DAZEFIELD 2000 LIMITED

DAZEFIELD 2000 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAZEFIELD 2000 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00824893
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAZEFIELD 2000 LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction

    Where is DAZEFIELD 2000 LIMITED located?

    Registered Office Address
    12 Fratton Road
    Portsmouth
    PO1 5BX Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DAZEFIELD 2000 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILSON HOMES LIMITEDNov 29, 1985Nov 29, 1985
    DENIS WILSON (BUILDERS) LIMITED Oct 28, 1964Oct 28, 1964

    What are the latest accounts for DAZEFIELD 2000 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DAZEFIELD 2000 LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for DAZEFIELD 2000 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 7,773
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 7,773
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Certificate of change of name

    Company name changed wilson homes LIMITED\certificate issued on 06/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2014

    Change company name resolution on Feb 06, 2014

    RES15
    change-of-nameFeb 06, 2014

    Change of name by resolution

    NM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 7,773
    SH01

    Satisfaction of charge 69 in full

    4 pagesMR04

    Who are the officers of DAZEFIELD 2000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Simon John
    Hill Barn Well Hill
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Secretary
    Hill Barn Well Hill
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    British2051130002
    WILSON, Andrew Harvey
    Eastland Gate
    Lovedean
    PO8 0SR Waterlooville
    Broadway Lodge
    Hampshire
    Director
    Eastland Gate
    Lovedean
    PO8 0SR Waterlooville
    Broadway Lodge
    Hampshire
    EnglandBritishCompany Director2051120001
    WILSON, Simon John
    Hill Barn Well Hill
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Hill Barn Well Hill
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritishBuilder2051130002
    HOUSE, Julian Peter
    118 Lovedean Lane
    PO8 9SN Waterlooville
    Hampshire
    Director
    118 Lovedean Lane
    PO8 9SN Waterlooville
    Hampshire
    BritishSurveyor110386090001
    WILSON, Graham Denis
    Westward House
    Church Path
    PO8 0DG Waterlooville
    Hampshire
    Director
    Westward House
    Church Path
    PO8 0DG Waterlooville
    Hampshire
    BritishBuilder95930470001

    Who are the persons with significant control of DAZEFIELD 2000 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon John Wilson
    Well Hill
    Hambledon Road
    PO7 6HB Denmead
    Hill Barn
    Hampshire
    England
    Apr 06, 2016
    Well Hill
    Hambledon Road
    PO7 6HB Denmead
    Hill Barn
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Harvey Wilson
    Waterberry Drive
    PO7 7XX Waterlooville
    Wilson House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Waterberry Drive
    PO7 7XX Waterlooville
    Wilson House
    Hampshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0