You are here: bizstats.co.uk > a-z index > D list > DZ list

Dzi Foundation Uk LONDON


Founded in 2012, Dzi Foundation Uk, classified under reg no. 08300450 is an active company. Currently registered at 89 Park Avenue South N8 8LX, London the company has been in the business for 12 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 4 directors, namely Anna K., Rupak M. and Edward D. and others. Of them, Paul M. has been with the company the longest, being appointed on 17 February 2017 and Anna K. has been with the company for the least time - from 21 August 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Niels B. who worked with the the company until 22 October 2016.

Dzi Foundation Uk Address / Contact

Office Address 89 Park Avenue South
Town London
Post code N8 8LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08300450
Date of Incorporation Tue, 20th Nov 2012
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Anna K.

Position: Director

Appointed: 21 August 2023

Rupak M.

Position: Director

Appointed: 01 September 2021

Edward D.

Position: Director

Appointed: 06 December 2018

Paul M.

Position: Director

Appointed: 17 February 2017

David P.

Position: Director

Appointed: 08 September 2017

Resigned: 07 May 2018

Joanna C.

Position: Director

Appointed: 08 September 2017

Resigned: 27 May 2020

Dan B.

Position: Director

Appointed: 01 September 2016

Resigned: 10 June 2021

Sherry D.

Position: Director

Appointed: 01 September 2013

Resigned: 08 September 2017

William L.

Position: Director

Appointed: 05 February 2013

Resigned: 04 January 2024

John B.

Position: Director

Appointed: 20 November 2012

Resigned: 29 January 2013

Ernest P.

Position: Director

Appointed: 20 November 2012

Resigned: 04 December 2014

Niels B.

Position: Director

Appointed: 20 November 2012

Resigned: 20 October 2016

Niels B.

Position: Secretary

Appointed: 20 November 2012

Resigned: 22 October 2016

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As we established, there is Paul M. This PSC has 25-50% voting rights. The second entity in the PSC register is Edward D. This PSC and has 25-50% voting rights. Moving on, there is William L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Paul M.

Notified on 10 June 2021
Ceased on 1 September 2021
Nature of control: 25-50% voting rights

Edward D.

Notified on 10 June 2021
Ceased on 1 September 2021
Nature of control: 25-50% voting rights

William L.

Notified on 10 June 2021
Ceased on 1 September 2021
Nature of control: 25-50% voting rights

William L.

Notified on 6 April 2016
Ceased on 17 February 2017
Nature of control: 25-50% voting rights

Sherry D.

Notified on 6 April 2016
Ceased on 17 February 2017
Nature of control: 25-50% voting rights

Dan B.

Notified on 1 September 2016
Ceased on 17 February 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, March 2024
Free Download (22 pages)

Company search

Advertisements