About

Registered Number: 04909398
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD,

 

Based in London, Denza Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are Tomlinson, Louisa Harriet, Chapman, Anthony, Denza, Christopher Thomas, Hollingsworth, Sara, Tomlinson, Vanessa Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Anthony 18 March 2015 01 June 2018 1
DENZA, Christopher Thomas 24 September 2003 15 December 2003 1
HOLLINGSWORTH, Sara 18 March 2015 01 June 2018 1
TOMLINSON, Vanessa Maria 24 September 2003 20 February 2015 1
Secretary Name Appointed Resigned Total Appointments
TOMLINSON, Louisa Harriet 24 September 2003 01 January 2007 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 20 March 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 05 February 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 26 September 2017
PSC05 - N/A 08 September 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 28 September 2016
AD01 - Change of registered office address 05 May 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 21 September 2015
AD01 - Change of registered office address 19 June 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 27 February 2015
CH03 - Change of particulars for secretary 08 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 26 September 2014
AA - Annual Accounts 03 January 2014
RP04 - N/A 16 December 2013
RP04 - N/A 16 December 2013
AR01 - Annual Return 04 December 2013
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 09 October 2012
AP01 - Appointment of director 21 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 30 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 12 October 2010
TM02 - Termination of appointment of secretary 05 November 2009
AR01 - Annual Return 04 November 2009
CERTNM - Change of name certificate 11 September 2009
AA - Annual Accounts 25 August 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
225 - Change of Accounting Reference Date 25 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 01 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
287 - Change in situation or address of Registered Office 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.