DEZ HOLDINGS LTD

Register to unlock more data on OkredoRegister

DEZ HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10434250

Incorporation date

18/10/2016

Size

Dormant

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2016)
dot icon01/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon29/11/2025
Termination of appointment of Dez Hold as a director on 2025-11-20
dot icon29/11/2025
Termination of appointment of Yang Li as a director on 2025-11-20
dot icon18/10/2025
Cessation of Dez Holdings (International) Llc as a person with significant control on 2025-10-08
dot icon18/10/2025
Notification of The Trustee for Dez Holdings 1977 Trust (Cayman Islands) as a person with significant control on 2025-10-08
dot icon18/10/2025
Termination of appointment of Dez Holdings 1977 Trust (Cayman Islands) as a director on 2025-10-08
dot icon18/10/2025
Appointment of The Trustee for Dez Holdings 1977 Trust (Cayman Islands) as a director on 2025-10-08
dot icon02/09/2025
Termination of appointment of Trf Capital Management Ii as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of Cheryl Plummer as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of Nathan Paralegals & Company Llp as a director on 2025-09-01
dot icon02/09/2025
Appointment of Dez Holdings 1977 Trust (Cayman Islands) as a director on 2025-09-02
dot icon28/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon30/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon09/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon20/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon21/10/2021
Registered office address changed from PO Box 4385 10434250: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2021-10-21
dot icon28/08/2021
Resolutions
dot icon09/08/2021
Registered office address changed to PO Box 4385, 10434250: Companies House Default Address, Cardiff, CF14 8LH on 2021-08-09
dot icon20/07/2021
Registration of charge 104342500002, created on 2021-07-08
dot icon16/07/2021
Cessation of Yang Li as a person with significant control on 2021-07-14
dot icon15/07/2021
Notification of Dez Holdings (International) Llc as a person with significant control on 2021-07-14
dot icon14/07/2021
Registration of charge 104342500001, created on 2021-06-28
dot icon09/07/2021
Appointment of Dez Holdings (International) Llc as a director on 2021-07-07
dot icon02/07/2021
Termination of appointment of Angelina Childs as a director on 2021-07-01
dot icon02/07/2021
Director's details changed for Dez Holdings Ltd (Bvi) on 2021-07-01
dot icon02/06/2021
Appointment of Trf Capital Management Ii as a director on 2020-11-06
dot icon26/04/2021
Registered office address changed from , C/O Nathan Paralegals and Co Llp 7 Bell Yard, London, WC2A 2JR, England to 7 Bell Yard Strand London WC2A 2JR on 2021-04-26
dot icon26/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/01/2021
Director's details changed for Mr Yang Li on 2021-01-04
dot icon23/10/2020
Director's details changed for Nathan Paralegals & Company Llp on 2020-10-10
dot icon22/10/2020
Director's details changed for Mr Dez Hold on 2020-10-07
dot icon21/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon21/10/2020
Director's details changed for Mr Dez Hold on 2020-10-07
dot icon21/10/2020
Director's details changed for Mr Dez Hold on 2020-10-07
dot icon21/10/2020
Termination of appointment of David Smith as a director on 2020-10-07
dot icon21/10/2020
Registered office address changed from , Office 601 394 Muswell Hill Broadway, Muswell Hill, London, N10 1DJ, England to 7 Bell Yard Strand London WC2A 2JR on 2020-10-21
dot icon21/10/2020
Director's details changed for Nathan Paralegals & Company on 2020-10-21
dot icon04/05/2020
Appointment of Ms Cheryl Plummer as a director on 2020-04-26
dot icon01/05/2020
Termination of appointment of David Smith as a director on 2020-04-26
dot icon01/05/2020
Appointment of Mr David Smith as a director on 2020-04-26
dot icon01/05/2020
Appointment of Mr David Smith as a director on 2020-04-26
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/10/2019
Director's details changed for Mr Dez Hold on 2019-10-09
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon03/09/2019
Appointment of Nathan Paralegals & Company as a director on 2019-09-03
dot icon01/12/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon26/10/2018
Registered office address changed from , Finchley House Businsess Centre Ltd 32 Bloomsbury Street, London, WC1B 3QJ, England to 7 Bell Yard Strand London WC2A 2JR on 2018-10-26
dot icon04/04/2018
Appointment of Mr Dez Hold as a director on 2018-03-29
dot icon30/03/2018
Accounts for a dormant company made up to 2018-03-29
dot icon03/02/2018
Registered office address changed from , C/O C/O Msl Management, Finchley House 707 High Road, North Finchley, London, N12 0BT, United Kingdom to 7 Bell Yard Strand London WC2A 2JR on 2018-02-03
dot icon02/11/2017
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon27/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon15/09/2017
Appointment of Mr Yang Li as a director on 2017-09-07
dot icon01/12/2016
Appointment of Dez Holdings Ltd (Bvi) as a director on 2016-11-18
dot icon18/10/2016
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
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
100.00K
-
0.00
-
-
2022
-
100.00K
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David
Director
26/04/2020 - 07/10/2020
3
Smith, David
Director
26/04/2020 - 26/04/2020
2
Li, Yang
Director
07/09/2017 - 20/11/2025
9
Childs, Angelina
Director
18/10/2016 - 01/07/2021
3
Dez Holdings (International) Llc
Corporate Director
07/07/2021 - Present
3

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+
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 DEZ HOLDINGS LTD

DEZ HOLDINGS LTD is an(a) Active company incorporated on 18/10/2016 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEZ HOLDINGS LTD?

toggle

DEZ HOLDINGS LTD is currently Active. It was registered on 18/10/2016 .

Where is DEZ HOLDINGS LTD located?

toggle

DEZ HOLDINGS LTD is registered at 7 Bell Yard, London WC2A 2JR.

What does DEZ HOLDINGS LTD do?

toggle

DEZ HOLDINGS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DEZ HOLDINGS LTD?

toggle

The latest filing was on 01/02/2026: Accounts for a dormant company made up to 2025-03-31.