Company NameZimma Limited
DirectorJonathan Henry White
Company StatusActive
Company Number07583551
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Henry White
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Mare Street Studios 203-213 Mare Street
London
E8 3LY
Director NameJonathan White
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 5 Wenlock Road
London
N1 7SL
Director NameDavid Pepper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House 251-255 Tottenham Court Road
London
W1T 7AB
Director NameMr Paul Rakkar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian,British
StatusResigned
Appointed31 July 2012(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 30 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUniversal House 251-255 Tottenham Court Road
London
W1T 7AB
Director NameMr Matthew James White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 18 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUniversal House 251-255 Tottenham Court Road
London
W1T 7AB

Contact

Websitezimma.co.uk

Location

Registered Address219 Mare Street Studios
203-213 Mare Street
London
E8 3LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jonathan Henry White
100.00%
Ordinary

Financials

Year2014
Net Worth£17,148
Cash£25,592
Current Liabilities£10,533

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

27 November 2020Memorandum and Articles of Association (38 pages)
27 November 2020Statement of company's objects (2 pages)
27 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 May 2018Change of details for Mr Jonathan Henry White as a person with significant control on 2 May 2018 (2 pages)
5 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
4 April 2018Change of details for Mr Jonathan Henry White as a person with significant control on 22 March 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 June 2017Director's details changed for Mr Jonathan Henry White on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Jonathan Henry White on 5 June 2017 (2 pages)
22 May 2017Sub-division of shares on 11 April 2017 (4 pages)
22 May 2017Sub-division of shares on 11 April 2017 (4 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2017Registered office address changed from Kemp House 160 City Road London London EC1V 2NX to Unit 6 14a Andre Street London E8 2AA on 11 April 2017 (1 page)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2017Registered office address changed from Kemp House 160 City Road London London EC1V 2NX to Unit 6 14a Andre Street London E8 2AA on 11 April 2017 (1 page)
20 June 2016Registered office address changed from Unit 3 16-22 Pritchards Road London E2 9AP to Kemp House 160 City Road London London EC1V 2NX on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Unit 3 16-22 Pritchards Road London E2 9AP to Kemp House 160 City Road London London EC1V 2NX on 20 June 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
16 December 2015Registered office address changed from 50a Lamb Lane London E8 3PJ to Unit 3 16-22 Pritchards Road London E2 9AP on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 50a Lamb Lane London E8 3PJ to Unit 3 16-22 Pritchards Road London E2 9AP on 16 December 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
20 June 2014Registered office address changed from the Bakery 25 City Road London EC1Y 1AA on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from the Bakery 25 City Road London EC1Y 1AA on 20 June 2014 (2 pages)
19 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
25 March 2014Registered office address changed from the Bakery City Road London EC1Y 1AA on 25 March 2014 (1 page)
25 March 2014Registered office address changed from the Bakery City Road London EC1Y 1AA on 25 March 2014 (1 page)
28 February 2014Registered office address changed from Universal House 251-255 Tottenham Court Road London W1T 7AB on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from Universal House 251-255 Tottenham Court Road London W1T 7AB on 28 February 2014 (2 pages)
27 February 2014Appointment of Mr Jonathan Henry White as a director (3 pages)
27 February 2014Termination of appointment of Matthew White as a director (2 pages)
27 February 2014Appointment of Mr Jonathan Henry White as a director (3 pages)
27 February 2014Termination of appointment of Matthew White as a director (2 pages)
3 December 2013Termination of appointment of David Pepper as a director (1 page)
3 December 2013Termination of appointment of David Pepper as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
19 September 2013Appointment of Mr Matthew James White as a director (2 pages)
19 September 2013Appointment of Mr Matthew James White as a director (2 pages)
18 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
14 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 November 2012Termination of appointment of Paul Rakkar as a director (1 page)
7 November 2012Termination of appointment of Paul Rakkar as a director (1 page)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Appointment of Mr Paul Rakkar as a director (3 pages)
17 August 2012Appointment of Mr Paul Rakkar as a director (3 pages)
7 August 2012Appointment of David Pepper as a director (3 pages)
7 August 2012Termination of appointment of Jonathan White as a director (2 pages)
7 August 2012Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 7 August 2012 (2 pages)
7 August 2012Appointment of David Pepper as a director (3 pages)
7 August 2012Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 7 August 2012 (2 pages)
7 August 2012Termination of appointment of Jonathan White as a director (2 pages)
7 August 2012Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 7 August 2012 (2 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2011Incorporation (44 pages)
30 March 2011Incorporation (44 pages)