Background WavePink WaveYellow Wave

DEAZY LIMITED (10305788)

DEAZY LIMITED (10305788) is an active UK company. incorporated on 1 August 2016. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. DEAZY LIMITED has been registered for 9 years. Current directors include BERKELEY, Edward James, GANDEVIA, Edward, PEDDAR, Andrew Christopher and 1 others.

Company Number
10305788
Status
active
Type
ltd
Incorporated
1 August 2016
Age
9 years
Address
Clockwise, Finzels Reach, Generator Building, Bristol, BS1 6BX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BERKELEY, Edward James, GANDEVIA, Edward, PEDDAR, Andrew Christopher, READER, Kelvin
SIC Codes
62011, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAZY LIMITED

DEAZY LIMITED is an active company incorporated on 1 August 2016 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 1 other business activity. DEAZY LIMITED was registered 9 years ago.(SIC: 62011, 62012)

Status

active

Active since 9 years ago

Company No

10305788

LTD Company

Age

9 Years

Incorporated 1 August 2016

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

DEVZY LIMITED
From: 1 August 2016To: 15 March 2019
Contact
Address

Clockwise, Finzels Reach, Generator Building Counterslip Bristol, BS1 6BX,

Previous Addresses

Runway East Bristol Bridge 1 Victoria Street Redcliffe Bristol BS1 6AA England
From: 3 February 2023To: 2 May 2025
Runway East Temple Meads, 101 Victoria St, Redcliffe, Bristol BS1 6PU England
From: 11 October 2021To: 3 February 2023
Runway East Temple Meads 101 Victoria St Redcliffe Bristol BS1 6PU England
From: 11 October 2021To: 11 October 2021
20-22 Wenlock Road London N1 7GU England
From: 10 October 2021To: 11 October 2021
International House 10 Churchill Way Cardiff CF10 2HE Wales
From: 3 May 2020To: 10 October 2021
20-22 Wenlock Road London N1 7GU England
From: 3 May 2020To: 3 May 2020
20-22 Wenlock Road London N1 7GU England
From: 1 October 2018To: 3 May 2020
Devzy Limited 20-22 Wenlock Road London N1 7GU England
From: 1 October 2018To: 1 October 2018
Flat 8 Eastern House 2 Wolverley Street London E2 0AP United Kingdom
From: 1 August 2016To: 1 October 2018
Timeline

29 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Share Issue
May 18
Funding Round
Aug 18
Share Issue
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Sept 20
Funding Round
Nov 20
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Nov 22
Director Joined
Sept 23
Director Left
Jul 24
8
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BERKELEY, Edward James

Active
Counterslip, BristolBS1 6BX
Born August 1983
Director
Appointed 31 Jan 2022

GANDEVIA, Edward

Active
Counterslip, BristolBS1 6BX
Born May 1987
Director
Appointed 04 Sept 2023

PEDDAR, Andrew Christopher

Active
Counterslip, BristolBS1 6BX
Born July 1986
Director
Appointed 01 Aug 2016

READER, Kelvin

Active
Cassini House, LondonSW1A 1LD
Born September 1981
Director
Appointed 22 Dec 2021

CHADNEY, Angus

Resigned
Bartholomew Road, LondonNW5 2AR
Born March 1987
Director
Appointed 14 Mar 2019
Resigned 20 Mar 2019

EDEN, James Michael

Resigned
101 Victoria St,, BristolBS1 6PU
Born October 1975
Director
Appointed 13 Sept 2019
Resigned 22 Dec 2021

SONEYA, Frederick Jack

Resigned
Blackfriars Street, StamfordPE9 2BW
Born December 1992
Director
Appointed 08 Aug 2020
Resigned 11 Jul 2024

SONEYA, Frederick Jack

Resigned
Blackfriars Street, StamfordPE9 2BW
Born December 1992
Director
Appointed 28 Mar 2020
Resigned 13 May 2020

HAATCH VENTURES DIRECTORS LIMITED

Resigned
Blackfriars Street, StamfordPE9 2BW
Corporate director
Appointed 13 May 2020
Resigned 08 Aug 2020

HAATCH VENTURES DIRECTORS LIMITED

Resigned
Blackfriars Street, StamfordPE9 2BW
Corporate director
Appointed 13 Sept 2019
Resigned 28 Mar 2020

WHAT IS MY VALUE LTD

Resigned
2 Wolverley Street, LondonE2 0AP
Corporate director
Appointed 01 Aug 2016
Resigned 22 Jan 2018

Persons with significant control

3

0 Active
3 Ceased

Mr James Alex Brookner

Ceased
101 Victoria St,, BristolBS1 6PU
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2018
Ceased 22 Dec 2021

Mr Andrew Christopher Peddar

Ceased
Pen Y Bryn Place, CardiffCF14 3LF
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 22 Dec 2021
2 Wolverley Street, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
7 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Resolution
11 January 2023
RESOLUTIONSResolutions
Resolution
11 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2022
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
10 February 2022
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 January 2022
RP04AP01RP04AP01
Notification Of A Person With Significant Control Statement
10 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Resolution
15 November 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Memorandum Articles
16 September 2020
MAMA
Resolution
16 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2020
TM01Termination of Director
Resolution
22 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 May 2020
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Resolution
30 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
25 September 2019
AP02Appointment of Corporate Director
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Resolution
20 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Resolution
15 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
15 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 May 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Incorporation Company
1 August 2016
NEWINCIncorporation