Company NameDonzus Solutions Limited
DirectorDiana Omovbude
Company StatusActive
Company Number04087139
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Diana Omovbude
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(same day as company formation)
RoleAnalyst Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits Scf 1&2, South Core
Western Int Market Hayes Road
Southall
Middlesex
UB2 5XJ
Secretary NameITA Secretaries Limited (Corporation)
StatusCurrent
Appointed28 January 2003(2 years, 3 months after company formation)
Appointment Duration21 years, 2 months
Correspondence AddressUnits Scf 1&2 South Core
Western International Market, Hayes Road
Southall
Middlesex
UB2 5XJ
Director NameAdekunle Kareem
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits Scf 1&2, South Core
Western Int Market Hayes Road
Southall
Middlesex
UB2 5XJ
Secretary NameDiana Eniye Asuen
NationalityNigerian
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleAnalyst Director
Correspondence Address10 Clement Attlee House
London
NW10 4BY
Secretary NameAdekunle Kareem
NationalityBritish
StatusResigned
Appointed30 September 2001(11 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 December 2005)
RoleCompany Director
Correspondence Address29 Leggatts Wood Avenue
Watford
WD24 6RL
Director NameMr Olson Omovbude
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years after company formation)
Appointment Duration6 years (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits Scf 1&2, South Core
Western Int Market Hayes Road
Southall
Middlesex
UB2 5XJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnits Scf 1&2, South Core
Western Int Market Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Diana E. Asuen
50.00%
Ordinary
1 at £1Olson Omovbude
50.00%
Ordinary

Financials

Year2014
Net Worth£80,077
Cash£105,387
Current Liabilities£27,807

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

11 December 2020Confirmation statement made on 7 November 2020 with updates (5 pages)
5 August 2020Cessation of Olson Omovbude as a person with significant control on 1 November 2019 (1 page)
22 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 May 2019Termination of appointment of Olson Omovbude as a director on 1 November 2016 (1 page)
19 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
22 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
26 October 2017Change of details for Ms Diana Asuen as a person with significant control on 25 October 2017 (2 pages)
26 October 2017Change of details for Ms Diana Asuen as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Diana Omovbude on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Diana Omovbude on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Olson Omovbude as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Olson Omovbude as a person with significant control on 25 October 2017 (2 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 December 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 April 2016Director's details changed for Diana Asuen on 1 April 2014 (2 pages)
5 April 2016Director's details changed for Diana Asuen on 1 April 2014 (2 pages)
5 April 2016Director's details changed for Mr Olson Omovbude on 1 January 2011 (2 pages)
5 April 2016Director's details changed for Mr Olson Omovbude on 1 January 2011 (2 pages)
21 March 2016Termination of appointment of Adekunle Kareem as a director on 30 December 2009 (1 page)
21 March 2016Termination of appointment of Adekunle Kareem as a director on 30 December 2009 (1 page)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 November 2014Appointment of Mr Olson Omovbude as a director on 1 November 2010 (2 pages)
13 November 2014Appointment of Mr Olson Omovbude as a director on 1 November 2010 (2 pages)
13 November 2014Appointment of Mr Olson Omovbude as a director on 1 November 2010 (2 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 February 2012Director's details changed for Adekunle Kareem on 1 December 2011 (2 pages)
28 February 2012Director's details changed for Adekunle Kareem on 1 December 2011 (2 pages)
28 February 2012Director's details changed for Adekunle Kareem on 1 December 2011 (2 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 February 2011Director's details changed for Adekunle Kareem on 1 February 2011 (2 pages)
22 February 2011Director's details changed for Adekunle Kareem on 1 February 2011 (2 pages)
22 February 2011Director's details changed for Diana Asuen on 15 January 2011 (2 pages)
22 February 2011Director's details changed for Diana Asuen on 15 January 2011 (2 pages)
22 February 2011Director's details changed for Adekunle Kareem on 1 February 2011 (2 pages)
15 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 December 2009Secretary's details changed for Ita Secretaries Limited on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Adekunle Kareem on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Adekunle Kareem on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Diana Asuen on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Ita Secretaries Limited on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Diana Asuen on 17 December 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 November 2008Registered office changed on 05/11/2008 from it accounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
5 November 2008Secretary's change of particulars / ita secretaries LIMITED / 01/06/2008 (1 page)
5 November 2008Secretary's change of particulars / ita secretaries LIMITED / 01/06/2008 (1 page)
5 November 2008Registered office changed on 05/11/2008 from it accounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 August 2008Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 August 2008Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 December 2007Return made up to 10/10/07; full list of members (2 pages)
14 December 2007Return made up to 10/10/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Return made up to 10/10/06; full list of members (2 pages)
24 November 2006Return made up to 10/10/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 May 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
10 April 2006Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page)
10 April 2006Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page)
6 January 2006Return made up to 10/10/05; full list of members (2 pages)
6 January 2006Return made up to 10/10/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Registered office changed on 08/10/04 from: manhattan house 140 high street crowthorne berkshire RG41 1NL (1 page)
8 October 2004Registered office changed on 08/10/04 from: manhattan house 140 high street crowthorne berkshire RG41 1NL (1 page)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 October 2003Return made up to 10/10/03; full list of members (7 pages)
28 October 2003Return made up to 10/10/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 February 2003Registered office changed on 03/02/03 from: 29 leggatts wood avenue watford hertfordshire WD24 6RL (1 page)
3 February 2003Registered office changed on 03/02/03 from: 29 leggatts wood avenue watford hertfordshire WD24 6RL (1 page)
12 November 2002Return made up to 10/10/02; full list of members (7 pages)
12 November 2002Return made up to 10/10/02; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 March 2002Registered office changed on 04/03/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR (1 page)
4 March 2002Registered office changed on 04/03/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR (1 page)
22 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
2 July 2001Registered office changed on 02/07/01 from: 10 clement attlee house fawcett road london NW10 4BY (1 page)
2 July 2001Registered office changed on 02/07/01 from: 10 clement attlee house fawcett road london NW10 4BY (1 page)
11 October 2000Registered office changed on 11/10/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Incorporation (13 pages)
10 October 2000Incorporation (13 pages)