Company NameRZD Consulting Limited
DirectorMohamed Zunaid Dudhia
Company StatusActive
Company Number07285030
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Previous NameBusy Parents Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Mohamed Zunaid Dudhia
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(8 years, 9 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Park Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3PU
Director NameMinal Kakkad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameMrs Radha Dudhia
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address10 Park Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3PU

Location

Registered Address10 Park Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3PU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

1000 at £0.1Radha Dudhia
98.04%
Ordinary B
2 at £1Radha Dudhia
1.96%
Ordinary A

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

21 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
20 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
21 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
27 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 30 June 2020 (4 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
26 June 2019Confirmation statement made on 15 June 2019 with updates (3 pages)
25 April 2019Termination of appointment of Radha Dudhia as a director on 1 April 2019 (1 page)
25 April 2019Appointment of Mr Mohamed Zunaid Dudhia as a director on 1 April 2019 (2 pages)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
(3 pages)
25 August 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
22 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
22 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 June 2017Notification of Radha Dudhia as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Notification of Radha Dudhia as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
2 July 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
2 July 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 102
(4 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 102
(4 pages)
26 July 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
26 July 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
18 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 102
(4 pages)
18 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 102
(4 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
30 June 2014Director's details changed for Radha Dudhia on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Radha Dudhia on 30 June 2014 (2 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 102
(4 pages)
30 June 2014Registered office address changed from 10 Hillside Grove Mill Hill London NW7 2LR on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 10 Park Crescent Elstree Borehamwood Hertfordshire WD6 3PU England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 10 Hillside Grove Mill Hill London NW7 2LR on 30 June 2014 (1 page)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 102
(4 pages)
30 June 2014Registered office address changed from 10 Park Crescent Elstree Borehamwood Hertfordshire WD6 3PU England on 30 June 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
7 July 2012Termination of appointment of Minal Kakkad as a director (1 page)
7 July 2012Termination of appointment of Minal Kakkad as a director (1 page)
11 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 July 2011Director's details changed for Minal Kakkad on 3 July 2011 (2 pages)
3 July 2011Director's details changed for Minal Kakkad on 3 July 2011 (2 pages)
3 July 2011Director's details changed for Minal Kakkad on 3 July 2011 (2 pages)
3 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
3 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)