Company NameZendegii Ltd
DirectorKhosro Ezaz-Nikpay
Company StatusActive
Company Number06414848
CategoryPrivate Limited Company
Incorporation Date1 November 2007(16 years, 6 months ago)
Previous NameTooyou Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Khosro Ezaz-Nikpay
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2007(same day as company formation)
RoleManagement Consulting
Country of ResidenceEngland
Correspondence AddressUnit 10 10 Acklam Road
London
W10 5QZ
Secretary NameMrs Fatemeh Vasheghani Farahani
StatusCurrent
Appointed23 November 2016(9 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressUnit 6a 10 Acklam Road
London
W10 5QZ
Secretary NameDr Khosro Ezaz-Nikpay
NationalityGerman
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 10 Acklam Road
London
W10 5QZ
Secretary NameMrs Therese Lloyd
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Woodsford Square
London
W14 8DP
Director NameMrs Therese Lloyd
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed06 January 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2010)
RoleFounder
Country of ResidenceEngland
Correspondence AddressUnit 10 10 Acklam Road
London
W10 5QZ
Director NameMrs Therese Lloyd
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2010)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 10 Acklam Road
London
W10 5QZ
Director NameDr Daniel Walter Kohn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 November 2016)
RoleFounder
Country of ResidenceUnited States
Correspondence AddressUnit 6a 10 Acklam Road
London
W10 5QZ
Secretary NameMrs Therese Lloyd
NationalityBritish
StatusResigned
Appointed06 January 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2010)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 10 Acklam Road
London
W10 5QZ
Director NameMr Arun Nagwaney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 10 Acklam Road
London
W10 5QZ
Secretary NameDr Daniel Walter Kohn
StatusResigned
Appointed24 May 2010(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 November 2016)
RoleCompany Director
Correspondence AddressUnit 6a 10 Acklam Road
London
W10 5QZ
Director NameDr Helge Jordan
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2010(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 November 2010)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address9458 East Menlo Circle
Mesa
Arizona
85207

Contact

Websitezendegii.com
Telephone020 89620119
Telephone regionLondon

Location

Registered AddressUnit 10 10 Acklam Road
London
W10 5QZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10.5m at £0.001Khosro Ezaz-nikpay
80.77%
Ordinary
780k at £0.001Arun Nagwaney
6.00%
Ordinary
1.5m at £0.001Key4performance LTD
11.50%
Ordinary
130k at £0.001Peter Freedman
1.00%
Ordinary
65k at £0.001Therese Lloyd
0.50%
Ordinary
25k at £0.001Fatemeh Farahani
0.19%
Ordinary
2.5k at £0.001Hossein Setareh
0.02%
Ordinary
2.5k at £0.001Kalit Jain
0.02%
Ordinary
250 at £0.001Patricia Arnao
0.00%
Ordinary

Financials

Year2014
Net Worth-£7,780
Cash£945,702
Current Liabilities£1,189,575

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

21 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
5 December 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
17 October 2021Confirmation statement made on 30 September 2021 with updates (3 pages)
30 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
24 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
1 June 2020Registered office address changed from Unit 6a 10 Acklam Road London W10 5QZ to Unit 10 10 Acklam Road London W10 5QZ on 1 June 2020 (1 page)
25 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
15 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
17 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
23 November 2016Appointment of Mrs Fatemeh Farahani Vasheghani as a secretary on 23 November 2016 (2 pages)
23 November 2016Secretary's details changed for Mrs Fatemeh Farahani Vasheghani on 23 November 2016 (1 page)
23 November 2016Appointment of Mrs Fatemeh Farahani Vasheghani as a secretary on 23 November 2016 (2 pages)
23 November 2016Secretary's details changed for Mrs Fatemeh Farahani Vasheghani on 23 November 2016 (1 page)
14 November 2016Termination of appointment of Daniel Walter Kohn as a director on 7 November 2016 (1 page)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Termination of appointment of Daniel Walter Kohn as a secretary on 7 November 2016 (1 page)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Termination of appointment of Daniel Walter Kohn as a secretary on 7 November 2016 (1 page)
14 November 2016Termination of appointment of Daniel Walter Kohn as a director on 7 November 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 13,000
(5 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 13,000
(5 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 13,000
(5 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 13,000
(5 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 13,000
(5 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 13,000
(5 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 13,000
(5 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 13,000
(5 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 May 2013Registered office address changed from Unit 10 10 Acklam Road London W10 5QZ United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Unit 10 10 Acklam Road London W10 5QZ United Kingdom on 15 May 2013 (1 page)
11 January 2013Termination of appointment of Khosro Ezaz-Nikpay as a secretary (1 page)
11 January 2013Termination of appointment of Khosro Ezaz-Nikpay as a secretary (1 page)
11 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Arun Nagwaney as a director (1 page)
12 June 2012Termination of appointment of Arun Nagwaney as a director (1 page)
14 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 April 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 12,167.75
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 12,167.75
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 12,167.75
(3 pages)
20 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 April 2011Termination of appointment of Helge Jordan as a director (1 page)
19 April 2011Termination of appointment of Helge Jordan as a director (1 page)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
13 September 2010Appointment of Dr. Helge Jordan as a director (2 pages)
13 September 2010Appointment of Dr. Helge Jordan as a director (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 12,167.75
(3 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 12,167.75
(3 pages)
8 June 2010Appointment of Mr. Arun Nagwaney as a director (2 pages)
8 June 2010Appointment of Mr. Arun Nagwaney as a director (2 pages)
7 June 2010Termination of appointment of Therese Lloyd as a director (1 page)
7 June 2010Termination of appointment of Therese Lloyd as a director (1 page)
7 June 2010Appointment of Dr. Daniel Walter Kohn as a secretary (1 page)
7 June 2010Termination of appointment of Therese Lloyd as a secretary (1 page)
7 June 2010Termination of appointment of Therese Lloyd as a secretary (1 page)
7 June 2010Appointment of Dr. Daniel Walter Kohn as a secretary (1 page)
22 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 12,752.75
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 12,752.75
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 12,750.25
(6 pages)
15 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 12,750.25
(6 pages)
7 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Dr. Daniel Walter Kohn on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Khosro Ezaz-Nikpay on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mrs Therese Lloyd on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Dr Khosro Ezaz-Nikpay on 19 November 2009 (1 page)
19 November 2009Director's details changed for Mrs Therese Lloyd on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Dr Khosro Ezaz-Nikpay on 19 November 2009 (1 page)
19 November 2009Director's details changed for Dr Khosro Ezaz-Nikpay on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Dr. Daniel Walter Kohn on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mrs Therese Lloyd on 19 November 2009 (1 page)
19 November 2009Director's details changed for Mrs Therese Lloyd on 19 November 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 July 2009Ad 01/07/09\gbp si [email protected]=5\gbp ic 12740/12745\ (2 pages)
8 July 2009Ad 01/07/09\gbp si [email protected]=5\gbp ic 12740/12745\ (2 pages)
22 May 2009Gbp nc 10100/13000\14/05/09 (1 page)
22 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 May 2009Gbp nc 10100/13000\14/05/09 (1 page)
22 May 2009Ad 14/05/09\gbp si [email protected]=2640\gbp ic 10100/12740\ (2 pages)
22 May 2009S-div (1 page)
22 May 2009Ad 14/05/09\gbp si [email protected]=2640\gbp ic 10100/12740\ (2 pages)
22 May 2009S-div (1 page)
17 March 2009Memorandum and Articles of Association (9 pages)
17 March 2009Memorandum and Articles of Association (9 pages)
10 March 2009Company name changed tooyou LIMITED\certificate issued on 11/03/09 (2 pages)
10 March 2009Company name changed tooyou LIMITED\certificate issued on 11/03/09 (2 pages)
13 January 2009Director appointed dr. Daniel walter kohn (1 page)
13 January 2009Secretary appointed mrs therese carola marta lloyd (1 page)
13 January 2009Secretary appointed mrs therese carola marta lloyd (1 page)
13 January 2009Director appointed mrs therese carola marta lloyd (1 page)
13 January 2009Director appointed dr. Daniel walter kohn (1 page)
13 January 2009Director appointed mrs therese carola marta lloyd (1 page)
5 December 2008Appointment terminated secretary therese lloyd (1 page)
5 December 2008Director and secretary's change of particulars / khosro ezaz-nikpay / 04/12/2008 (1 page)
5 December 2008Return made up to 01/11/08; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from 23 hill crest 51-57 ladbroke grove london W11 3AX (1 page)
5 December 2008Return made up to 01/11/08; full list of members (4 pages)
5 December 2008Appointment terminated director therese lloyd (1 page)
5 December 2008Appointment terminated secretary therese lloyd (1 page)
5 December 2008Registered office changed on 05/12/2008 from unit 10 10 acklam road london W10 5QZ (1 page)
5 December 2008Director and secretary's change of particulars / khosro ezaz-nikpay / 04/12/2008 (1 page)
5 December 2008Registered office changed on 05/12/2008 from 23 hill crest 51-57 ladbroke grove london W11 3AX (1 page)
5 December 2008Appointment terminated director therese lloyd (1 page)
5 December 2008Registered office changed on 05/12/2008 from unit 10 10 acklam road london W10 5QZ (1 page)
1 November 2007Incorporation (11 pages)
1 November 2007Incorporation (11 pages)