DAZZA & CO LTD

Register to unlock more data on OkredoRegister

DAZZA & CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09361522

Incorporation date

18/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4 Rowland Court, Alfreton E55 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2014)
dot icon07/02/2026
Registered office address changed from 40 Countess Road Bletchley Northampton Northamptonshire NN5 7DY England to 4 Rowland Court Alfreton Alfreton DE55 7DL on 2026-02-07
dot icon07/02/2026
Registered office address changed from 4 Rowland Court Alfreton Alfreton DE55 7DL England to 4 Rowland Court Alfreton E55 7DL on 2026-02-07
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/09/2024
Director's details changed for Mr Abolade Adebola on 2024-09-07
dot icon07/09/2024
Change of details for Mr Abraham Great as a person with significant control on 2024-09-07
dot icon08/08/2024
Confirmation statement made on 2024-06-18 with updates
dot icon20/02/2024
Registered office address changed from Maybrook House 224 Queensway Bletchley Bletchley Milton Keynes MK2 2SZ England to 40 Countess Road Bletchley Northampton Northamptonshire NN5 7DY on 2024-02-20
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon14/09/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon14/09/2023
Micro company accounts made up to 2019-12-31
dot icon14/09/2023
Micro company accounts made up to 2020-12-31
dot icon14/09/2023
Micro company accounts made up to 2021-12-31
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/10/2022
Registered office address changed from 12 Brewster Close Medborne Milton Keynes Bucks MK5 5FX England to Maybrook House 224 Queensway Bletchley Bletchley Milton Keynes MK2 2SZ on 2022-10-24
dot icon24/10/2022
Registered office address changed from Maybrook House 224 Queensway Bletchley Bletchley Milton Keynes MK2 2SZ England to Maybrook House 224 Queensway Bletchley Bletchley Milton Keynes MK2 2SZ on 2022-10-24
dot icon06/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon13/07/2022
Compulsory strike-off action has been discontinued
dot icon12/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon19/01/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon15/11/2021
Termination of appointment of Abraham Great as a director on 2021-11-15
dot icon24/08/2021
Appointment of Mr Abraham Great as a director on 2021-08-24
dot icon24/07/2021
Compulsory strike-off action has been discontinued
dot icon23/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon21/07/2021
Appointment of Mr Abolade Olajide Adebola as a director on 2020-11-27
dot icon21/07/2021
Termination of appointment of Queen Great as a director on 2020-12-02
dot icon21/07/2021
Termination of appointment of Abraham Adeshile Great as a director on 2020-11-29
dot icon08/07/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon19/06/2020
Resolutions
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon27/05/2020
Withdraw the company strike off application
dot icon21/05/2020
Registered office address changed from Second Floor - Maybrook House 224 Queensway Maybrook House Bletchley, Milton Keynes Buckinghamshire MK2 2SZ England to 12 Brewster Close Medborne Milton Keynes Bucks MK5 5FX on 2020-05-21
dot icon20/05/2020
Appointment of Mrs Queen Great as a director on 2019-12-17
dot icon20/05/2020
Registered office address changed from 12 Webster Close Medbourne Miltonkeynes Bucks MK5 8FX United Kingdom to Second Floor - Maybrook House 224 Queensway Maybrook House Bletchley, Milton Keynes Buckinghamshire MK2 2SZ on 2020-05-20
dot icon20/05/2020
Change of details for Mr. Abraham Adeshile Great as a person with significant control on 2020-05-20
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon20/05/2020
Registered office address changed from 12 Webster Close Medbourne Milton Keynes Bucks MK5 8FX United Kingdom to 12 Webster Close Medbourne Miltonkeynes Bucks MK5 8FX on 2020-05-20
dot icon20/05/2020
Registered office address changed from 224 Queensway 224 Queensway Maybrook House Bletchley, Milton Keynes Buckinghamshire MK2 2SZ United Kingdom to 12 Webster Close Medbourne Milton Keynes Bucks MK5 8FX on 2020-05-20
dot icon20/05/2020
Notification of Abraham Adeshile Great as a person with significant control on 2020-05-14
dot icon20/05/2020
Cessation of Wilson James Merrifield as a person with significant control on 2020-05-14
dot icon19/05/2020
Termination of appointment of Wilson James Merrifield as a director on 2020-01-22
dot icon19/05/2020
Appointment of Mr Abraham Great as a director on 2020-01-20
dot icon25/02/2020
First Gazette notice for voluntary strike-off
dot icon17/02/2020
Application to strike the company off the register
dot icon13/12/2019
Notification of Wilson James Merrifield as a person with significant control on 2019-12-07
dot icon13/12/2019
Termination of appointment of Abolade Adebola as a director on 2019-12-07
dot icon13/12/2019
Cessation of Abolade Adebola as a person with significant control on 2019-12-07
dot icon13/12/2019
Appointment of Mr Wilson James Merrifield as a director on 2019-12-05
dot icon12/12/2019
Registered office address changed from 224 Queensway Bletchley 224 Maybrook House Bletchley, Milton Keynes Buckinghamshire MK2 2SZ United Kingdom to 224 Queensway 224 Queensway Maybrook House Bletchley, Milton Keynes Buckinghamshire MK2 2SZ on 2019-12-12
dot icon12/12/2019
Registered office address changed from 49 Century Avenue Oldbrook Milton Keynes Bucks MK6 2UL England to 224 Queensway Bletchley 224 Maybrook House Bletchley, Milton Keynes Buckinghamshire MK2 2SZ on 2019-12-12
dot icon21/10/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2019
Termination of appointment of Abraham Adeshile Great as a director on 2019-09-27
dot icon12/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon11/04/2019
Registered office address changed from 3 Watson Close Milton Keynes Bucks MK8 0PF England to 49 Century Avenue Oldbrook Milton Keynes Bucks MK6 2UL on 2019-04-11
dot icon10/04/2019
Notification of Abolade Adebola as a person with significant control on 2018-10-01
dot icon10/04/2019
Registered office address changed from Second Floor - Maybrook House 224 Queensway Bletchley Milton Keynes Bucks MK2 2SZ England to 3 Watson Close Milton Keynes Bucks MK8 0PF on 2019-04-10
dot icon10/04/2019
Appointment of Mr Abraham Adeshile Great as a director on 2019-04-10
dot icon05/04/2019
Cessation of Nkechi Julia Okocha as a person with significant control on 2018-10-01
dot icon04/04/2019
Appointment of Mr Abolade Adebola as a director on 2019-04-01
dot icon04/04/2019
Termination of appointment of Nkechi Julia Okocha as a director on 2018-10-01
dot icon04/04/2019
Termination of appointment of Augustine Jayjay Okocha as a director on 2018-10-01
dot icon12/02/2019
Director's details changed for Mr Augustine Jayjay Azuka Okocha on 2019-02-12
dot icon12/02/2019
Director's details changed for Mrs Nkechi Julia Okocha on 2019-02-12
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/08/2017
Statement of capital following an allotment of shares on 2015-07-01
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon27/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Registered office address changed from 41 Norden Mead Walton Milton Keynes Bucks MK7 7FE to Second Floor - Maybrook House 224 Queensway Bletchley Milton Keynes Bucks MK2 2SZ on 2016-04-19
dot icon26/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon05/05/2015
Appointment of Mr Augustine Jayjay Azuka Okocha as a director on 2015-05-05
dot icon18/12/2014
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
31/12/2023
dot iconNext confirmation date
18/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Great, Abraham
Director
24/08/2021 - 15/11/2021
23
Adebola, Abolade
Director
27/11/2020 - Present
4
Adebola, Abolade
Director
01/04/2019 - 07/12/2019
4
Great, Queen
Director
17/12/2019 - 02/12/2020
11
Okocha, Augustine Jayjay
Director
05/05/2015 - 01/10/2018
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAZZA & CO LTD

DAZZA & CO LTD is an(a) Active company incorporated on 18/12/2014 with the registered office located at 4 Rowland Court, Alfreton E55 7DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAZZA & CO LTD?

toggle

DAZZA & CO LTD is currently Active. It was registered on 18/12/2014 .

Where is DAZZA & CO LTD located?

toggle

DAZZA & CO LTD is registered at 4 Rowland Court, Alfreton E55 7DL.

What does DAZZA & CO LTD do?

toggle

DAZZA & CO LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DAZZA & CO LTD?

toggle

The latest filing was on 07/02/2026: Registered office address changed from 40 Countess Road Bletchley Northampton Northamptonshire NN5 7DY England to 4 Rowland Court Alfreton Alfreton DE55 7DL on 2026-02-07.