Dusza Limited BOURNEMOUTH


Founded in 2005, Dusza, classified under reg no. 05570402 is an active company. Currently registered at Suite 4 Pine Court BH1 3DH, Bournemouth the company has been in the business for nineteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Richard G., Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 21 September 2005 and Richard G. has been with the company for the least time - from 1 October 2010. Currenlty, the company lists one former director, whose name is Louise S. and who left the the company on 14 April 2011. In addition, there is one former secretary - Louise S. who worked with the the company until 14 April 2011.

Dusza Limited Address / Contact

Office Address Suite 4 Pine Court
Office Address2 36 Gervis Road
Town Bournemouth
Post code BH1 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05570402
Date of Incorporation Wed, 21st Sep 2005
Industry Advertising agencies
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Richard G.

Position: Director

Appointed: 01 October 2010

Stephen C.

Position: Director

Appointed: 21 September 2005

Louise S.

Position: Director

Appointed: 21 September 2005

Resigned: 14 April 2011

Louise S.

Position: Secretary

Appointed: 21 September 2005

Resigned: 14 April 2011

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Richard G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Richard G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth130 44279 20571 705      
Balance Sheet
Cash Bank In Hand60 91061 06226 561      
Cash Bank On Hand  26 56168 97359 83188 97791 527104 76473 322
Current Assets166 490119 89592 466139 206125 070148 862170 229179 310140 687
Debtors105 58058 83365 90570 23365 23959 88578 70274 54667 365
Net Assets Liabilities  71 70598 407103 803118 791135 793137 020101 910
Net Assets Liabilities Including Pension Asset Liability130 44279 20571 705      
Other Debtors  2 9963 0362 300845468468468
Property Plant Equipment  6 3994 8005 7344 3003 2254 6587 392
Tangible Fixed Assets6 7145 0366 399      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve130 34279 10571 605      
Shareholder Funds130 44279 20571 705      
Other
Amount Specific Advance Or Credit Directors    620    
Amount Specific Advance Or Credit Made In Period Directors    620    
Accumulated Depreciation Impairment Property Plant Equipment  28 72730 32632 23733 67134 74635 81237 389
Average Number Employees During Period  5444333
Creditors  26 68744 88826 09133 55437 04846 06344 765
Creditors Due Within One Year41 83945 06326 687      
Dividends Paid   80 07079 86499 20397 000151 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  17 8925 964990    
Increase From Depreciation Charge For Year Property Plant Equipment   1 5991 9111 4341 0751 0661 577
Net Current Assets Liabilities124 65174 83265 77994 31898 979115 308133 181133 24795 922
Number Shares Allotted 4040      
Other Creditors  3 3796 0831 1127821 9151 3342 030
Other Taxation Social Security Payable  23 30834 92622 36130 66533 27042 80542 451
Par Value Share 11      
Profit Loss   106 77285 260114 191114 002152 227 
Property Plant Equipment Gross Cost  35 12635 12637 97137 97137 97140 47044 781
Provisions For Liabilities Balance Sheet Subtotal  4737119108176138851 404
Provisions For Liabilities Charges923663473      
Share Capital Allotted Called Up Paid404040      
Tangible Fixed Assets Additions  3 093      
Tangible Fixed Assets Cost Or Valuation32 03332 03335 126      
Tangible Fixed Assets Depreciation25 31926 99728 727      
Tangible Fixed Assets Depreciation Charged In Period 1 6781 730      
Total Additions Including From Business Combinations Property Plant Equipment    2 845  2 4994 311
Total Assets Less Current Liabilities131 36579 86872 17899 118104 713119 608136 406137 905103 314
Trade Creditors Trade Payables   3 8792 6182 1071 8631 924284
Trade Debtors Trade Receivables  62 90967 19762 93959 04078 23474 07866 897

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
Free Download (9 pages)

Company search