Background WavePink WaveYellow Wave

RAZZLE DAZZLE PRODUCTIONS LIMITED (07098287)

RAZZLE DAZZLE PRODUCTIONS LIMITED (07098287) is an active UK company. incorporated on 8 December 2009. with registered office in Lingfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. RAZZLE DAZZLE PRODUCTIONS LIMITED has been registered for 16 years. Current directors include PETTITT, Joseph Daniel, PETTITT, Victoria Alice.

Company Number
07098287
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
Church Farm, Lingfield, RH7 6LR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
PETTITT, Joseph Daniel, PETTITT, Victoria Alice
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAZZLE DAZZLE PRODUCTIONS LIMITED

RAZZLE DAZZLE PRODUCTIONS LIMITED is an active company incorporated on 8 December 2009 with the registered office located in Lingfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. RAZZLE DAZZLE PRODUCTIONS LIMITED was registered 16 years ago.(SIC: 90010)

Status

active

Active since 16 years ago

Company No

07098287

LTD Company

Age

16 Years

Incorporated 8 December 2009

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 20 March 2025 (1 year 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Church Farm Crowhurst Lane Lingfield, RH7 6LR,

Previous Addresses

1 Chellows Park Farm Cottages Chellows Lane Crowhurst Lingfield Surrey RH7 6LU
From: 12 July 2016To: 15 September 2025
White Hart House High Street Limpsfield Surrey RH8 0DT
From: 8 December 2009To: 12 July 2016
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Funding Round
Aug 16
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PETTITT, Joseph Daniel

Active
Crowhurst Lane, LingfieldRH7 6LR
Born March 1981
Director
Appointed 08 Dec 2009

PETTITT, Victoria Alice

Active
Crowhurst Lane, LingfieldRH7 6LR
Born February 1983
Director
Appointed 08 Dec 2009

MURPHY, John

Resigned
Piccadilly, LondonW1J 9HG
Born March 1949
Director
Appointed 08 Dec 2009
Resigned 08 Dec 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Joseph Daniel Pettitt

Ceased
Crowhurst Lane, LingfieldRH7 6LR
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2025

Mrs Victoria Alice Pettitt

Ceased
Crowhurst Lane, LingfieldRH7 6LR
Born February 2016

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2025

Mrs Victoria Alice Pettitt

Active
Crowhurst Lane, LingfieldRH7 6LR
Born February 1983

Nature of Control

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

Filing History

57

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Capital Allotment Shares
20 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Termination Director Company With Name
20 December 2009
TM01Termination of Director
Incorporation Company
8 December 2009
NEWINCIncorporation