Company NameAfreen Ventures Limited
DirectorsNadeem Raoof Shaikh and Vladimira Mesko Briestenska
Company StatusActive
Company Number05218328
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Previous NamesNZH Limited and NZH Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nadeem Raoof Shaikh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(6 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ
Director NameMs Vladimira Mesko Briestenska
Date of BirthOctober 1987 (Born 36 years ago)
NationalitySlovak
StatusCurrent
Appointed26 September 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSlovakia
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ
Secretary NameNimra Quddus Shaikh
NationalityAmerican
StatusResigned
Appointed06 September 2004(6 days after company formation)
Appointment Duration15 years, 3 months (resigned 27 December 2019)
RoleSecretary
Correspondence Address2 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJubilee House
Townsend Lane
London
NW9 8TZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,358
Current Liabilities£8,705

Accounts

Latest Accounts30 August 2023 (8 months ago)
Next Accounts Due30 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 30 August 2023 (4 pages)
30 August 2023Change of details for Mr Nadeem Raoof Shaikh as a person with significant control on 1 August 2023 (2 pages)
30 August 2023Director's details changed for Mr Nadeem Raoof Shaikh on 1 August 2023 (2 pages)
30 August 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
29 August 2023Director's details changed for Ms Vladimira Mesko Briestenska on 10 August 2023 (2 pages)
28 March 2023Accounts for a dormant company made up to 30 August 2022 (5 pages)
29 November 2022Director's details changed for Mr Nadeem Raoof Shaikh on 10 October 2022 (2 pages)
28 September 2022Company name changed nzh ventures LIMITED\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-26
(3 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
26 September 2022Appointment of Ms Vladimira Mesko Briestenska as a director on 26 September 2022 (2 pages)
2 April 2022Compulsory strike-off action has been discontinued (1 page)
1 April 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2021Accounts for a dormant company made up to 30 August 2021 (5 pages)
28 May 2021Total exemption full accounts made up to 30 August 2020 (5 pages)
15 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
22 September 2020Registered office address changed from 2 Oaklands Avenue Esher Surrey KT10 8HX to Jubilee House Townsend Lane London NW9 8TZ on 22 September 2020 (1 page)
30 May 2020Micro company accounts made up to 30 August 2019 (2 pages)
7 January 2020Termination of appointment of Nimra Quddus Shaikh as a secretary on 27 December 2019 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
8 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 August 2018 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
30 May 2018Micro company accounts made up to 30 August 2017 (2 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 30 August 2016 (3 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
9 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
4 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
12 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(4 pages)
12 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 30 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 August 2012 (3 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
30 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
30 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 January 2011Director's details changed for Nadeem Raoof Shaikh on 3 January 2011 (2 pages)
5 January 2011Director's details changed for Nadeem Raoof Shaikh on 3 January 2011 (2 pages)
5 January 2011Director's details changed for Nadeem Raoof Shaikh on 3 January 2011 (2 pages)
14 December 2010Change of name notice (2 pages)
14 December 2010Company name changed nzh LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
14 December 2010Company name changed nzh LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
14 December 2010Change of name notice (2 pages)
18 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 January 2009Return made up to 31/08/08; full list of members (3 pages)
27 January 2009Return made up to 31/08/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 November 2007Return made up to 31/08/07; no change of members (6 pages)
22 November 2007Return made up to 31/08/07; no change of members (6 pages)
8 August 2007Return made up to 31/08/06; no change of members (6 pages)
8 August 2007Return made up to 31/08/06; no change of members (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
2 December 2005Return made up to 31/08/05; full list of members (6 pages)
2 December 2005Return made up to 31/08/05; full list of members (6 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 162 commercial road london E1 2JY (1 page)
13 September 2004Registered office changed on 13/09/04 from: 162 commercial road london E1 2JY (1 page)
13 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
31 August 2004Incorporation (9 pages)
31 August 2004Incorporation (9 pages)