

Director22 September 2023Active
Ethos Building, Kings Road, Swansea, SA1 8AS

Director19 November 2013Active
Ethos Building, Kings Road, United Kingdom, SA1 8AS

Director07 May 1999Active
Ethos Building, Kings Road, United Kingdom, SA1 8AS

Director07 May 1999Active
Ethos Building, Kings Road, United Kingdom, SA1 8AS

Director07 May 1999Active
Ethos Building, Kings Road, Swansea, SA1 8AS

Director01 January 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 May 1999Active
Ethos Building, Kings Road, Swansea, SA1 8AS

Director01 January 2019Active
Flat 1, 1 Oakhurst Grove, London, SE22 9AH

Director01 December 2005Active
Ethos Building, Kings Road, Swansea, SA1 8AS

Director01 January 2019Active
34, East Cliff, Pennard, Swansea, United Kingdom, SA3 2AS

Director01 December 2005Active
Ethos Building, Kings Road, Swansea, SA1 8AS

Director19 November 2013Active
Ethos Building, Kings Road, United Kingdom, SA1 8AS

Director01 December 2005Active

People with Significant Control

Mr Justin Howard Morris
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Ethos Building, Kings Road, Swansea, SA1 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Ian Pearce
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Ethos Building, Kings Road, Swansea, SA1 8AS
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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type group.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type group.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption full.

Download
2016-10-29Capital

Capital alter shares subdivision.

Download
2016-10-29Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.