DIZZY (RETAIL) COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

DIZZY (RETAIL) COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05375930

Incorporation date

25/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

62 The Street, Rustington, West Sussex BN16 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2005)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon08/12/2025
Termination of appointment of John Prescott as a director on 2025-12-06
dot icon20/11/2025
Micro company accounts made up to 2025-02-27
dot icon09/01/2025
Micro company accounts made up to 2024-02-27
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-27
dot icon19/09/2023
Change of details for Mr Julian Chaffer as a person with significant control on 2023-09-19
dot icon06/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-02-27
dot icon21/04/2022
Change of details for Mr Julian Chaffer as a person with significant control on 2022-04-19
dot icon21/04/2022
Secretary's details changed for Mrs Jane Louise Chaffer on 2022-04-19
dot icon21/04/2022
Director's details changed for Mr Julian Wayne Chaffer on 2022-04-19
dot icon21/04/2022
Director's details changed for Mrs Jane Louise Chaffer on 2022-04-19
dot icon20/04/2022
Registered office address changed from C/O Washington Accountancy Ltd 4 Greenacres Ring Angmering Littlehampton BN16 4BU England to 62 the Street Rustington West Sussex BN16 3NR on 2022-04-20
dot icon19/04/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-27
dot icon29/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon04/02/2021
Director's details changed for Mrs Jane Louise Chaffer on 2021-02-04
dot icon04/02/2021
Secretary's details changed for Mrs Jane Louise Chaffer on 2021-02-04
dot icon04/02/2021
Director's details changed for Mr Julian Wayne Chaffer on 2021-02-04
dot icon04/02/2021
Director's details changed for Mr John Prescott on 2021-02-04
dot icon25/11/2020
Total exemption full accounts made up to 2020-02-27
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-02-27
dot icon28/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon21/02/2017
Total exemption full accounts made up to 2016-02-29
dot icon22/01/2017
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to C/O Washington Accountancy Ltd 4 Greenacres Ring Angmering Littlehampton BN16 4BU on 2017-01-22
dot icon05/05/2016
Annual return made up to 2016-02-25 no member list
dot icon15/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/05/2015
Total exemption small company accounts made up to 2014-02-28
dot icon15/04/2015
Annual return made up to 2015-02-25 no member list
dot icon25/11/2014
Previous accounting period shortened from 2014-02-28 to 2014-02-27
dot icon24/11/2014
Previous accounting period extended from 2014-02-26 to 2014-02-28
dot icon31/03/2014
Annual return made up to 2014-02-25 no member list
dot icon08/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon19/04/2013
Annual return made up to 2013-02-25 no member list
dot icon13/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon27/11/2012
Previous accounting period shortened from 2012-02-27 to 2012-02-26
dot icon21/03/2012
Annual return made up to 2012-02-25 no member list
dot icon13/03/2012
Total exemption small company accounts made up to 2011-02-28
dot icon25/11/2011
Previous accounting period shortened from 2011-02-28 to 2011-02-27
dot icon20/04/2011
Annual return made up to 2011-02-25 no member list
dot icon27/01/2011
Appointment of Mrs Jane Louise Chaffer as a secretary
dot icon27/01/2011
Termination of appointment of Julian Chaffer as a secretary
dot icon25/01/2011
Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 2011-01-25
dot icon03/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-25 no member list
dot icon15/03/2010
Director's details changed for Julian Wayne Chaffer on 2010-03-15
dot icon15/03/2010
Director's details changed for John Prescott on 2010-03-15
dot icon15/03/2010
Director's details changed for Jane Louise Chaffer on 2010-03-15
dot icon03/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon02/03/2009
Annual return made up to 25/02/09
dot icon11/07/2008
Total exemption small company accounts made up to 2007-02-28
dot icon27/03/2008
Annual return made up to 25/02/08
dot icon14/08/2007
Director resigned
dot icon08/06/2007
Total exemption small company accounts made up to 2006-02-28
dot icon26/03/2007
Annual return made up to 25/02/07
dot icon08/03/2007
Director resigned
dot icon06/03/2006
Annual return made up to 25/02/06
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Secretary's particulars changed;director's particulars changed
dot icon22/11/2005
Director's particulars changed
dot icon22/11/2005
Secretary's particulars changed;director's particulars changed
dot icon22/09/2005
Change of name
dot icon22/09/2005
Certificate of change of name
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
New director appointed
dot icon25/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaffer, Julian Wayne
Director
01/03/2005 - Present
1
Chaffer, Julian Wayne
Secretary
01/03/2005 - 18/01/2011
-
Chaffer, Jane Louise
Director
01/03/2005 - Present
1
Prescott, John
Director
01/03/2005 - 06/12/2025
2

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 DIZZY (RETAIL) COMMUNITY INTEREST COMPANY

DIZZY (RETAIL) COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 25/02/2005 with the registered office located at 62 The Street, Rustington, West Sussex BN16 3NR. There are currently 2 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 DIZZY (RETAIL) COMMUNITY INTEREST COMPANY?

toggle

DIZZY (RETAIL) COMMUNITY INTEREST COMPANY is currently Active. It was registered on 25/02/2005 .

Where is DIZZY (RETAIL) COMMUNITY INTEREST COMPANY located?

toggle

DIZZY (RETAIL) COMMUNITY INTEREST COMPANY is registered at 62 The Street, Rustington, West Sussex BN16 3NR.

What does DIZZY (RETAIL) COMMUNITY INTEREST COMPANY do?

toggle

DIZZY (RETAIL) COMMUNITY INTEREST COMPANY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIZZY (RETAIL) COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.