Company NameBINZ Telecom Ltd
DirectorsBinny Zutshi and Reema Pandita
Company StatusActive
Company Number08011398
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Binny Zutshi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8, Dock Offices Surrey Quays Road
London
SE16 2XU
Director NameReema Pandita
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed03 February 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleIT Consultant
Country of ResidenceBritish
Correspondence Address80 Kingfisher Drive
Woodley
Reading
RG5 3LG

Location

Registered AddressUnit 8, Dock Offices
Surrey Quays Road
London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Binny Zutshi
100.00%
Ordinary

Financials

Year2014
Net Worth£18,907
Cash£26,201
Current Liabilities£14,543

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

16 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Registered office address changed from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 13 May 2016 (1 page)
13 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Registered office address changed from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 13 May 2016 (1 page)
13 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
5 February 2016Appointment of Reema Pandita as a director on 3 February 2016 (2 pages)
5 February 2016Appointment of Reema Pandita as a director on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Binny Zutshi on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Binny Zutshi on 3 February 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
26 January 2015Registered office address changed from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 26 January 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
16 March 2013Director's details changed for Mr Binny Zutshi on 16 March 2013 (2 pages)
16 March 2013Director's details changed for Mr Binny Zutshi on 16 March 2013 (2 pages)
4 December 2012Registered office address changed from Adroit Accountax Limited Suite 29 4 Bloomsbury Square London WC1A 2RP England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Adroit Accountax Limited Suite 29 4 Bloomsbury Square London WC1A 2RP England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Adroit Accountax Limited Suite 29 4 Bloomsbury Square London WC1A 2RP England on 4 December 2012 (1 page)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)