General information

Name:

Inzuzo Limited

Office Address:

2nd Floor St. Andrew House 119-121, The Headrow LS1 5JW Leeds

Number: 09874012

Incorporation date: 2015-11-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 09874012 9 years ago, Inzuzo Ltd is a Private Limited Company. The firm's latest registration address is 2nd Floor St. Andrew House, 119-121, The Headrow Leeds. This company's principal business activity number is 66190 - Activities auxiliary to financial intermediation n.e.c.. Inzuzo Limited reported its account information for the financial period up to 31st December 2022. The firm's latest annual confirmation statement was filed on 15th November 2022.

There is a group of three directors running the firm at present, specifically Devin R., Jeffrey L. and Buddy K. who have been performing the directors duties since February 2022.

The companies with significant control over this firm include: Tfas Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Victoria Road, Kirkstall, LS5 3JB, West Yorkshire and was registered as a PSC under the reg no 11115562.

Financial data based on annual reports

Company staff

Devin R.

Role: Director

Appointed: 28 February 2022

Latest update: 8 February 2024

Jeffrey L.

Role: Director

Appointed: 24 June 2019

Latest update: 8 February 2024

Buddy K.

Role: Director

Appointed: 18 September 2017

Latest update: 8 February 2024

People with significant control

Tfas Group Holdings Limited
Address: Chantry House Victoria Road, Kirkstall, Leeds, West Yorkshire, LS5 3JB, United Kingdom
Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 11115562
Notified on 12 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel O.
Notified on 18 September 2017
Ceased on 12 February 2018
Nature of control:
substantial control or influence
Buddy K.
Notified on 18 September 2017
Ceased on 12 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles P.
Notified on 18 September 2017
Ceased on 12 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 15 August 2017
Start Date For Period Covered By Report 2015-11-16
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 15 August 2017
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 29th November 2023 (CS01)
filed on: 29th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
8
Company Age

Closest Companies - by postcode