Background WavePink WaveYellow Wave

DZA TECHNICAL LIMITED (04241685)

DZA TECHNICAL LIMITED (04241685) is an active UK company. incorporated on 26 June 2001. with registered office in Littlehampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DZA TECHNICAL LIMITED has been registered for 24 years. Current directors include DEFFEE, Trevor, GREEN, David Samuel, HINKLEY, Trevor Thomas.

Company Number
04241685
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
41b Beach Road, Littlehampton, BN17 5JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEFFEE, Trevor, GREEN, David Samuel, HINKLEY, Trevor Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DZA TECHNICAL LIMITED

DZA TECHNICAL LIMITED is an active company incorporated on 26 June 2001 with the registered office located in Littlehampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DZA TECHNICAL LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04241685

LTD Company

Age

24 Years

Incorporated 26 June 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 August 2024 - 7 August 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 8 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

TEAM CREWING LIMITED
From: 26 June 2001To: 6 March 2012
Contact
Address

41b Beach Road Littlehampton, BN17 5JA,

Previous Addresses

Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES
From: 15 March 2012To: 21 June 2017
a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
From: 26 June 2001To: 15 March 2012
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 21
Director Joined
Aug 22
Loan Secured
Aug 22
Director Joined
Jan 24
Owner Exit
Aug 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DEFFEE, Trevor

Active
Northbrook Business Park, WorthingBN14 8PQ
Born June 1979
Director
Appointed 01 Jan 2022

GREEN, David Samuel

Active
Northbrook Business Park, WorthingBN14 8PQ
Born March 1979
Director
Appointed 26 Jun 2001

HINKLEY, Trevor Thomas

Active
Northbrook Business Park, WorthingBN14 8PQ
Born July 1986
Director
Appointed 02 Jan 2024

TAYLOR, Jeremy Kingsley

Resigned
Ferring Street, FerringBN12 5JP
Secretary
Appointed 26 Jun 2001
Resigned 15 Mar 2012

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 26 Jun 2001
Resigned 26 Jun 2001

GREEN, Zoe Anne

Resigned
Northbrook Business Park, WorthingBN14 8PQ
Born January 1976
Director
Appointed 15 Mar 2012
Resigned 05 Apr 2021

TAYLOR, Jeremy Kingsley

Resigned
Ferring Street, FerringBN12 5JP
Born January 1968
Director
Appointed 26 Jun 2001
Resigned 15 Mar 2012

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 26 Jun 2001
Resigned 26 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
Beach Road, LittlehamptonBN17 5JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025

Mr David Samuel Green

Ceased
Northbrook Business Park, WorthingBN14 8PQ
Born March 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Aug 2025
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
21 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Certificate Change Of Name Company
6 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Legacy
23 July 2007
288cChange of Particulars
Legacy
26 June 2007
363aAnnual Return
Legacy
4 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 February 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
6 June 2005
287Change of Registered Office
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
29 October 2002
225Change of Accounting Reference Date
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
88(2)R88(2)R
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
287Change of Registered Office
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Incorporation Company
26 June 2001
NEWINCIncorporation