BEZZANT LIMITED

Register to unlock more data on OkredoRegister

BEZZANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02908710

Incorporation date

15/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

11 St. Cuthberts Lane, Locks Heath, Southampton, Hampshire SO31 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1994)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon10/11/2025
Application to strike the company off the register
dot icon19/09/2025
Previous accounting period shortened from 2025-12-31 to 2025-07-31
dot icon19/09/2025
Micro company accounts made up to 2025-07-31
dot icon01/08/2025
Termination of appointment of Stephen Robert Lelliott as a director on 2025-07-31
dot icon10/06/2025
Registered office address changed from Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU to 11 st. Cuthberts Lane Locks Heath Southampton Hampshire SO31 6QR on 2025-06-10
dot icon05/06/2025
Micro company accounts made up to 2024-12-31
dot icon03/06/2025
Elect to keep the directors' residential address register information on the public register
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/08/2017
Notification of Joy Frances Bezzant as a person with significant control on 2016-04-06
dot icon09/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Registered office address changed from 9 Manor Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TH on 2014-02-11
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Leonard Forshaw as a director
dot icon08/09/2010
Appointment of Mr Stephen Robert Lelliott as a director
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Cancellation of shares. Statement of capital on 2010-02-04
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Leonard Albert Forshaw on 2009-12-31
dot icon25/01/2010
Resolutions
dot icon18/01/2010
Resolutions
dot icon09/01/2010
Purchase of own shares.
dot icon30/10/2009
Director's details changed for Leonard Albert Forshaw on 2009-10-30
dot icon30/10/2009
Director's details changed for Mark Bezzant on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Joy Frances Bezzant on 2009-10-30
dot icon09/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Registered office changed on 19/03/2008 from 52 botley road park gate southampton hampshire SO31 1BB
dot icon01/02/2008
Return made up to 31/12/07; no change of members
dot icon17/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
New director appointed
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 31/12/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon29/12/2003
Certificate of change of name
dot icon23/12/2003
Director resigned
dot icon23/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon18/11/2002
Registered office changed on 18/11/02 from: 11 saint cuthberts lane locks heath southampton hampshire SO31 6QR
dot icon16/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon16/08/2001
Registered office changed on 16/08/01 from: 3 hollybrook gardens locks heath southampton hampshire SO31 6WH
dot icon01/03/2001
Accounts for a small company made up to 2000-12-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1998-12-31
dot icon24/12/1998
Return made up to 31/12/98; no change of members
dot icon04/03/1998
Accounts for a small company made up to 1997-12-31
dot icon09/01/1998
New director appointed
dot icon05/01/1998
Return made up to 31/12/97; no change of members
dot icon15/04/1997
Accounts for a small company made up to 1996-12-31
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon12/06/1996
Accounts for a small company made up to 1995-12-31
dot icon15/02/1996
Ad 02/02/96--------- £ si 100@1=100 £ ic 100/200
dot icon01/02/1996
Return made up to 31/12/95; no change of members
dot icon12/10/1995
Accounts for a small company made up to 1994-12-31
dot icon28/06/1995
Return made up to 15/03/95; full list of members
dot icon21/04/1995
Return made up to 31/12/94; full list of members
dot icon20/02/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Director resigned
dot icon16/05/1994
Accounting reference date notified as 30/04
dot icon16/05/1994
Ad 05/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon03/05/1994
New secretary appointed;new director appointed
dot icon03/05/1994
Registered office changed on 03/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/05/1994
Secretary resigned;director resigned;new director appointed
dot icon15/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.67K
-
0.00
75.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bezzant, Mark
Director
29/03/1994 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/03/1994 - 15/03/1994
16011
London Law Services Limited
Nominee Director
15/03/1994 - 15/03/1994
15403
Alway, Lorne Victor
Director
29/03/1994 - 28/06/1994
7
Alway, Lorne Victor
Director
01/01/1998 - 31/12/2003
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEZZANT LIMITED

BEZZANT LIMITED is an(a) Dissolved company incorporated on 15/03/1994 with the registered office located at 11 St. Cuthberts Lane, Locks Heath, Southampton, Hampshire SO31 6QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEZZANT LIMITED?

toggle

BEZZANT LIMITED is currently Dissolved. It was registered on 15/03/1994 and dissolved on 03/02/2026.

Where is BEZZANT LIMITED located?

toggle

BEZZANT LIMITED is registered at 11 St. Cuthberts Lane, Locks Heath, Southampton, Hampshire SO31 6QR.

What does BEZZANT LIMITED do?

toggle

BEZZANT LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for BEZZANT LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.