HAUZ LTD

Register to unlock more data on OkredoRegister

HAUZ LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10370644

Incorporation date

12/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Georges House, 6th Floor, 15 Hanover Square, London W1S 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2016)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon25/07/2025
Application to strike the company off the register
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/03/2025
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon26/11/2024
Director's details changed for Mr Daniel Sakellariou on 2024-02-08
dot icon26/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon22/03/2024
Termination of appointment of Markos Panteleimon Klerides as a director on 2024-02-08
dot icon22/03/2024
Appointment of Mr Daniel Sakellariou as a director on 2024-02-08
dot icon19/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/11/2022
Statement of capital following an allotment of shares on 2022-10-24
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon04/08/2022
Cessation of Vissos International Limited as a person with significant control on 2022-03-24
dot icon04/08/2022
Change of details for Cinnamon International Limited as a person with significant control on 2022-03-24
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-03-23
dot icon30/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon25/09/2019
Notification of Vissos International Limited as a person with significant control on 2019-09-25
dot icon25/09/2019
Notification of Cinnamon International Limited as a person with significant control on 2019-09-25
dot icon25/09/2019
Cessation of Alexandra-Agapi Ardamis as a person with significant control on 2019-09-25
dot icon25/09/2019
Cessation of Aspalena Zachari as a person with significant control on 2019-09-25
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/03/2019
Registered office address changed from Unit 103 Westbourne Studios 242 Acklam Road London W10 5JJ England to St Georges House, 6th Floor 15 Hanover Square London W1S 1HS on 2019-03-07
dot icon07/03/2019
Appointment of Mr Markos Panteleimon Klerides as a director on 2018-11-22
dot icon07/03/2019
Termination of appointment of Maria Xanthouli as a director on 2018-11-22
dot icon23/11/2018
Change of details for Ms Alexandra-Agapi Ardami as a person with significant control on 2018-11-23
dot icon23/11/2018
Cessation of Maria Xanthouli as a person with significant control on 2018-11-22
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/12/2017
Registered office address changed from Unit 19, Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom to Unit 103 Westbourne Studios 242 Acklam Road London W10 5JJ on 2017-12-01
dot icon25/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon25/09/2017
Change of details for Miss Maria Xanthouli as a person with significant control on 2016-10-07
dot icon25/09/2017
Notification of Alexandra-Agapi Ardami as a person with significant control on 2016-10-07
dot icon25/09/2017
Notification of Aspalena Zachari as a person with significant control on 2016-10-07
dot icon19/10/2016
Resolutions
dot icon28/09/2016
Director's details changed for Maria Maria Xanthouli on 2016-09-28
dot icon12/09/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2025
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
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.94K
-
0.00
444.00
-
2022
0
7.65K
-
0.00
263.00
-
2023
0
4.42K
-
0.00
-
-
2023
0
4.42K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.42K £Descended-42.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klerides, Markos Panteleimon
Director
22/11/2018 - 08/02/2024
14
Sakellariou, Daniel
Director
08/02/2024 - Present
2
Miss Maria Xanthouli
Director
12/09/2016 - 22/11/2018
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAUZ LTD

HAUZ LTD is an(a) Dissolved company incorporated on 12/09/2016 with the registered office located at St Georges House, 6th Floor, 15 Hanover Square, London W1S 1HS. 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 HAUZ LTD?

toggle

HAUZ LTD is currently Dissolved. It was registered on 12/09/2016 and dissolved on 21/10/2025.

Where is HAUZ LTD located?

toggle

HAUZ LTD is registered at St Georges House, 6th Floor, 15 Hanover Square, London W1S 1HS.

What does HAUZ LTD do?

toggle

HAUZ LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HAUZ LTD?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.