DENZEL'S LIMITED

Register to unlock more data on OkredoRegister

DENZEL'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10914472

Incorporation date

14/08/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

34-40 High Street Wanstead, London E11 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2017)
dot icon25/03/2026
Statement of capital following an allotment of shares on 2025-08-31
dot icon31/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon01/09/2025
Statement of capital following an allotment of shares on 2025-06-18
dot icon16/06/2025
Particulars of variation of rights attached to shares
dot icon12/06/2025
Change of share class name or designation
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon09/04/2025
Change of details for Mr Nathan Perry as a person with significant control on 2017-08-14
dot icon09/04/2025
Change of details for Mr James Lacy as a person with significant control on 2017-08-14
dot icon09/04/2025
Resolutions
dot icon08/04/2025
Change of details for Mr James Lacy as a person with significant control on 2025-03-26
dot icon08/04/2025
Change of details for Mr Nathan Perry as a person with significant control on 2025-03-26
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon18/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon13/09/2024
Resolutions
dot icon12/09/2024
Statement of capital following an allotment of shares on 2024-09-11
dot icon12/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon20/01/2024
Compulsory strike-off action has been discontinued
dot icon17/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon08/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon17/04/2023
Registered office address changed from 102 Rookery Court 80 Ruckholt Road London E10 5FA England to 34-40 High Street Wanstead London E11 2RJ on 2023-04-17
dot icon01/02/2023
Total exemption full accounts made up to 2022-01-31
dot icon30/01/2023
Director's details changed for Mr Nathan Perry on 2022-06-07
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Memorandum and Articles of Association
dot icon21/09/2022
Statement of capital following an allotment of shares on 2020-06-23
dot icon03/08/2022
Registered office address changed from 19 Shelley Lane Harefield Uxbridge UB9 6HP United Kingdom to 102 Rookery Court 80 Ruckholt Road London E10 5FA on 2022-08-03
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon25/08/2021
Micro company accounts made up to 2021-01-31
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon04/06/2021
Change of details for Mr Nathan Perry as a person with significant control on 2021-06-02
dot icon02/06/2021
Director's details changed for Mr Nathan Perry on 2021-06-02
dot icon02/06/2021
Director's details changed for Mr James Lacy on 2021-06-02
dot icon02/06/2021
Change of details for Mr James Lacy as a person with significant control on 2021-06-02
dot icon02/06/2021
Director's details changed for Mr Nathan Perry on 2021-06-02
dot icon02/06/2021
Change of details for Mr Nathan Perry as a person with significant control on 2021-06-02
dot icon02/06/2021
Change of details for Mr James Lacy as a person with significant control on 2021-06-02
dot icon02/06/2021
Director's details changed for Mr James Lacy on 2021-06-02
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon27/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon01/07/2020
Sub-division of shares on 2020-06-22
dot icon30/06/2020
Memorandum and Articles of Association
dot icon30/06/2020
Resolutions
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon14/05/2019
Micro company accounts made up to 2019-01-31
dot icon12/03/2019
Previous accounting period extended from 2018-08-31 to 2019-01-31
dot icon22/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon14/08/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

8
2023
change arrow icon+4,520.77 % *

* during past year

Cash in Bank

£2,132,533.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
152.44K
-
0.00
-
-
2022
6
354.34K
-
0.00
46.15K
-
2023
8
3.04M
-
0.00
2.13M
-
2023
8
3.04M
-
0.00
2.13M
-

Employees

2023

Employees

8 Ascended33 % *

Net Assets(GBP)

3.04M £Ascended757.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.13M £Ascended4.52K % *

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
Perry, Nathan
Director
14/08/2017 - Present
1
Lacy, James
Director
14/08/2017 - Present
1

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+
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 DENZEL'S LIMITED

DENZEL'S LIMITED is an(a) Active company incorporated on 14/08/2017 with the registered office located at 34-40 High Street Wanstead, London E11 2RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DENZEL'S LIMITED?

toggle

DENZEL'S LIMITED is currently Active. It was registered on 14/08/2017 .

Where is DENZEL'S LIMITED located?

toggle

DENZEL'S LIMITED is registered at 34-40 High Street Wanstead, London E11 2RJ.

What does DENZEL'S LIMITED do?

toggle

DENZEL'S LIMITED operates in the Manufacture of prepared pet foods (10.92 - SIC 2007) sector.

How many employees does DENZEL'S LIMITED have?

toggle

DENZEL'S LIMITED had 8 employees in 2023.

What is the latest filing for DENZEL'S LIMITED?

toggle

The latest filing was on 25/03/2026: Statement of capital following an allotment of shares on 2025-08-31.