Background WavePink WaveYellow Wave

DZYNE LIMITED (10747867)

DZYNE LIMITED (10747867) is an active UK company. incorporated on 2 May 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. DZYNE LIMITED has been registered for 8 years. Current directors include OZELLI, Kerem.

Company Number
10747867
Status
active
Type
ltd
Incorporated
2 May 2017
Age
8 years
Address
5a Colbeck Mews, London, SW7 4LX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
OZELLI, Kerem
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DZYNE LIMITED

DZYNE LIMITED is an active company incorporated on 2 May 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. DZYNE LIMITED was registered 8 years ago.(SIC: 63990)

Status

active

Active since 8 years ago

Company No

10747867

LTD Company

Age

8 Years

Incorporated 2 May 2017

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 29 September 2025 (6 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

DCODE DESIGN LIMITED
From: 2 May 2017To: 7 December 2017
Contact
Address

5a Colbeck Mews London, SW7 4LX,

Previous Addresses

8 Smarts Place London WC2B 5LW England
From: 7 February 2018To: 8 April 2021
2 Sheraton Street London W1F 8BH United Kingdom
From: 2 May 2017To: 7 February 2018
Timeline

2 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Aug 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

OZELLI, Kerem

Active
Colbeck Mews, LondonSW7 4LX
Born November 1967
Director
Appointed 02 May 2017

Persons with significant control

2

1 Active
1 Ceased
Colbeck Mews, LondonSW7 4LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019

Mr Kerem Ozelli

Ceased
Colbeck Mews, LondonSW7 4LX
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 02 May 2017
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 December 2017
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
17 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2017
NEWINCIncorporation