Company NameZoom Capital Limited
DirectorGurlal Singh Dhillon
Company StatusActive
Company Number11566514
CategoryPrivate Limited Company
Incorporation Date13 September 2018(5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gurlal Singh Dhillon
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(8 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hanover Square
London
W1S 1HN
Director NameMr Parampal Singh Dhillon
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed13 September 2018(same day as company formation)
RoleProfessional
Country of ResidenceIndia
Correspondence AddressFlat 60 Russell Quay West Street
Gravesend
DA11 0BP

Location

Registered Address13 Hanover Square
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

7 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 30 September 2022 (2 pages)
4 May 2023Registered office address changed from 20 st. Andrew Street London EC4A 3AG England to 13 Hanover Square London W1S 1HN on 4 May 2023 (1 page)
4 May 2023Change of details for Zoom Capital Holdings Limited as a person with significant control on 4 May 2023 (2 pages)
14 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
10 August 2022Director's details changed for Mr Gurlal Singh Dhillon on 10 August 2022 (2 pages)
10 August 2022Change of details for Zoom Capital Holdings Limited as a person with significant control on 10 August 2022 (2 pages)
10 August 2022Registered office address changed from The Clubhouse 50 Grosvenor Hill London W1K 3QT England to 20 st. Andrew Street London EC4A 3AG on 10 August 2022 (1 page)
8 May 2022Micro company accounts made up to 30 September 2021 (2 pages)
29 March 2022Registered office address changed from 8 Devonshire Square London EC2M 4PL England to The Clubhouse 50 Grosvenor Hill London W1K 3QT on 29 March 2022 (1 page)
20 October 2021Micro company accounts made up to 30 September 2020 (2 pages)
14 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
11 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
21 April 2021Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 8 Devonshire Square London EC2M 4PL on 21 April 2021 (1 page)
22 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
14 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 June 2020Notification of Zoom Capital Holdings Limited as a person with significant control on 31 May 2020 (2 pages)
14 June 2020Cessation of Gurlal Singh Dhillon as a person with significant control on 31 May 2020 (1 page)
8 November 2019Registered office address changed from 3rd Floor 9 Devonshire Square London EC2M 4YD England to 1 Fore Street Avenue London EC2Y 9DT on 8 November 2019 (1 page)
30 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
1 June 2019Termination of appointment of Parampal Singh Dhillon as a director on 1 June 2019 (1 page)
1 June 2019Change of details for Mr Gural Singh Dhillon as a person with significant control on 1 June 2019 (2 pages)
1 June 2019Director's details changed for Mr Gulal Singh Dhillon on 1 June 2019 (2 pages)
1 June 2019Registered office address changed from 3rd Floor 9 Devonshire Square London EC2M 4YD EC2M 4YD England to 3rd Floor 9 Devonshire Square London EC2M 4YD on 1 June 2019 (1 page)
1 June 2019Notification of Gural Singh Dhillon as a person with significant control on 1 June 2019 (2 pages)
1 June 2019Cessation of Parampal Singh Dhillon as a person with significant control on 1 June 2019 (1 page)
1 June 2019Appointment of Mr Gulal Singh Dhillon as a director on 1 June 2019 (2 pages)
1 June 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3rd Floor 9 Devonshire Square London EC2M 4YD EC2M 4YD on 1 June 2019 (1 page)
13 September 2018Incorporation
Statement of capital on 2018-09-13
  • GBP 1
(29 pages)