Background WavePink WaveYellow Wave

DAZN LIMITED (09676399)

DAZN LIMITED (09676399) is an active UK company. incorporated on 8 July 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DAZN LIMITED has been registered for 10 years. Current directors include SEGEV, Shay Sason, WATERMAN, Darren Samuel.

Company Number
09676399
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SEGEV, Shay Sason, WATERMAN, Darren Samuel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAZN LIMITED

DAZN LIMITED is an active company incorporated on 8 July 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DAZN LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09676399

LTD Company

Age

10 Years

Incorporated 8 July 2015

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 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

PERFORM INVESTMENT LIMITED
From: 8 July 2015To: 3 September 2019
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

Hanover House Plane Tree Crescent Feltham TW13 7BZ United Kingdom
From: 8 July 2015To: 26 April 2022
Timeline

50 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Share Issue
Jan 20
Director Left
Jun 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Nov 22
Funding Round
Jan 23
Director Left
Jan 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Loan Secured
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Loan Secured
Dec 23
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Aug 24
Loan Secured
Oct 24
Funding Round
Oct 24
Funding Round
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jun 25
Loan Secured
Jan 26
Loan Secured
Jan 26
25
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SEGEV, Shay Sason

Active
Hammersmith Grove, LondonW6 7AP
Born February 1976
Director
Appointed 25 Apr 2022

WATERMAN, Darren Samuel

Active
Hammersmith Grove, LondonW6 7AP
Born March 1978
Director
Appointed 20 Apr 2022

DENYER, Simon Cristofer

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born April 1974
Director
Appointed 06 Jun 2019
Resigned 29 Jun 2020

GLEASURE, John Mark

Resigned
Hammersmith Grove, LondonW6 7AP
Born August 1970
Director
Appointed 08 Jul 2019
Resigned 03 Nov 2022

MILTON, Ashley Giles

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born December 1969
Director
Appointed 08 Jul 2015
Resigned 28 Jan 2019

MORTON, Paul Oszkar David, Mr.

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born August 1979
Director
Appointed 28 Jan 2019
Resigned 13 Jun 2019

RUSHTON, James David

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born September 1978
Director
Appointed 08 Jul 2015
Resigned 26 Jul 2022

TONOLI, Jacopo

Resigned
Hammersmith Grove, LondonW6 7AP
Born August 1977
Director
Appointed 26 Jun 2019
Resigned 31 Jan 2023

Persons with significant control

1

Dazn Media Channels Limited

Active
Hammersmith Grove, LondonW6 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2024
MR01Registration of a Charge
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
10 May 2024
AAMDAAMD
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Resolution
6 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Memorandum Articles
26 June 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Miscellaneous
18 December 2020
MISCMISC
Miscellaneous
25 August 2020
MISCMISC
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
22 January 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Resolution
3 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 July 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 December 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
14 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2015
NEWINCIncorporation