Company NameDuuzra Event Software Ltd
DirectorsJonathan Graham Newton White and Christopher John Aitken Andrew
Company StatusActive
Company Number09795962
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jonathan Graham Newton White
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr Christopher John Aitken Andrew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(4 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3000 Aviator Way
Manchester
M22 5TG
Director NameMr James Richard Lawrence
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2017)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address14-16 Caidan House Canal Road
Timperley
Cheshire
WA14 1TD
Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2018)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address23 Edwardes Square
London
W8 6HE
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 2019(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2022)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Location

Registered Address3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

9 October 2015Delivered on: 16 October 2015
Persons entitled: Harbert European Speciality Lending Company Limited

Classification: A registered charge
Outstanding

Filing History

30 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
25 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
13 April 2022Confirmation statement made on 12 April 2022 with updates (9 pages)
4 February 2022Termination of appointment of D&a Secretarial Services Limited as a secretary on 2 February 2022 (1 page)
19 November 2021Registered office address changed from 53 Fountain Street Manchester Greater Manchester M2 2AN United Kingdom to 3000 Aviator Way Manchester M22 5TG on 19 November 2021 (1 page)
18 November 2021Confirmation statement made on 7 November 2021 with updates (8 pages)
18 November 2021Confirmation statement made on 23 March 2021 with updates (9 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
23 March 2021Statement of capital following an allotment of shares on 22 March 2021
  • GBP 607.857
(3 pages)
15 January 2021Unaudited abridged accounts made up to 31 December 2019 (11 pages)
7 November 2020Confirmation statement made on 7 November 2020 with updates (8 pages)
6 November 2020Confirmation statement made on 24 September 2020 with updates (9 pages)
6 November 2020Statement of capital following an allotment of shares on 20 November 2019
  • GBP 605.907
(3 pages)
26 June 2020Registered office address changed from 3rd Floor, Kennedy House 31, Stamford Street Altrincham Cheshire WA14 1ES England to 53 Fountain Street Manchester Greater Manchester M2 2AN on 26 June 2020 (1 page)
3 February 2020Change of details for Wb Nominees Limited as a person with significant control on 30 January 2020 (2 pages)
14 January 2020Satisfaction of charge 097959620001 in full (1 page)
10 January 2020Statement of capital following an allotment of shares on 20 November 2019
  • GBP 519.8685
(3 pages)
9 January 2020Statement of capital following an allotment of shares on 20 November 2019
  • GBP 512.1762
(3 pages)
2 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(80 pages)
23 December 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 300.8106
(3 pages)
19 December 2019Appointment of D&a Secretarial Services Limited as a secretary on 20 November 2019 (2 pages)
11 November 2019Appointment of Christopher Andrew as a director on 16 October 2019 (2 pages)
24 October 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 290.6583
(3 pages)
23 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 252.4257
(3 pages)
23 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 248.4257
(3 pages)
2 October 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
18 September 2019Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom to 3rd Floor, Kennedy House 31, Stamford Street Altrincham Cheshire WA14 1ES on 18 September 2019 (1 page)
8 October 2018Director's details changed for Mr Jonathan Graham Newton White on 24 September 2018 (2 pages)
8 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
4 October 2018Termination of appointment of John Humphrey Gunn as a director on 24 September 2018 (1 page)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
5 April 2018Registered office address changed from Station House Stamford New Road Altrincham WA14 1EP England to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 5 April 2018 (1 page)
4 April 2018Registered office address changed from 14-16 Caidan House Canal Road Timperley Cheshire WA14 1TD to Station House Stamford New Road Altrincham WA14 1EP on 4 April 2018 (1 page)
22 October 2017Confirmation statement made on 24 September 2017 with updates (9 pages)
22 October 2017Confirmation statement made on 24 September 2017 with updates (9 pages)
22 October 2017Notification of Iw Capital Nominee Ltd as a person with significant control on 25 October 2016 (1 page)
22 October 2017Notification of Iw Capital Nominee Ltd as a person with significant control on 25 October 2016 (1 page)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
24 September 2017Termination of appointment of James Richard Lawrence as a director on 19 September 2017 (1 page)
24 September 2017Termination of appointment of James Richard Lawrence as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of James Richard Lawrence as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of James Richard Lawrence as a director on 19 September 2017 (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2017Registered office address changed from Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH United Kingdom to 14-16 Caidan House Canal Road Timperley Cheshire WA14 1TD on 22 June 2017 (2 pages)
22 June 2017Registered office address changed from Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH United Kingdom to 14-16 Caidan House Canal Road Timperley Cheshire WA14 1TD on 22 June 2017 (2 pages)
21 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
21 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
25 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 230.6503
(6 pages)
25 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 230.6503
(6 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 244.4257
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 244.4257
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 230.6503
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 230.6503
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 152.2835
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 143.4825
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 147.6917
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 145.3958
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 151.2631
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 151.7733
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 117.8667
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 118.8267
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 145.906
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 147.1815
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 149.4774
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 117.8667
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 103.5244
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 102.8697
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 141.9172
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 104.8305
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 118.8267
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 142.9723
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 145.906
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 110.5532
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 151.7733
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 149.4774
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 102.8697
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 142.9723
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 152.2835
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 145.3958
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 117.0369
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 120.5838
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 147.1815
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 104.8305
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 152.0284
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 142.7172
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 148.2019
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 151.2631
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 108.4789
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 114.4019
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 146.1611
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 141.9172
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 148.9672
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 150.7529
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 148.9672
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 108.4789
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 103.5244
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 152.0284
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 114.4019
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 117.0369
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 148.457
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 143.4825
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 147.6917
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 110.5532
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 143.2274
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 150.7529
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 144.758
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 148.2019
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 144.758
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 148.457
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 143.2274
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 142.7172
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 120.5838
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 146.1611
(3 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
27 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 100
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 100
(4 pages)
27 October 2015Sub-division of shares on 13 October 2015 (5 pages)
27 October 2015Resolutions
  • RES13 ‐ Sub divide shares 13/10/2015
(1 page)
27 October 2015Sub-division of shares on 13 October 2015 (5 pages)
16 October 2015Registration of charge 097959620001, created on 9 October 2015 (26 pages)
16 October 2015Registration of charge 097959620001, created on 9 October 2015 (26 pages)
14 October 2015Appointment of Mr John Humphrey Gunn as a director on 13 October 2015 (2 pages)
14 October 2015Appointment of Mr John Humphrey Gunn as a director on 13 October 2015 (2 pages)
14 October 2015Appointment of Mr James Richard Lawrence as a director on 13 October 2015 (2 pages)
14 October 2015Appointment of Mr James Richard Lawrence as a director on 13 October 2015 (2 pages)
25 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-25
  • GBP .01
(26 pages)
25 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-25
  • GBP .01
(26 pages)