Background WavePink WaveYellow Wave

CAZANA LIMITED (09671692)

CAZANA LIMITED (09671692) is an active UK company. incorporated on 6 July 2015. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAZANA LIMITED has been registered for 10 years. Current directors include BINLEY, Keith Alexander, EDMONDS, Steve, JAMES, Simon Ross.

Company Number
09671692
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
25 Hine House Regent Street, Nottingham, NG1 5BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BINLEY, Keith Alexander, EDMONDS, Steve, JAMES, Simon Ross
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAZANA LIMITED

CAZANA LIMITED is an active company incorporated on 6 July 2015 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAZANA LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09671692

LTD Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 July 2025 (10 months ago)
Submitted on 29 August 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

PERCAYSO VEHICLE INTELLIGENCE LIMITED
From: 22 February 2023To: 18 February 2026
CAZOO DATA SERVICES LTD
From: 23 September 2021To: 22 February 2023
UK VEHICLE LTD
From: 6 July 2015To: 23 September 2021
Contact
Address

25 Hine House Regent Street Nottingham, NG1 5BS,

Previous Addresses

41 Chalton Street London NW1 1JD United Kingdom
From: 22 September 2021To: 22 February 2023
1st Floor 4 City Road London EC1Y 2AA England
From: 21 February 2020To: 22 September 2021
PO Box Cazana 10 Finsbury Square London EC2A 1AF England
From: 10 April 2018To: 21 February 2020
Uk Vehicle Ltd, 3Space Keetons Road London SE16 4EE England
From: 17 March 2017To: 10 April 2018
Banks & Co 1 Carnegie Road Newbury Berkshire RG14 5DJ United Kingdom
From: 6 July 2015To: 17 March 2017
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Share Issue
Sept 16
Funding Round
Sept 16
Funding Round
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
Sept 18
Director Joined
May 19
Funding Round
May 19
Share Issue
May 19
Funding Round
Jun 19
Funding Round
Oct 19
Funding Round
Oct 20
Funding Round
Jul 21
Funding Round
Aug 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
13
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BINLEY, Keith Alexander

Active
Regent Street, NottinghamNG1 5BS
Born December 1972
Director
Appointed 01 Oct 2025

EDMONDS, Steve

Active
Regent Street, NottinghamNG1 5BS
Born April 1967
Director
Appointed 23 Oct 2025

JAMES, Simon Ross

Active
Regent Street, NottinghamNG1 5BS
Born May 1964
Director
Appointed 22 Feb 2023

DIGHERO, Robert Simon

Resigned
Clerkenwell Road, LondonEC1R 5BL
Born April 1966
Director
Appointed 29 Mar 2018
Resigned 02 Sept 2021

HAMMOND, David William

Resigned
Osier Way, OlneyMK46 5FP
Born February 1963
Director
Appointed 16 Apr 2018
Resigned 02 Sept 2021

LACK, Richard James

Resigned
Chalton Street, LondonNW1 1JD
Born November 1974
Director
Appointed 16 Jan 2022
Resigned 01 Aug 2022

STAPLE, Ned

Resigned
Chalton Street, LondonNW1 1JD
Born October 1978
Director
Appointed 02 Sept 2021
Resigned 16 Jan 2022

TOMLINSON, Richard

Resigned
Regent Street, NottinghamNG1 5BS
Born May 1974
Director
Appointed 22 Feb 2023
Resigned 05 Sept 2025

VARIN, Christopher

Resigned
Finsbury Square, LondonEC2A 1AF
Born August 1987
Director
Appointed 06 May 2019
Resigned 02 Sept 2021

WHITEHEAD, Paul Adrian

Resigned
Chalton Street, LondonNW1 1JD
Born December 1970
Director
Appointed 02 Sept 2021
Resigned 22 Feb 2023

WOOD, Tom

Resigned
Chalton Street, LondonNW1 1JD
Born August 1983
Director
Appointed 06 Jul 2015
Resigned 02 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Regent Street, NottinghamNG1 5BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Feb 2023
Chalton Street, LondonNW1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2021
Ceased 22 Feb 2023

Mr Tom Ryan Wood

Ceased
Chalton Street, LondonNW1 1JD
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

86

Certificate Change Of Name Company
18 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2022
AAAnnual Accounts
Legacy
19 October 2022
PARENT_ACCPARENT_ACC
Legacy
19 October 2022
AGREEMENT2AGREEMENT2
Legacy
19 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
20 July 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
23 September 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Resolution
10 April 2021
RESOLUTIONSResolutions
Memorandum Articles
10 April 2021
MAMA
Second Filing Of Confirmation Statement With Made Up Date
21 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2020
RP04CS01RP04CS01
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 October 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Resolution
3 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 June 2019
RP04SH01RP04SH01
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
29 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Resolution
23 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 March 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
21 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Resolution
17 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Incorporation Company
6 July 2015
NEWINCIncorporation