UKBizDB.co.uk

SAZSA 22 LTD

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

This company is commonly known as Sazsa 22 Ltd. The company was founded 4 years ago and was given the registration number 12204893. The firm's registered office is in LEEDS. You can find them at 49 Mill Green Close, , Leeds, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SAZSA 22 LTD
Company Number:12204893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:49 Mill Green Close, Leeds, England, LS14 5JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Mill Green Close, Leeds, England, LS14 5JR

Director10 December 2019Active
41, Blairhead Drive, Watford, United Kingdom, WD19 7RL

Director13 September 2019Active
79c, Waverley Road, Southsea, England, PO5 2PJ

Director10 January 2020Active
45, Artisan Crescent, St. Albans, England, AL3 5UJ

Director01 July 2020Active
79c, Waverley Road, Southsea, England, PO5 2PJ

Director01 August 2020Active

People with Significant Control

Mrs Scholastica Moyo
Notified on:01 August 2020
Status:Active
Date of birth:April 1967
Nationality:Zimbabwean
Country of residence:England
Address:79c, Waverley Road, Southsea, England, PO5 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mzingaye Moyo
Notified on:01 July 2020
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:45, Artisan Crescent, St. Albans, England, AL3 5UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sanga Dolo
Notified on:10 January 2020
Status:Active
Date of birth:April 1989
Nationality:South African
Country of residence:England
Address:79c, Waverley Road, Southsea, England, PO5 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sizhumbuzo Kelvin Khumalo
Notified on:10 December 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:49, Mill Green Close, Leeds, England, LS14 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sarah Arthur
Notified on:13 September 2019
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:41, Blairhead Drive, Watford, United Kingdom, WD19 7RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-26Dissolution

Dissolution application strike off company.

Download
2020-10-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-17Address

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

Download
2020-10-17Persons with significant control

Notification of a person with significant control.

Download
2020-10-17Officers

Appoint person director company with name date.

Download
2020-10-17Persons with significant control

Cessation of a person with significant control.

Download
2020-10-17Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Address

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

Download
2020-09-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Capital

Capital allotment shares.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.