Company NameZusaura Limited
DirectorsYasmin Haroon Sattar and Amir Qamar Latifi
Company StatusActive
Company Number09409436
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDr Yasmin Haroon Sattar
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleMedical Doctor (Gp)
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMr Amir Qamar Latifi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE

Location

Registered Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

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 Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

6 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 March 2023Change of details for Mr Amir Qamar Latifi as a person with significant control on 16 March 2023 (2 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 August 2021Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
2 August 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 May 2020Director's details changed for Amir Latifi on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Yasmin Sattar on 19 May 2020 (2 pages)
19 May 2020Registered office address changed from C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT United Kingdom to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 19 May 2020 (1 page)
17 April 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (3 pages)
6 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 November 2019Appointment of Amir Latifi as a director on 27 November 2019 (2 pages)
20 August 2019Change of details for Amir Latifi as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Change of details for Amir Latifi as a person with significant control on 19 August 2019 (2 pages)
8 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
4 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
10 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
15 December 2016Registered office address changed from C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 15 December 2016 (1 page)
15 December 2016Registered office address changed from C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 15 December 2016 (1 page)
20 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 February 2016Director's details changed for Yasmin Sattar on 19 February 2016 (2 pages)
20 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(3 pages)
20 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(3 pages)
20 February 2016Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT on 20 February 2016 (1 page)
20 February 2016Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT on 20 February 2016 (1 page)
20 February 2016Director's details changed for Yasmin Sattar on 19 February 2016 (2 pages)
8 May 2015Registered office address changed from 2 Suffolk Road Ilford Essex IG3 8JF United Kingdom to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 2 Suffolk Road Ilford Essex IG3 8JF United Kingdom to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 2 Suffolk Road Ilford Essex IG3 8JF United Kingdom to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
(35 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
(35 pages)