UKBizDB.co.uk

DONZUS SOLUTIONS LIMITED

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

This company is commonly known as Donzus Solutions Limited. The company was founded 23 years ago and was given the registration number 04087139. The firm's registered office is in SOUTHALL. You can find them at Units Scf 1&2, South Core, Western Int Market Hayes Road, Southall, Middlesex. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:DONZUS SOLUTIONS LIMITED
Company Number:04087139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Units Scf 1&2, South Core, Western Int Market Hayes Road, Southall, Middlesex, UB2 5XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units Scf 1&2, South Core, Western International Market, Hayes Road, Southall, United Kingdom, UB2 5XJ

Corporate Secretary28 January 2003Active
Units Scf 1&2,, South Core, Western Int Market Hayes Road, Southall, United Kingdom, UB2 5XJ

Director10 October 2000Active
10 Clement Attlee House, London, NW10 4BY

Secretary10 October 2000Active
29 Leggatts Wood Avenue, Watford, WD24 6RL

Secretary30 September 2001Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary10 October 2000Active
Units Scf 1&2,, South Core, Western Int Market Hayes Road, Southall, United Kingdom, UB2 5XJ

Director10 October 2000Active
Units Scf 1&2,, South Core, Western Int Market Hayes Road, Southall, UB2 5XJ

Director01 November 2010Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director10 October 2000Active

People with Significant Control

Mr Olson Omovbude
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Units Scf 1&2,, South Core, Southall, UB2 5XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Diana Omovbude
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Units Scf 1&2,, South Core, Southall, UB2 5XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Officers

Change person director company with change date.

Download
2016-04-05Officers

Change person director company with change date.

Download
2016-03-21Officers

Termination director company with name termination date.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.