Company NameZomom Limited
DirectorsMark Jason Crader and Elizabeth Susanna Morriss
Company StatusActive
Company Number09775997
CategoryPrivate Limited Company
Incorporation Date14 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleProperty Investor
Country of ResidenceGibraltar
Correspondence Address1 Gracechurch Street
London
EC3V 0DD
Director NameMrs Elizabeth Susanna Morriss
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Gracechurch Street
London
EC3V 0DD
Secretary NameMr Peter John Hart
StatusCurrent
Appointed14 October 2015(1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address1 Gracechurch Street
London
EC3V 0DD

Location

Registered Address1 Gracechurch Street
London
EC3V 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

12 November 2019Delivered on: 22 November 2019
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: None.
Outstanding
5 November 2015Delivered on: 13 November 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: The land and buildings forming part of 120 leman street london E1 8EU with registered title number EGL249673 and others (including unregistered land) (for more details of land, ship, aircraft or intellectual property charged please refer to the instrument).
Outstanding
5 November 2015Delivered on: 7 November 2015
Persons entitled: Cbre Loan Servicing Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Outstanding

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
24 August 2023Director's details changed for Mrs Elizabeth Susanna Morriss on 8 April 2021 (2 pages)
24 August 2023Director's details changed for Mr Mark Jason Crader on 1 April 2021 (2 pages)
11 May 2023Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW England to 1 Gracechurch Street London EC3V 0DD on 11 May 2023 (1 page)
26 April 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
16 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
16 September 2022Director's details changed for Mr Mark Jason Crader on 1 April 2020 (2 pages)
16 September 2022Change of details for Mr Mark Jason Crader as a person with significant control on 1 November 2021 (2 pages)
16 September 2022Director's details changed for Mrs Elizabeth Susanna Morriss on 16 September 2022 (2 pages)
23 June 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
14 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
26 November 2019Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages)
22 November 2019Registration of charge 097759970003, created on 12 November 2019 (43 pages)
14 November 2019Satisfaction of charge 097759970001 in full (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
26 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 July 2016Satisfaction of charge 097759970002 in full (4 pages)
6 July 2016Satisfaction of charge 097759970002 in full (4 pages)
20 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 2
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 2
(4 pages)
13 November 2015Registration of charge 097759970002, created on 5 November 2015 (53 pages)
13 November 2015Registration of charge 097759970002, created on 5 November 2015 (53 pages)
7 November 2015Registration of charge 097759970001, created on 5 November 2015 (55 pages)
7 November 2015Registration of charge 097759970001, created on 5 November 2015 (55 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 October 2015Appointment of Mr Peter John Hart as a secretary on 14 October 2015 (2 pages)
14 October 2015Appointment of Mr Peter John Hart as a secretary on 14 October 2015 (2 pages)
21 September 2015Registered office address changed from Bridewell Gate 9 Bridewell Gate London EC4V 6AW United Kingdom to Bridewell Gate 9 Bridewell Place London EC4V 6AW on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Bridewell Gate 9 Bridewell Gate London EC4V 6AW United Kingdom to Bridewell Gate 9 Bridewell Place London EC4V 6AW on 21 September 2015 (1 page)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 1
(32 pages)
14 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 1
(32 pages)
14 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)