Company NameZaizi Ltd
Company StatusActive
Company Number06440931
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAingaran Ponnampalampillai
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP
Director NameMr Antony James Enright
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP
Director NameMr Andrew Hawkins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP
Director NameMs Tracey Anne Robinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP
Director NameMs Tracy Ann Westall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP
Secretary NameDr Abirami Thevi Ponnampalampillai
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Forsythia Court
Collapit Close
Harrow
Middlesex
HA1 4WS
Secretary NameMiss Tracy Chiu-Wen Wang
StatusResigned
Appointed29 November 2009(2 years after company formation)
Appointment Duration8 years (resigned 08 December 2017)
RoleCompany Director
Correspondence AddressBrook House Shepherds Bush Road
4th Floor North Suite
London
W6 7AN
Director NameMr Simon John Veasey
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP

Contact

Websitezaizi.com
Telephone020 71932307
Telephone regionLondon

Location

Registered AddressKings House
174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Aingaran Ponnampalampillai
100.00%
Ordinary

Financials

Year2014
Net Worth£664,012
Cash£292,845
Current Liabilities£822,548

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

19 June 2023Delivered on: 21 June 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (16 pages)
29 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
21 June 2023Registration of charge 064409310001, created on 19 June 2023 (9 pages)
10 March 2023Memorandum and Articles of Association (36 pages)
10 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 February 2023Appointment of Mr Antony James Enright as a director on 28 February 2023 (2 pages)
28 February 2023Appointment of Ms Tracey Anne Robinson as a director on 28 February 2023 (2 pages)
28 February 2023Appointment of Mr Simon John Veasey as a director on 28 February 2023 (2 pages)
28 February 2023Appointment of Mr Andrew Hawkins as a director on 28 February 2023 (2 pages)
28 February 2023Appointment of Ms Tracy Ann Westall as a director on 28 February 2023 (2 pages)
13 December 2022Accounts for a small company made up to 31 March 2022 (15 pages)
29 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
8 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
15 November 2021Accounts for a small company made up to 31 March 2021 (15 pages)
24 June 2021Resolutions
  • RES13 ‐ Sub-division 05/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 June 2021Statement of company's objects (2 pages)
24 June 2021Sub-division of shares on 5 March 2018 (6 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
2 February 2021Confirmation statement made on 27 November 2020 with updates (4 pages)
6 January 2020Confirmation statement made on 27 November 2019 with updates (4 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
4 January 2019Confirmation statement made on 27 November 2018 with updates (5 pages)
15 August 2018Registered office address changed from Brook House Shepherds Bush Road 4th Floor North Suite London W6 7AN to Kings House 174 Hammersmith Road London W6 7JP on 15 August 2018 (1 page)
12 March 2018Resolutions
  • RES13 ‐ Sub divide ordinary shares of £1 into 10000000 nordinary shares of £0.0001 each 05/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
11 December 2017Termination of appointment of Tracy Chiu-Wen Wang as a secretary on 8 December 2017 (1 page)
11 December 2017Termination of appointment of Tracy Chiu-Wen Wang as a secretary on 8 December 2017 (1 page)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(3 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
20 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
13 May 2013Registered office address changed from 222 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 222 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 13 May 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
18 January 2012Registered office address changed from 222 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 203 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 18 January 2012 (1 page)
18 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
18 January 2012Registered office address changed from 203 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 222 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 18 January 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 December 2009Termination of appointment of Abirami Ponnampalampillai as a secretary (1 page)
25 December 2009Director's details changed for Aingaran Ponnampalampillai on 24 December 2009 (2 pages)
25 December 2009Appointment of Miss Tracy Chiu-Wen Wang as a secretary (1 page)
25 December 2009Termination of appointment of Abirami Ponnampalampillai as a secretary (1 page)
25 December 2009Appointment of Miss Tracy Chiu-Wen Wang as a secretary (1 page)
25 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
25 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
25 December 2009Director's details changed for Aingaran Ponnampalampillai on 24 December 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 29/11/08; full list of members (3 pages)
24 March 2009Return made up to 29/11/08; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from studio 24 westbourne studios 242 acklam road london W10 5JJ (1 page)
24 March 2009Registered office changed on 24/03/2009 from studio 24 westbourne studios 242 acklam road london W10 5JJ (1 page)
1 December 2008Director's change of particulars / aingaran ponnampalampillai / 01/12/2008 (1 page)
1 December 2008Director's change of particulars / aingaran ponnampalampillai / 01/12/2008 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 80-83 long lane london EC1A 9ET united kingdom (1 page)
1 December 2008Registered office changed on 01/12/2008 from 80-83 long lane london EC1A 9ET united kingdom (1 page)
21 March 2008Registered office changed on 21/03/2008 from 17 southwell road london SE5 9PF (1 page)
21 March 2008Registered office changed on 21/03/2008 from 17 southwell road london SE5 9PF (1 page)
11 March 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
11 March 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
29 November 2007Incorporation (14 pages)
29 November 2007Incorporation (14 pages)