ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dazy Holdings Limited

Dazy Holdings Limited is an active company incorporated on 25 June 2018 with the registered office located in Hebburn, Tyne and Wear. Dazy Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11431565
Private limited company
Age
7 years
Incorporated 25 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 402 days
Dated 17 July 2023 (2 years 1 month ago)
Next confirmation dated 17 July 2024
Was due on 31 July 2024 (1 year 1 month ago)
Last change occurred 2 years 1 month ago
Accounts
Overdue
Accounts overdue by 615 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
75 Station Road
Hebburn
Tyne & Wear
NE31 1LA
England
Address changed on 6 Apr 2023 (2 years 5 months ago)
Previous address was 7 Alnmouth Drive Newcastle upon Tyne NE3 1YF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Business Person • British • Lives in England • Born in Apr 1982
Director • Certified Chartered Accountant • British • Lives in UK • Born in Aug 1983
Mr Andrea Sandra Stoute
PSC • British • Lives in England • Born in Apr 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deal Dock Ltd
Andrea Sandra Stoute is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£188.95K
Increased by £153.3K (+430%)
Total Liabilities
-£173.57K
Increased by £173.57K (%)
Net Assets
£15.38K
Decreased by £20.27K (-57%)
Debt Ratio (%)
92%
Increased by 91.86% (%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 4 Months Ago on 16 Apr 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 12 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 17 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 8 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 6 Apr 2023
Ms Andrea Sandra Stoute Appointed
2 Years 5 Months Ago on 23 Mar 2023
Rahat Bashir Resigned
2 Years 5 Months Ago on 23 Mar 2023
Rahat Bashir (PSC) Resigned
2 Years 5 Months Ago on 23 Mar 2023
Andrea Sandra Stoute (PSC) Appointed
2 Years 5 Months Ago on 23 Mar 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 4 Jan 2023
Get Credit Report
Discover Dazy Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Andrea Sandra Stoute as a person with significant control on 23 March 2023
Submitted on 31 May 2024
Cessation of Rahat Bashir as a person with significant control on 23 March 2023
Submitted on 31 May 2024
Termination of appointment of Rahat Bashir as a director on 23 March 2023
Submitted on 31 May 2024
Appointment of Ms Andrea Sandra Stoute as a director on 23 March 2023
Submitted on 31 May 2024
Compulsory strike-off action has been suspended
Submitted on 16 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Confirmation statement made on 17 July 2023 with updates
Submitted on 17 Jul 2023
Confirmation statement made on 24 June 2023 with updates
Submitted on 8 Jul 2023
Registered office address changed from 7 Alnmouth Drive Newcastle upon Tyne NE3 1YF United Kingdom to 75 Station Road Hebburn Tyne & Wear NE31 1LA on 6 April 2023
Submitted on 6 Apr 2023
Micro company accounts made up to 31 March 2022
Submitted on 4 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year