CAZANA LIMITED

Register to unlock more data on OkredoRegister

CAZANA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09671692

Incorporation date

06/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Hine House Regent Street, Nottingham NG1 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2015)
dot icon18/02/2026
Certificate of change of name
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Termination of appointment of Richard Tomlinson as a director on 2025-09-05
dot icon24/10/2025
Appointment of Mr Keith Binley as a director on 2025-10-01
dot icon24/10/2025
Appointment of Mr Steve Edmonds as a director on 2025-10-23
dot icon29/08/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon04/07/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon24/02/2023
Notification of Percayso Limited as a person with significant control on 2023-02-22
dot icon24/02/2023
Cessation of Cazoo Holdings Limited as a person with significant control on 2023-02-22
dot icon24/02/2023
Appointment of Mr Richard Tomlinson as a director on 2023-02-22
dot icon24/02/2023
Appointment of Mr Simon Ross James as a director on 2023-02-22
dot icon24/02/2023
Termination of appointment of Paul Adrian Whitehead as a director on 2023-02-22
dot icon22/02/2023
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 25 Hine House Regent Street Nottingham NG1 5BS on 2023-02-22
dot icon22/02/2023
Certificate of change of name
dot icon19/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon19/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/09/2022
Termination of appointment of Richard James Lack as a director on 2022-08-01
dot icon20/07/2022
Second filing of Confirmation Statement dated 2022-07-05
dot icon19/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon17/01/2022
Termination of appointment of Ned Staple as a director on 2022-01-16
dot icon17/01/2022
Appointment of Mr Richard James Lack as a director on 2022-01-16
dot icon23/09/2021
Certificate of change of name
dot icon22/09/2021
Notification of Cazoo Holdings Limited as a person with significant control on 2021-09-02
dot icon22/09/2021
Cessation of Tom Ryan Wood as a person with significant control on 2021-09-02
dot icon22/09/2021
Termination of appointment of Robert Simon Dighero as a director on 2021-09-02
dot icon22/09/2021
Termination of appointment of David William Hammond as a director on 2021-09-02
dot icon22/09/2021
Termination of appointment of Tom Wood as a director on 2021-09-02
dot icon22/09/2021
Termination of appointment of Christopher Varin as a director on 2021-09-02
dot icon22/09/2021
Appointment of Mr Ned Staple as a director on 2021-09-02
dot icon22/09/2021
Appointment of Mr Paul Adrian Whitehead as a director on 2021-09-02
dot icon22/09/2021
Registered office address changed from 1st Floor 4 City Road London EC1Y 2AA England to 41 Chalton Street London NW1 1JD on 2021-09-22
dot icon22/09/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-08-07
dot icon14/07/2021
Accounts for a small company made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon25/05/2021
Change of details for Mr Tom Ryan Wood as a person with significant control on 2019-10-17
dot icon10/04/2021
Resolutions
dot icon10/04/2021
Memorandum and Articles of Association
dot icon21/10/2020
Second filing of Confirmation Statement dated 2020-07-05
dot icon20/10/2020
Second filing of Confirmation Statement dated 2018-07-05
dot icon19/10/2020
Statement of capital following an allotment of shares on 2019-11-11
dot icon14/10/2020
Second filing of a statement of capital following an allotment of shares on 2018-03-29
dot icon14/10/2020
Second filing of a statement of capital following an allotment of shares on 2017-11-08
dot icon17/08/2020
Confirmation statement made on 2020-07-05 with updates
dot icon03/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/02/2020
Registered office address changed from PO Box Cazana 10 Finsbury Square London EC2A 1AF England to 1st Floor 4 City Road London EC1Y 2AA on 2020-02-21
dot icon10/11/2019
Resolutions
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon03/10/2019
Resolutions
dot icon24/09/2019
Change of details for Mr Tom Ryan Wood as a person with significant control on 2019-07-19
dot icon23/09/2019
Change of details for Mr Tom Ryan Wood as a person with significant control on 2019-07-19
dot icon10/09/2019
Director's details changed for Mr Robert Simon Dighero on 2019-08-13
dot icon09/08/2019
Confirmation statement made on 2019-07-05 with updates
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon18/06/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-10
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon29/05/2019
Sub-division of shares on 2019-03-13
dot icon29/05/2019
Resolutions
dot icon24/05/2019
Director's details changed for Mr Christopher Varin on 2019-05-24
dot icon09/05/2019
Appointment of Mr Christopher Varin as a director on 2019-05-06
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/09/2018
Appointment of David William Hammond as a director on 2018-04-16
dot icon30/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon23/05/2018
Resolutions
dot icon10/04/2018
Registered office address changed from Uk Vehicle Ltd, 3Space Keetons Road London SE16 4EE England to PO Box Cazana 10 Finsbury Square London EC2A 1AF on 2018-04-10
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon10/04/2018
Statement of capital following an allotment of shares on 2017-11-08
dot icon09/04/2018
Statement of capital following an allotment of shares on 2017-08-11
dot icon09/04/2018
Appointment of Mr Robert Simon Dighero as a director on 2018-03-29
dot icon21/02/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-12-31
dot icon17/03/2017
Registered office address changed from Banks & Co 1 Carnegie Road Newbury Berkshire RG14 5DJ United Kingdom to Uk Vehicle Ltd, 3Space Keetons Road London SE16 4EE on 2017-03-17
dot icon16/03/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon21/09/2016
Sub-division of shares on 2016-08-31
dot icon21/09/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon17/09/2016
Resolutions
dot icon16/09/2016
Confirmation statement made on 2016-07-05 with updates
dot icon06/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£646,951.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
1.22M
-
0.00
646.95K
-
2023
3
1.22M
-
0.00
646.95K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

1.22M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

646.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lack, Richard James
Director
16/01/2022 - 01/08/2022
3
Edmonds, Steve
Director
23/10/2025 - Present
3
Binley, Keith
Director
01/10/2025 - Present
2
Tomlinson, Richard
Director
22/02/2023 - 05/09/2025
5
Wood, Tom
Director
06/07/2015 - 02/09/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAZANA LIMITED

CAZANA LIMITED is an(a) Active company incorporated on 06/07/2015 with the registered office located at 25 Hine House Regent Street, Nottingham NG1 5BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAZANA LIMITED?

toggle

CAZANA LIMITED is currently Active. It was registered on 06/07/2015 .

Where is CAZANA LIMITED located?

toggle

CAZANA LIMITED is registered at 25 Hine House Regent Street, Nottingham NG1 5BS.

What does CAZANA LIMITED do?

toggle

CAZANA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAZANA LIMITED have?

toggle

CAZANA LIMITED had 3 employees in 2023.

What is the latest filing for CAZANA LIMITED?

toggle

The latest filing was on 18/02/2026: Certificate of change of name.