Company NameZURI Marjani Ltd
DirectorGenevieve Eliana Akinsanya
Company StatusActive
Company Number09497156
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years, 1 month ago)

Business Activity

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

Director

Director NameMiss Genevieve Eliana Akinsanya
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address3 Tiverton Avenue
Ilford
Essex
IG5 0LA

Location

Registered Address6 Walton Lodge 22 Grove Hill
South Woodford
London
E18 2JG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
27 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 September 2017Registered office address changed from 127 Beattyville Gardens Ilford Essex IG6 1JZ England to 6 Walton Lodge 22 Grove Hill South Woodford London E18 2JG on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 127 Beattyville Gardens Ilford Essex IG6 1JZ England to 6 Walton Lodge 22 Grove Hill South Woodford London E18 2JG on 28 September 2017 (1 page)
16 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Registered office address changed from 3 Tiverton Avenue Ilford Essex IG5 0LA England to 127 Beattyville Gardens Ilford Essex IG6 1JZ on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 3 Tiverton Avenue Ilford Essex IG5 0LA England to 127 Beattyville Gardens Ilford Essex IG6 1JZ on 13 July 2016 (1 page)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
14 January 2016Registered office address changed from 6 Mighell Avenue Ilford Essex IG4 5JW England to 3 Tiverton Avenue Ilford Essex IG5 0LA on 14 January 2016 (1 page)
14 January 2016Director's details changed for Miss Genevieve Eliana Akinsanya on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Miss Genevieve Eliana Akinsanya on 14 January 2016 (2 pages)
14 January 2016Registered office address changed from 6 Mighell Avenue Ilford Essex IG4 5JW England to 3 Tiverton Avenue Ilford Essex IG5 0LA on 14 January 2016 (1 page)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)