Background WavePink WaveYellow Wave

INZUZO LTD (09874012)

INZUZO LTD (09874012) is an active UK company. incorporated on 16 November 2015. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. INZUZO LTD has been registered for 10 years. Current directors include KEVILLE, Buddy, LANGE, Jeffrey Frederick, ROSS, Devin.

Company Number
09874012
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
2nd Floor St. Andrew House, Leeds, LS1 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
KEVILLE, Buddy, LANGE, Jeffrey Frederick, ROSS, Devin
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INZUZO LTD

INZUZO LTD is an active company incorporated on 16 November 2015 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. INZUZO LTD was registered 10 years ago.(SIC: 66190)

Status

active

Active since 10 years ago

Company No

09874012

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months 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 29 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

2nd Floor St. Andrew House 119-121, The Headrow Leeds, LS1 5JW,

Previous Addresses

2nd Floor St. Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW
From: 5 March 2019To: 26 August 2020
Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW England
From: 4 March 2019To: 5 March 2019
First Floor Chantry House Victoria Road Leeds West Yorkshire LS5 3JB England
From: 8 March 2017To: 4 March 2019
5 Muirfield Waltham Grimsby South Humberside DN37 0XB England
From: 16 November 2015To: 8 March 2017
Timeline

19 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
May 20
Director Joined
Feb 22
2
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KEVILLE, Buddy

Active
119-121, The Headrow, LeedsLS1 5JW
Born March 1980
Director
Appointed 18 Sept 2017

LANGE, Jeffrey Frederick

Active
119-121, The Headrow, LeedsLS1 5JW
Born April 1983
Director
Appointed 24 Jun 2019

ROSS, Devin

Active
119-121, The Headrow, LeedsLS1 5JW
Born December 1982
Director
Appointed 28 Feb 2022

ALDERSON, Jamie Robert

Resigned
119-121 The Headrow, LeedsLS1 5JW
Born May 1975
Director
Appointed 13 Apr 2018
Resigned 24 Jun 2019

HARRISON, Elisabeth

Resigned
Chantry House, LeedsLS5 3JB
Born June 1984
Director
Appointed 16 Nov 2015
Resigned 18 Sept 2017

OLLEY, Daniel David

Resigned
119-121 The Headrow, LeedsLS1 5JW
Born August 1978
Director
Appointed 18 Sept 2017
Resigned 13 Mar 2019

PRECIOUS, Sophie Camilla

Resigned
Chantry House, LeedsLS5 3JB
Born July 1990
Director
Appointed 16 Nov 2015
Resigned 18 Sept 2017

Persons with significant control

4

1 Active
3 Ceased
Victoria Road, LeedsLS5 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2018

Mr Charles Pryce

Ceased
Chantry House, LeedsLS5 3JB
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2017
Ceased 12 Feb 2018

Mr Buddy Keville

Ceased
Chantry House, LeedsLS5 3JB
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2017
Ceased 12 Feb 2018

Mr Daniel David Olley

Ceased
Chantry House, LeedsLS5 3JB
Born August 1978

Nature of Control

Significant influence or control
Notified 18 Sept 2017
Ceased 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Capital Cancellation Shares
8 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Incorporation Company
16 November 2015
NEWINCIncorporation