Background WavePink WaveYellow Wave

TEZOOGO LIMITED (NI721062)

TEZOOGO LIMITED (NI721062) is an active UK company. incorporated on 11 September 2024. with registered office in Newtownards. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. TEZOOGO LIMITED has been registered for 1 year. Current directors include HAYES, Sarah Louise.

Company Number
NI721062
Status
active
Type
ltd
Incorporated
11 September 2024
Age
1 years
Address
44a Frances Street, Newtownards, BT23 7DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
HAYES, Sarah Louise
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEZOOGO LIMITED

TEZOOGO LIMITED is an active company incorporated on 11 September 2024 with the registered office located in Newtownards. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. TEZOOGO LIMITED was registered 1 year ago.(SIC: 46180)

Status

active

Active since 1 years ago

Company No

NI721062

LTD Company

Age

1 Years

Incorporated 11 September 2024

Size

N/A

Accounts

ARD: 4/9

Up to Date

1y 1m left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 11 September 2024 - 4 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 4 June 2027
Period: 5 September 2025 - 4 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

44a Frances Street Newtownards, BT23 7DN,

Previous Addresses

PO Box 2381 Ni721062 - Companies House Default Address Belfast BT1 9DY
From: 3 October 2024To: 3 April 2025
Unit3365 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom
From: 11 September 2024To: 3 October 2024
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HAYES, Sarah Louise

Active
Whitecroft Meadow Middleton, ManchesterM24 1LU
Born February 1994
Director
Appointed 11 Sept 2024

BIBI, Rukhsana

Resigned
Sharington Close, DudleyDY2 7HE
Born December 1974
Director
Appointed 11 Sept 2024
Resigned 11 Sept 2024

GUO, Tiezhu

Resigned
Dawangzhen Ningjiangqu Songyuan, Jilin131100
Born October 1979
Director
Appointed 11 Sept 2024
Resigned 11 Sept 2024

HAYES, Sarah Louise

Resigned
Whitecroft Meadow Middleton, ManchesterM24 1LU
Born February 1994
Director
Appointed 11 Sept 2024
Resigned 11 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Tiezhu Guo

Ceased
Dawangzhen Ningjiangqu Songyuan, Jilin131100
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2024
Ceased 11 Sept 2024

Sarah Louise Hayes

Active
Whitecroft Meadow Middleton, ManchesterM24 1LU
Born February 1994

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Sept 2024
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 September 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
12 February 2025
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 September 2024
NEWINCIncorporation