DENZA LIMITED

Register to unlock more data on OkredoRegister

DENZA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04909398

Incorporation date

24/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawford House, Albert Place, London N3 1QACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2003)
dot icon15/12/2025
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Lawford House Albert Place London N3 1QA on 2025-12-15
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon06/09/2023
Change of details for Davidson & Co Limited as a person with significant control on 2016-04-06
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon09/06/2022
Change of details for Davidson & Co Limited as a person with significant control on 2022-06-09
dot icon12/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Secretary's details changed for Ms Emma Jane Davidson on 2020-11-12
dot icon12/11/2020
Director's details changed for Ms Emma Jane Davidson on 2020-11-12
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon05/06/2018
Termination of appointment of Sara Hollingsworth as a director on 2018-06-01
dot icon05/06/2018
Termination of appointment of Anthony Chapman as a director on 2018-06-01
dot icon05/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon26/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon08/09/2017
Change of details for Davidson & Co Limited as a person with significant control on 2017-09-08
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon05/05/2016
Registered office address changed from Palladium House Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 2016-05-05
dot icon03/05/2016
Registered office address changed from Salisbury House London Wall London EC2M 5PS to Palladium House Argyll Street London W1F 7LD on 2016-05-03
dot icon29/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 2015-06-19
dot icon18/03/2015
Appointment of Mr Anthony Chapman as a director on 2015-03-18
dot icon18/03/2015
Appointment of Mrs Sara Hollingsworth as a director on 2015-03-18
dot icon27/02/2015
Termination of appointment of Vanessa Maria Tomlinson as a director on 2015-02-20
dot icon08/01/2015
Secretary's details changed for Ms Emma Jane Davidson on 2014-12-12
dot icon07/01/2015
Director's details changed for Ms Emma Jane Davidson on 2014-12-12
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon26/09/2014
Director's details changed for Ms Emma Jane Davidson on 2014-01-16
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-24
dot icon16/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-09-24
dot icon04/12/2013
Annual return made up to 2010-09-24 with full list of shareholders
dot icon08/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon19/03/2013
Registered office address changed from , C/O Arnold Fooks Chadwick, 15 Bolton Street, London, London, W1J 8AR, United Kingdom on 2013-03-19
dot icon16/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon21/09/2012
Appointment of Miss Emma Jane Davidson as a director
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon28/01/2011
Annual return made up to 2010-09-24 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Registered office address changed from , 11 St George Street, London, W1S 2FD on 2010-10-12
dot icon05/11/2009
Termination of appointment of Christopher Denza as a secretary
dot icon04/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon11/09/2009
Certificate of change of name
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Appointment terminated director christopher denza
dot icon25/03/2009
Secretary appointed emma davidson
dot icon25/02/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon27/10/2008
Return made up to 24/09/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/11/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/11/2007
Return made up to 24/09/07; full list of members
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
Secretary resigned
dot icon17/10/2006
Ad 30/06/06-30/06/06 £ si 99@1=99
dot icon17/10/2006
Return made up to 24/09/06; full list of members
dot icon23/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/12/2005
Return made up to 24/09/05; full list of members
dot icon29/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/02/2005
Return made up to 24/09/04; full list of members
dot icon05/02/2004
New director appointed
dot icon19/12/2003
Director resigned
dot icon10/12/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New secretary appointed
dot icon27/11/2003
Registered office changed on 27/11/03 from: 16 saint john street, london, EC1M 4NT
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
Director resigned
dot icon24/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+421.66 % *

* during past year

Cash in Bank

£251,113.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
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
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
40.56K
-
0.00
48.14K
-
2022
2
196.68K
-
0.00
251.11K
-
2022
2
196.68K
-
0.00
251.11K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

196.68K £Ascended384.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.11K £Ascended421.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Emma Jane
Director
21/09/2012 - Present
3
Davidson, Emma Jane
Secretary
20/03/2009 - Present
1

Persons with Significant Control

1
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 DENZA LIMITED

DENZA LIMITED is an(a) Active company incorporated on 24/09/2003 with the registered office located at Lawford House, Albert Place, London N3 1QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DENZA LIMITED?

toggle

DENZA LIMITED is currently Active. It was registered on 24/09/2003 .

Where is DENZA LIMITED located?

toggle

DENZA LIMITED is registered at Lawford House, Albert Place, London N3 1QA.

What does DENZA LIMITED do?

toggle

DENZA LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does DENZA LIMITED have?

toggle

DENZA LIMITED had 2 employees in 2022.

What is the latest filing for DENZA LIMITED?

toggle

The latest filing was on 15/12/2025: Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Lawford House Albert Place London N3 1QA on 2025-12-15.