DAZZON LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 02/02/2016)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Registered office address changed from 38 Milland Way Oxley Park Milton Keynes MK4 4GU to 13 George Street Aylesbury HP20 2HU on 2024-11-07
dot icon07/11/2024
Notification of Gemma Hayward as a person with significant control on 2024-11-07
dot icon07/11/2024
Appointment of Gemma Hayward as a director on 2024-11-07
dot icon07/11/2024
Cessation of Anu Chaudhary as a person with significant control on 2024-11-07
dot icon07/11/2024
Cessation of Arjun Sandhu as a person with significant control on 2024-11-07
dot icon07/11/2024
Cessation of Mayank Vats as a person with significant control on 2024-11-07
dot icon07/11/2024
Termination of appointment of Mayank Vats as a director on 2024-11-07
dot icon07/11/2024
Termination of appointment of Anu Chaudhary as a director on 2024-11-07
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon28/08/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon17/03/2023
Appointment of Ms Anu Chaudhary as a director on 2023-03-17
dot icon17/03/2023
Cessation of Xcelentra Financial Services Limited as a person with significant control on 2023-03-17
dot icon17/03/2023
Termination of appointment of Piyush Somani as a director on 2023-03-17
dot icon17/03/2023
Notification of Anu Chaudhary as a person with significant control on 2023-03-17
dot icon22/01/2023
Confirmation statement made on 2022-09-03 with no updates
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Micro company accounts made up to 2021-02-28
dot icon21/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon08/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon04/09/2020
Director's details changed for Mr Arjun Sandhu on 2020-09-04
dot icon04/09/2020
Registered office address changed from 38 Milland Way Oxley Park Milton Keynes MK4 4GU England to 38 Milland Way Oxley Park Milton Keynes MK4 4GU on 2020-09-04
dot icon20/07/2020
Micro company accounts made up to 2020-02-29
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon02/04/2019
Registered office address changed from 5 Develin Close Neath Hill Milton Keynes Buckinghamshire MK14 6JE England to 38 Milland Way Oxley Park Milton Keynes MK4 4GU on 2019-04-02
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon26/09/2018
Notification of Xcelentra Financial Services Limited as a person with significant control on 2018-09-24
dot icon26/09/2018
Notification of Mayank Vats as a person with significant control on 2018-09-24
dot icon26/09/2018
Appointment of Mr Mayank Vats as a director on 2018-09-24
dot icon26/09/2018
Appointment of Mr Piyush Somani as a director on 2018-09-24
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon31/08/2018
Director's details changed for Mr Arjun Sandhu on 2018-08-25
dot icon31/08/2018
Change of details for Arjun Sandhu as a person with significant control on 2018-08-25
dot icon03/07/2018
Micro company accounts made up to 2018-02-28
dot icon06/04/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon15/01/2018
Change of details for Arjun Sandhu as a person with significant control on 2017-12-08
dot icon12/01/2018
Director's details changed for Mr Arjun Sandhu on 2017-12-08
dot icon12/01/2018
Change of details for Arjun Sandhu as a person with significant control on 2017-12-08
dot icon03/07/2017
Micro company accounts made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon16/11/2016
Registered office address changed from C/O. Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE United Kingdom to 5 Develin Close Neath Hill Milton Keynes Buckinghamshire MK14 6JE on 2016-11-16
dot icon02/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
07/11/2025
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
99.96K
-
0.00
-
-
2022
0
65.67K
-
0.00
-
-
2022
0
65.67K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

65.67K £Descended-34.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vats, Mayank
Director
24/09/2018 - 07/11/2024
5
Hayward, Gemma
Director
07/11/2024 - Present
23
Chaudhary, Anu
Director
17/03/2023 - 07/11/2024
-
Mr Piyush Somani
Director
24/09/2018 - 17/03/2023
25
Sandhu, Arjun
Director
02/02/2016 - 27/02/2023
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAZZON LIMITED

DAZZON LIMITED is an(a) Active company incorporated on 02/02/2016 with the registered office located at 13 George Street, Aylesbury HP20 2HU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAZZON LIMITED?

toggle

DAZZON LIMITED is currently Active. It was registered on 02/02/2016 .

Where is DAZZON LIMITED located?

toggle

DAZZON LIMITED is registered at 13 George Street, Aylesbury HP20 2HU.

What does DAZZON LIMITED do?

toggle

DAZZON LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for DAZZON LIMITED?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.