Background WavePink WaveYellow Wave

CZAJKA GROUP HOLDINGS LIMITED (06773548)

CZAJKA GROUP HOLDINGS LIMITED (06773548) is a dissolved UK company. incorporated on 15 December 2008. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. CZAJKA GROUP HOLDINGS LIMITED has been registered for 17 years. Current directors include CZAJKA, Konrad Joseph.

Company Number
06773548
Status
dissolved
Type
ltd
Incorporated
15 December 2008
Age
17 years
Address
Victoria House 66-70 Bingley Road, Shipley, BD18 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CZAJKA, Konrad Joseph
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CZAJKA GROUP HOLDINGS LIMITED

CZAJKA GROUP HOLDINGS LIMITED is an dissolved company incorporated on 15 December 2008 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. CZAJKA GROUP HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100, 74990)

Status

dissolved

Active since 17 years ago

Company No

06773548

LTD Company

Age

17 Years

Incorporated 15 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by N/A

Previous Company Names

GWECO 427 LIMITED
From: 15 December 2008To: 17 February 2009
Contact
Address

Victoria House 66-70 Bingley Road Saltaire Shipley, BD18 4DJ,

Timeline

5 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Loan Secured
Oct 24
Capital Update
Sept 25
Funding Round
Sept 25
Owner Exit
Jan 26
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CZAJKA, Janina

Active
66-70 Bingley Road, ShipleyBD18 4DJ
Secretary
Appointed 12 Feb 2009

CZAJKA, Konrad Joseph

Active
66-70 Bingley Road, ShipleyBD18 4DJ
Born July 1949
Director
Appointed 12 Feb 2009

HOLDEN, John Layfield

Resigned
Daleside Barn, Burley In WharfedaleLS29 7BL
Born December 1957
Director
Appointed 15 Dec 2008
Resigned 12 Feb 2009

GWECO DIRECTORS LIMITED

Resigned
Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 15 Dec 2008
Resigned 12 Feb 2009

Persons with significant control

2

1 Active
1 Ceased
66/70 Bingley Road, ShipleyBD18 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2026
66-70 Bingley Road, ShipleyBD18 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jan 2026
Fundings
Financials
Latest Activities

Filing History

65

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Legacy
25 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 September 2025
SH19Statement of Capital
Legacy
25 September 2025
CAP-SSCAP-SS
Resolution
25 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Medium
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Statement Of Affairs
16 March 2009
SASA
Resolution
16 March 2009
RESOLUTIONSResolutions
Statement Of Affairs
12 March 2009
SASA
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
12 March 2009
SASA
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
17 February 2009
123Notice of Increase in Nominal Capital
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
287Change of Registered Office
Certificate Change Of Name Company
14 February 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 2008
NEWINCIncorporation