Company NameZozita Ltd
DirectorZoya Velinova Slaveva
Company StatusActive
Company Number07103536
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Zoya Velinova Slaveva
Date of BirthApril 1972 (Born 52 years ago)
NationalityBulgarian
StatusCurrent
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Church Road
London
NW10 9NP
Secretary NameMrs Mariya Stobska
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address54 Prayle Grove
London
NW2 1AY
Director NameMs Svetla Vasileva Sotirova
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBulgarian
StatusResigned
Appointed01 January 2012(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2013)
RoleCleaner
Country of ResidenceEngland
Correspondence Address4 Chandos Road
London
NW2 4LU
Director NameMrs Veneta Yordanova Yaneva
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBulgarian
StatusResigned
Appointed01 February 2017(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2021)
RoleCleaner
Country of ResidenceEngland
Correspondence Address21a Pine Road
London
NW2 6SB

Location

Registered Address208 Church Road
London
NW10 9NP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£462
Cash£815
Current Liabilities£353

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

15 December 2023Confirmation statement made on 14 December 2023 with updates (5 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
14 December 2022Termination of appointment of Veneta Yordanova Yaneva as a director on 15 December 2021 (1 page)
17 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 September 2021Change of details for Mrs Zoya Velinova Slaveva as a person with significant control on 3 September 2021 (2 pages)
3 September 2021Registered office address changed from 4 Chandos Road London NW2 4LU to 208 Church Road London NW10 9NP on 3 September 2021 (1 page)
3 September 2021Director's details changed for Mrs Zoya Velinova Slaveva on 3 September 2021 (2 pages)
6 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
2 October 2018Second filing of Confirmation Statement dated 14/12/2017 (4 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 August 2018Second filing of Confirmation Statement dated 14/12/2017 (5 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 24/08/2018, and a second filed CS01 (shareholder information change) was registered on 02/10/2018.
(5 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 February 2017Appointment of Mr Veneta Yordanova Yaneva as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Veneta Yordanova Yaneva as a director on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Veneta Yordanova Yaneva on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Veneta Yordanova Yaneva on 1 February 2017 (2 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Termination of appointment of Svetla Sotirova as a director (1 page)
28 February 2014Termination of appointment of Svetla Sotirova as a director (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
29 January 2013Director's details changed for Mrs Zoya Velinova Slaveva on 1 September 2012 (2 pages)
29 January 2013Director's details changed for Mrs Zoya Velinova Slaveva on 1 September 2012 (2 pages)
29 January 2013Appointment of Ms Svetla Vasileva Sotirova as a director (2 pages)
29 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
29 January 2013Director's details changed for Mrs Zoya Velinova Slaveva on 1 September 2012 (2 pages)
29 January 2013Appointment of Ms Svetla Vasileva Sotirova as a director (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
6 March 2012Registered office address changed from 55 the Vale London NW11 8SE United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 55 the Vale London NW11 8SE United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 55 the Vale London NW11 8SE United Kingdom on 6 March 2012 (1 page)
22 September 2011Registered office address changed from 24 Claremont Road London NW2 1BP on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 24 Claremont Road London NW2 1BP on 22 September 2011 (1 page)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
22 December 2010Termination of appointment of Mariya Stobska as a secretary (1 page)
22 December 2010Termination of appointment of Mariya Stobska as a secretary (1 page)
21 July 2010Registered office address changed from 54 Prayle Grove London NW2 1AY England on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from 54 Prayle Grove London NW2 1AY England on 21 July 2010 (2 pages)
15 February 2010Director's details changed for Mrs Zoay Slaveva on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Zoay Slaveva on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Zoay Slaveva on 4 February 2010 (2 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)