Voozo Dealer Ltd

General information

Name:

Voozo Dealer Limited

Office Address:

Sanderling House Springbrook Lane Earlswood B94 5SG Solihull

Number: 09198468

Incorporation date: 2014-09-01

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Voozo Dealer started its business in 2014 as a Private Limited Company under the ID 09198468. This particular firm has been prospering for ten years and it's currently liquidation. The firm's registered office is registered in Solihull at Sanderling House Springbrook Lane. You could also locate the company using the zip code of B94 5SG. Established as Zoopa Dealer, the company used the name until 2015-05-06, then it was changed to Voozo Dealer Ltd. The enterprise's SIC code is 77110 - Renting and leasing of cars and light motor vehicles. The business latest accounts describe the period up to 30th September 2022 and the most recent annual confirmation statement was filed on 28th February 2022.

  • Previous company's names
  • Voozo Dealer Ltd 2015-05-06
  • Zoopa Dealer Ltd 2014-09-01

Financial data based on annual reports

Company staff

Sanjeev G.

Role: Director

Appointed: 01 September 2014

Latest update: 30 January 2024

People with significant control

Sanjeev G.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 March 2023
Confirmation statement last made up date 28 February 2022
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 June 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation
Free Download
New registered office address Sanderling House Springbrook Lane Earlswood Solihull B94 5SG. Change occurred on 2023-03-07. Company's previous address: Unit 3 Pool Street Wolverhampton West Midlands WV2 4HN. (AD01)
filed on: 7th, March 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Unit 3 Pool Street

Post code:

WV2 4HN

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
  • 64910 : Financial leasing
9
Company Age

Closest Companies - by postcode