UKBizDB.co.uk

DZING FINANCE LTD

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

This company is commonly known as Dzing Finance Ltd. The company was founded 6 years ago and was given the registration number 11380591. The firm's registered office is in LONDON. You can find them at 10 Lower Thames Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DZING FINANCE LTD
Company Number:11380591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amlbenson,, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom, SW19 3NW

Director01 November 2022Active
Waldenhurst, South Road, St. George's Hill, Weybridge, KT13 0NA

Secretary24 May 2018Active
10, Lower Thames Street, London, United Kingdom, EC3R 6AF

Director20 April 2020Active
10, Lower Thames Street, London, United Kingdom, EC3R 6AF

Director19 March 2019Active
10, Lower Thames Street, London, United Kingdom, EC3R 6AF

Director06 November 2019Active
5, Merchant Square, London, United Kingdom, W2 1AS

Director23 October 2018Active
Amlbenson,, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom, SW19 3NW

Director09 July 2021Active
10, Lower Thames Street, London, United Kingdom, EC3R 6AF

Director20 July 2020Active
Amlbenson,, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom, SW19 3NW

Director01 November 2022Active
Amlbenson,, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom, SW19 3NW

Director20 July 2020Active
12, Hammersmith Grove, London, England, W6 7AP

Director28 November 2018Active
Waldenhurst, South Road, St. George's Hill, Weybridge, KT13 0NA

Director24 May 2018Active
12, Hammersmith Grove, London, England, W6 7AP

Director20 June 2019Active

People with Significant Control

Dzing Finance Group Limited
Notified on:12 April 2022
Status:Active
Country of residence:Ireland
Address:1-2, Marino Mart, Dublin 3, Ireland, D03 T3P1
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tatjana Orlova
Notified on:24 May 2018
Status:Active
Date of birth:April 1969
Nationality:Norwegian
Country of residence:England
Address:The Long Lodge 265-269, Kingston Road, London, England, SW19 3NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-30Capital

Capital allotment shares.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-04-28Capital

Capital allotment shares.

Download
2023-04-28Capital

Capital allotment shares.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-03Capital

Capital allotment shares.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-11-11Capital

Capital allotment shares.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.