Background WavePink WaveYellow Wave

PUZZEL LTD (04124967)

PUZZEL LTD (04124967) is an active UK company. incorporated on 13 December 2000. with registered office in Slough. The company operates in the Information and Communication sector, engaged in other telecommunications activities. PUZZEL LTD has been registered for 25 years. Current directors include GRIST, Stephen John, LAZIOU, Frederic.

Company Number
04124967
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 years
Address
58 Herschel House, Slough, SL1 1PG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GRIST, Stephen John, LAZIOU, Frederic
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUZZEL LTD

PUZZEL LTD is an active company incorporated on 13 December 2000 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. PUZZEL LTD was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04124967

LTD Company

Age

25 Years

Incorporated 13 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Medium Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

INTELECOM UK LIMITED
From: 19 September 2007To: 7 April 2017
CONSORTE UK LIMITED
From: 3 January 2001To: 19 September 2007
PAINTCAST LIMITED
From: 13 December 2000To: 3 January 2001
Contact
Address

58 Herschel House 58 Herschel Street Slough, SL1 1PG,

Previous Addresses

Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
From: 13 December 2000To: 9 June 2022
Timeline

33 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 13
Director Left
Apr 13
Funding Round
Apr 15
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Funding Round
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 18
Loan Secured
Mar 18
Director Left
Apr 18
Loan Cleared
May 19
Director Left
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Mar 26
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

GRIST, Stephen John

Active
Herschel House, SloughSL1 1PG
Born November 1966
Director
Appointed 18 Oct 2022

LAZIOU, Frederic

Active
Djursholm18260
Born February 1978
Director
Appointed 27 Jan 2021

HANSTAD, Trond

Resigned
Bygdoy Alle 59b, OsloFOREIGN
Secretary
Appointed 01 Nov 2005
Resigned 31 Jul 2007

NILSEN, Knut Hakon

Resigned
Herschel House, SloughSL1 1HD
Secretary
Appointed 01 Aug 2007
Resigned 31 May 2015

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 14 Dec 2000
Resigned 01 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Dec 2000
Resigned 14 Dec 2000

ASTRUP, Boerge

Resigned
58 Herschel Street, SloughSL1 1PG
Born September 1981
Director
Appointed 10 Dec 2015
Resigned 27 Jan 2021

DOEVING, Marit

Resigned
Ekebergvn 279, OsloFOREIGN
Born March 1956
Director
Appointed 14 Dec 2000
Resigned 15 May 2003

ENGEBRETSEN, Jan

Resigned
Torvmyrveien 25, Rasta
Born May 1944
Director
Appointed 08 Aug 2001
Resigned 15 May 2003

ENGENESS, Torkel

Resigned
Brynsveien 13, Oslo0 611
Born August 1972
Director
Appointed 07 Sept 2011
Resigned 27 Jan 2017

HAUGLIE HANSSEN, Eivind

Resigned
Tjernaslia 30 A, Nesoya N-1397
Born June 1966
Director
Appointed 31 Jan 2007
Resigned 14 Dec 2009

HAY, Colin Ronald Sinclair

Resigned
58 Herschel Street, SloughSL1 1PG
Born November 1968
Director
Appointed 27 Jan 2017
Resigned 01 Jul 2019

HODT, Niels Kristian

Resigned
Brynsveien 13, Oslo0611
Born June 1963
Director
Appointed 10 Dec 2015
Resigned 27 Jan 2017

JENSEN, Andre

Resigned
Bryn, Oslo06411
Born February 1971
Director
Appointed 14 Dec 2009
Resigned 07 Sept 2011

JOHANSEN, Guttorm

Resigned
Ankerveien 34, OsloFOREIGN
Born October 1958
Director
Appointed 15 May 2003
Resigned 31 Jan 2007

MALMBERG, Steen

Resigned
Raadhus Vei9 1 Tv, Charlottenlund
Born April 1968
Director
Appointed 15 May 2003
Resigned 31 Dec 2006

NILSEN, Knut Hakon

Resigned
Herschel House, SloughSL1 1HD
Born October 1967
Director
Appointed 31 Jan 2007
Resigned 31 May 2015

NYBO, Ole Hartvik

Resigned
Nilslauritssons Vei 48, OsloFOREIGN
Born December 1953
Director
Appointed 08 Aug 2001
Resigned 31 Dec 2006

OLSEN, Jacob

Resigned
Herschel House, SloughSL1 1PG
Born November 1971
Director
Appointed 10 May 2020
Resigned 18 Oct 2022

ROY, Ranajay

Resigned
58 Herschel Street, SloughSL1 1PG
Born October 1979
Director
Appointed 01 Feb 2018
Resigned 22 Oct 2019

SAGEMO, Ivar

Resigned
53 Saint Mary Abbots Court, LondonW14 8RA
Born April 1972
Director
Appointed 14 Dec 2000
Resigned 30 Sept 2002

SPARKS, Adrian

Resigned
Herschel House, SloughSL1 1HD
Born October 1961
Director
Appointed 31 Jan 2007
Resigned 30 Apr 2013

UTVIK, Eirik Olav

Resigned
58 Herschel Street, SloughSL1 1PG
Born September 1980
Director
Appointed 27 Jan 2017
Resigned 01 Feb 2018

VAN DER LEEST, Klaas Peter

Resigned
Herschel House, SloughSL1 1HD
Born November 1966
Director
Appointed 28 Nov 2012
Resigned 30 Nov 2015

VEDELER, Martin

Resigned
Sykehusveien 5, Gjettum N-1346
Born October 1956
Director
Appointed 31 Jan 2007
Resigned 31 Dec 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Dec 2000
Resigned 14 Dec 2000
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Medium
8 April 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Resolution
18 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Resolution
16 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Resolution
10 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Resolution
7 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
9 April 2009
288cChange of Particulars
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
88(3)88(3)
Legacy
23 March 2004
88(2)R88(2)R
Memorandum Articles
23 March 2004
MEM/ARTSMEM/ARTS
Legacy
23 March 2004
123Notice of Increase in Nominal Capital
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
363aAnnual Return
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
28 August 2003
287Change of Registered Office
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
88(3)88(3)
Legacy
11 March 2003
88(2)R88(2)R
Legacy
4 March 2003
123Notice of Increase in Nominal Capital
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Legacy
24 February 2003
363aAnnual Return
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
7 June 2002
287Change of Registered Office
Legacy
19 December 2001
88(2)R88(2)R
Legacy
19 December 2001
123Notice of Increase in Nominal Capital
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
3 December 2001
287Change of Registered Office
Legacy
8 November 2001
288cChange of Particulars
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Legacy
13 February 2001
88(2)R88(2)R
Legacy
10 January 2001
287Change of Registered Office
Memorandum Articles
10 January 2001
MEM/ARTSMEM/ARTS
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
287Change of Registered Office
Certificate Change Of Name Company
3 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Incorporation Company
13 December 2000
NEWINCIncorporation