Background WavePink WaveYellow Wave

H.W. DOOZY LTD (12473851)

H.W. DOOZY LTD (12473851) is an active UK company. incorporated on 20 February 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. H.W. DOOZY LTD has been registered for 6 years. Current directors include SAVAGE, Shaun Terence.

Company Number
12473851
Status
active
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SAVAGE, Shaun Terence
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.W. DOOZY LTD

H.W. DOOZY LTD is an active company incorporated on 20 February 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. H.W. DOOZY LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12473851

LTD Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Apr 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Owner Exit
Mar 21
New Owner
Mar 21
Loan Cleared
Dec 21
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Dec 24
Owner Exit
Jun 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SAVAGE, Shaun Terence

Active
LondonN21 3NA
Born August 1968
Director
Appointed 20 Feb 2020

CANNON, Elizabeth Mary Beatrice

Resigned
LondonN21 3NA
Born July 1966
Director
Appointed 20 Feb 2020
Resigned 16 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Miss Elizabeth Mary Beatrice Cannon

Ceased
LondonN21 3NA
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020
Ceased 09 Jun 2025
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2020
Ceased 06 Apr 2020
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Incorporation Company
20 February 2020
NEWINCIncorporation