Background WavePink WaveYellow Wave

HAZE CUSTOMISATION LTD (14815207)

HAZE CUSTOMISATION LTD (14815207) is an active UK company. incorporated on 19 April 2023. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HAZE CUSTOMISATION LTD has been registered for 2 years. Current directors include DICKINSON- BROWN, Myles William, SHARMA, Rajinder Kumar, Lord.

Company Number
14815207
Status
active
Type
ltd
Incorporated
19 April 2023
Age
2 years
Address
Suite 3, 36, Grove Chambers Green Lane, Wilmslow, SK9 1LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DICKINSON- BROWN, Myles William, SHARMA, Rajinder Kumar, Lord
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZE CUSTOMISATION LTD

HAZE CUSTOMISATION LTD is an active company incorporated on 19 April 2023 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HAZE CUSTOMISATION LTD was registered 2 years ago.(SIC: 71129)

Status

active

Active since 2 years ago

Company No

14815207

LTD Company

Age

2 Years

Incorporated 19 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

21 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 13 January 2025 (1 year ago)
Period: 19 April 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Suite 3, 36, Grove Chambers Green Lane Wilmslow, SK9 1LD,

Timeline

14 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Apr 23
Share Issue
Jun 23
Director Joined
Mar 24
Share Issue
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Share Issue
Oct 24
Funding Round
Oct 24
12
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DICKINSON- BROWN, Myles William

Active
Green Lane, WilmslowSK9 1LD
Born August 2003
Director
Appointed 19 Apr 2023

SHARMA, Rajinder Kumar, Lord

Active
50 Eastcastle Street, LondonW1W 8EA
Born June 1968
Director
Appointed 30 Jan 2024

Persons with significant control

1

Myles William Dickinson- Brown

Active
Green Lane, WilmslowSK9 1LD
Born August 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2023
Fundings
Financials
Latest Activities

Filing History

24

Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Alter Shares Consolidation
21 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Resolution
21 October 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
16 October 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
16 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Legacy
3 June 2024
CAP-SSCAP-SS
Capital Alter Shares Subdivision
30 May 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
21 June 2023
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
19 April 2023
NEWINCIncorporation