Company NameZavvinko Ltd
DirectorZaved Ahmed
Company StatusActive
Company Number11130160
CategoryPrivate Limited Company
Incorporation Date3 January 2018(6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Zaved Ahmed
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House Temple Bank
Harlow
CM20 2DY
Director NameMr Mohammed Rahman
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 310e, Sterling House, East Wing Langston Roa
Loughton
IG10 3TS

Location

Registered AddressRoman House
Temple Bank
Harlow
CM20 2DY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
19 January 2023Registered office address changed from Suite 310E, Sterling House, East Wing Langston Road Loughton IG10 3TS England to Roman House Temple Bank Harlow CM20 2DY on 19 January 2023 (1 page)
18 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
30 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
13 May 2021Termination of appointment of Mohammed Rahman as a director on 13 May 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
3 February 2021Director's details changed for Mr Zaved Ahmed on 3 February 2021 (2 pages)
3 February 2021Director's details changed for Mr Mohammed Rahman on 3 February 2021 (2 pages)
1 February 2021Registered office address changed from Flat 9, Joseph Irwin House Gill Street London E14 8HG England to Suite 310E, Sterling House, East Wing Langston Road Loughton IG10 3TS on 1 February 2021 (1 page)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
22 January 2020Total exemption full accounts made up to 31 January 2019 (6 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
12 March 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 100
(28 pages)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 100
(28 pages)