Company NameDancefuzion Ltd
DirectorsSamantha Louise Jones and Helen Frances Barnes
Company StatusActive
Company Number05751393
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Samantha Louise Jones
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleDance Teacher
Country of ResidenceEngland
Correspondence AddressUnit 14 Stockton Business Centre
70-74 Brunswick Street
Stockton On Tees
Cleveland
TS18 1DW
Director NameMrs Helen Frances Barnes
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleDance Teacher
Country of ResidenceEngland
Correspondence AddressUnit 14 Stockton Business Centre
70-74 Brunswick Street
Stockton On Tees
Cleveland
TS18 1DW
Secretary NameHelen Frances Barnes
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Stockton Business Centre
70-74 Brunswick Street
Stockton On Tees
Cleveland
TS18 1DW

Contact

Telephone01642 566887
Telephone regionMiddlesbrough

Location

Registered AddressUnit 14 Stockton Business Centre
70-74 Brunswick Street
Stockton On Tees
Cleveland
TS18 1DW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

5 at £1Helen Frances Davison
50.00%
Ordinary
5 at £1Samantha Louise Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£1,615
Cash£4,218
Current Liabilities£6,975

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

16 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 22 March 2020 with updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
16 February 2017Secretary's details changed for Helen Frances Barnes on 15 February 2017 (1 page)
16 February 2017Secretary's details changed for Helen Frances Barnes on 15 February 2017 (1 page)
15 February 2017Director's details changed for Helen Frances Barnes on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Samantha Louise Jones on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Helen Frances Barnes on 15 February 2017 (1 page)
15 February 2017Director's details changed for Samantha Louise Jones on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Helen Frances Barnes on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Helen Frances Barnes on 15 February 2017 (1 page)
28 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 November 2016Secretary's details changed for Helen Frances Davison on 21 November 2016 (1 page)
21 November 2016Secretary's details changed for Helen Frances Davison on 21 November 2016 (1 page)
21 November 2016Director's details changed for Helen Frances Davison on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Helen Frances Davison on 21 November 2016 (2 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(5 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(5 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 10
(5 pages)
5 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 10
(5 pages)
5 April 2014Director's details changed for Helen Frances Davison on 1 January 2014 (2 pages)
5 April 2014Director's details changed for Helen Frances Davison on 1 January 2014 (2 pages)
5 April 2014Secretary's details changed for Helen Frances Davison on 1 January 2014 (1 page)
5 April 2014Secretary's details changed for Helen Frances Davison on 1 January 2014 (1 page)
5 April 2014Director's details changed for Helen Frances Davison on 1 January 2014 (2 pages)
5 April 2014Secretary's details changed for Helen Frances Davison on 1 January 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Helen Frances Davison on 22 March 2010 (2 pages)
8 June 2010Director's details changed for Helen Frances Davison on 22 March 2010 (2 pages)
8 June 2010Director's details changed for Samantha Louise Jones on 22 March 2010 (2 pages)
8 June 2010Director's details changed for Samantha Louise Jones on 22 March 2010 (2 pages)
8 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Registered office changed on 22/05/2009 from unit 15 stockton business centre 70-74 brunswick street stockton on tees cleveland TS18 1DW (1 page)
22 May 2009Registered office changed on 22/05/2009 from unit 15 stockton business centre 70-74 brunswick street stockton on tees cleveland TS18 1DW (1 page)
22 May 2009Return made up to 22/03/09; full list of members (4 pages)
22 May 2009Return made up to 22/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Return made up to 22/03/08; full list of members (4 pages)
5 December 2008Return made up to 22/03/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 August 2007Ad 01/01/07--------- £ si 10@1=10 (1 page)
7 August 2007Ad 01/01/07--------- £ si 10@1=10 (1 page)
6 August 2007Return made up to 22/03/07; full list of members (2 pages)
6 August 2007Return made up to 22/03/07; full list of members (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 19A yarm lane stockton-on-tees TS18 3DR (1 page)
22 June 2007Registered office changed on 22/06/07 from: 19A yarm lane stockton-on-tees TS18 3DR (1 page)
22 March 2006Incorporation (13 pages)
22 March 2006Incorporation (13 pages)