Company NameVanzanen Enterprises Limited
DirectorElisha Chukwudubia Ezeugoh
Company StatusActive
Company Number05730138
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameElisha Chukwudubia Ezeugoh
NationalityNigerian
StatusCurrent
Appointed16 June 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleIT Consultant
Correspondence Address16 Hallswelle Road
London
NW11 0DJ
Director NameMr Elisha Chukwudubia Ezeugoh
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Hallswelle Road
London
NW11 0DJ
Director NameMs Nkemdilim Chinyeaka Ikegulu
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(3 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 July 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashbourne Avenue
Golders Green
London
NW11 0DR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Contact

Websitewww.in3k8.com
Email address[email protected]

Location

Registered AddressUnit 5 Swaker Yard
2b Theobald Street
Herts
WD6 4SE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£50,925
Cash£12,000
Current Liabilities£71,699

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 Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

27 February 2024Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS United Kingdom to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 27 February 2024 (1 page)
29 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
3 May 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
4 May 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
8 June 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 March 2019Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 7 March 2019 (1 page)
14 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
30 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Secretary's details changed for Elisha Chukwudubia Ezeugoh on 28 January 2016 (1 page)
1 February 2016Director's details changed for Elisha Chukwudubia Ezeugoh on 28 January 2016 (2 pages)
1 February 2016Director's details changed for Elisha Chukwudubia Ezeugoh on 28 January 2016 (2 pages)
1 February 2016Secretary's details changed for Elisha Chukwudubia Ezeugoh on 28 January 2016 (1 page)
28 July 2015Termination of appointment of Nkemdilim Chinyeaka Ikegulu as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Nkemdilim Chinyeaka Ikegulu as a director on 28 July 2015 (1 page)
10 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
2 April 2014Director's details changed for Ms Nkem Ikegulu on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Ms Nkem Ikegulu on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Ms Nkem Ikegulu on 2 April 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 March 2011Secretary's details changed for Elisha Chukwudubia Ezeugoh on 26 October 2010 (2 pages)
18 March 2011Secretary's details changed for Elisha Chukwudubia Ezeugoh on 26 October 2010 (2 pages)
18 March 2011Director's details changed for Elisha Chukwudubia Ezeugoh on 26 October 2010 (2 pages)
18 March 2011Director's details changed for Nkem Ikegulu on 26 October 2010 (2 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Elisha Chukwudubia Ezeugoh on 26 October 2010 (2 pages)
18 March 2011Director's details changed for Nkem Ikegulu on 26 October 2010 (2 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Nkem Ikegulu on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Elisha Chukwudubia Ezeugoh on 1 October 2009 (1 page)
23 April 2010Director's details changed for Nkem Ikegulu on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Elisha Chukwudubia Ezeugoh on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Elisha Chukwudubia Ezeugoh on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Elisha Chukwudubia Ezeugoh on 1 October 2009 (1 page)
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Nkem Ikegulu on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Elisha Chukwudubia Ezeugoh on 1 October 2009 (1 page)
23 April 2010Director's details changed for Elisha Chukwudubia Ezeugoh on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Secretary's change of particulars / elisha ezeygoh / 06/03/2009 (1 page)
23 March 2009Secretary's change of particulars / elisha ezeygoh / 06/03/2009 (1 page)
23 March 2009Return made up to 06/03/09; full list of members (4 pages)
23 March 2009Return made up to 06/03/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2008Return made up to 06/03/08; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2008Return made up to 06/03/08; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2008Ad 16/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 March 2008Ad 16/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: flat 1 peak court meridian close mill hill london NW7 3TA (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: flat 1 peak court meridian close mill hill london NW7 3TA (1 page)
7 November 2007Return made up to 06/03/07; full list of members (2 pages)
7 November 2007Return made up to 06/03/07; full list of members (2 pages)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
11 March 2007Registered office changed on 11/03/07 from: 20 fakenham close mill hill london NW7 2SD (1 page)
11 March 2007Registered office changed on 11/03/07 from: 20 fakenham close mill hill london NW7 2SD (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
6 July 2006Registered office changed on 06/07/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
6 March 2006Incorporation (7 pages)
6 March 2006Incorporation (7 pages)