Background WavePink WaveYellow Wave

DEZREZ SERVICES LIMITED (03766129)

DEZREZ SERVICES LIMITED (03766129) is an active UK company. incorporated on 7 May 1999. with registered office in Swansea. The company operates in the Information and Communication sector, engaged in other software publishing. DEZREZ SERVICES LIMITED has been registered for 26 years. Current directors include HO, Ai Ting, LIDDELL, Ross Alexander, MORRIS, Justin Howard and 2 others.

Company Number
03766129
Status
active
Type
ltd
Incorporated
7 May 1999
Age
26 years
Address
Ethos Building, Swansea, SA1 8AS
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
HO, Ai Ting, LIDDELL, Ross Alexander, MORRIS, Justin Howard, PEARCE, Ian, Dr, PRICE, Richard David
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEZREZ SERVICES LIMITED

DEZREZ SERVICES LIMITED is an active company incorporated on 7 May 1999 with the registered office located in Swansea. The company operates in the Information and Communication sector, specifically engaged in other software publishing. DEZREZ SERVICES LIMITED was registered 26 years ago.(SIC: 58290)

Status

active

Active since 26 years ago

Company No

03766129

LTD Company

Age

26 Years

Incorporated 7 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Ethos Building Kings Road Swansea, SA1 8AS,

Timeline

19 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Share Issue
Apr 12
Share Issue
Apr 12
Share Issue
Apr 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Feb 16
Share Issue
Oct 16
Share Issue
Oct 16
Share Issue
Oct 16
Director Left
Mar 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 23
Director Left
Jun 24
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MORRIS, Justin Howard

Active
Kings RoadSA1 8AS
Secretary
Appointed 07 May 1999

HO, Ai Ting

Active
Kings Road, SwanseaSA1 8AS
Born June 1984
Director
Appointed 22 Sept 2023

LIDDELL, Ross Alexander

Active
Kings Road, SwanseaSA1 8AS
Born May 1980
Director
Appointed 19 Nov 2013

MORRIS, Justin Howard

Active
Kings RoadSA1 8AS
Born June 1969
Director
Appointed 07 May 1999

PEARCE, Ian, Dr

Active
Kings RoadSA1 8AS
Born October 1965
Director
Appointed 07 May 1999

PRICE, Richard David

Active
Kings Road, SwanseaSA1 8AS
Born October 1974
Director
Appointed 01 Jan 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 May 1999
Resigned 07 May 1999

DAVIES, Freya Joann

Resigned
Kings Road, SwanseaSA1 8AS
Born September 1975
Director
Appointed 01 Jan 2019
Resigned 18 Sept 2020

HUNTLEY, Dan

Resigned
Flat 1, LondonSE22 9AH
Born July 1972
Director
Appointed 01 Dec 2005
Resigned 01 Apr 2008

LAZELL, Michael James

Resigned
Kings Road, SwanseaSA1 8AS
Born October 1983
Director
Appointed 01 Jan 2019
Resigned 18 Sept 2020

LEWIS, Wilfred James

Resigned
East Cliff, SwanseaSA3 2AS
Born July 1976
Director
Appointed 01 Dec 2005
Resigned 20 Dec 2013

MORRIS, Anthony David

Resigned
Kings RoadSA1 8AS
Born December 1938
Director
Appointed 07 May 1999
Resigned 07 Mar 2024

NICHOLS-GREY, Barry Paul

Resigned
Kings Road, SwanseaSA1 8AS
Born March 1985
Director
Appointed 19 Nov 2013
Resigned 29 Mar 2018

WILSON, Richard James, Dr

Resigned
Kings RoadSA1 8AS
Born March 1973
Director
Appointed 01 Dec 2005
Resigned 09 Sept 2015

Persons with significant control

2

Mr Justin Howard Morris

Active
Kings Road, SwanseaSA1 8AS
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Ian Pearce

Active
Kings Road, SwanseaSA1 8AS
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
21 July 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 July 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Capital Alter Shares Subdivision
5 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
5 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
5 April 2012
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Made Up Date
15 February 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Resolution
7 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
17 July 2008
287Change of Registered Office
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Statement Of Affairs
9 May 2008
SASA
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
12 May 1999
288bResignation of Director or Secretary
Incorporation Company
7 May 1999
NEWINCIncorporation