Company NameDzyne Limited
DirectorKerem Ozelli
Company StatusActive
Company Number10747867
CategoryPrivate Limited Company
Incorporation Date2 May 2017(6 years, 11 months ago)
Previous NameDcode Design Limited

Business Activity

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

Director

Director NameMr Kerem Ozelli
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Colbeck Mews
London
SW7 4LX

Location

Registered Address5a Colbeck Mews
London
SW7 4LX
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (4 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
8 August 2023Notification of Rg Group Limited as a person with significant control on 12 December 2019 (2 pages)
8 August 2023Cessation of Kerem Ozelli as a person with significant control on 12 December 2019 (1 page)
11 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
4 October 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
10 September 2022Compulsory strike-off action has been discontinued (1 page)
9 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
22 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
1 June 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
8 April 2021Registered office address changed from 8 Smarts Place London WC2B 5LW England to 5a Colbeck Mews London SW7 4LX on 8 April 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
8 July 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
4 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
1 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 March 2018Change of details for Mr Kerem Ozelli as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Kerem Ozelli on 19 March 2018 (2 pages)
7 February 2018Registered office address changed from 2 Sheraton Street London W1F 8BH United Kingdom to 8 Smarts Place London WC2B 5LW on 7 February 2018 (1 page)
7 December 2017Company name changed dcode design LIMITED\certificate issued on 07/12/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
7 December 2017Company name changed dcode design LIMITED\certificate issued on 07/12/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
17 August 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
17 August 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
2 May 2017Incorporation
Statement of capital on 2017-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 May 2017Incorporation
Statement of capital on 2017-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)