DEEP ZEN LIMITED

Register to unlock more data on OkredoRegister

DEEP ZEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11081722

Incorporation date

24/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2017)
dot icon07/01/2026
Appointment of a liquidator
dot icon07/01/2026
Registered office address changed from Flat 5 67-69 Drayton Gardens London SW10 9QZ England to 6th Floor 9 Appold Street London EC2A 2AP on 2026-01-07
dot icon02/01/2025
Order of court to wind up
dot icon01/05/2024
Satisfaction of charge 110817220004 in full
dot icon22/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/02/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon11/01/2024
Confirmation statement made on 2023-12-15 with updates
dot icon08/01/2024
Director's details changed for Mr Taylan Kamis on 2023-12-01
dot icon22/12/2023
Registration of charge 110817220004, created on 2023-12-22
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon15/08/2023
Satisfaction of charge 110817220003 in full
dot icon27/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/07/2023
Registration of charge 110817220003, created on 2023-07-18
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon13/03/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon13/07/2022
Satisfaction of charge 110817220002 in full
dot icon26/04/2022
Registration of charge 110817220002, created on 2022-04-25
dot icon25/04/2022
Registered office address changed from Flat 1 66 Upper Richmond Road London SW15 2RP United Kingdom to Flat 5 67-69 Drayton Gardens London SW10 9QZ on 2022-04-25
dot icon13/04/2022
Change of details for Mr Taylan Kamis as a person with significant control on 2022-03-03
dot icon13/04/2022
Director's details changed for Mr Taylan Kamis on 2022-03-03
dot icon09/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Confirmation statement made on 2021-12-15 with updates
dot icon13/08/2021
Statement of capital following an allotment of shares on 2021-07-02
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-04-14
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-04-10
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-04-10
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon01/06/2021
Confirmation statement made on 2020-12-15 with updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-18
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-10-31
dot icon29/10/2020
Statement of capital following an allotment of shares on 2020-10-21
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-09-12
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-08-25
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-07-03
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-06-17
dot icon24/06/2020
Satisfaction of charge 110817220001 in full
dot icon09/06/2020
Registration of charge 110817220001, created on 2020-06-08
dot icon27/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-03-17
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon03/04/2020
Statement of capital following an allotment of shares on 2019-12-21
dot icon03/04/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon03/04/2020
Statement of capital following an allotment of shares on 2019-12-17
dot icon03/04/2020
Confirmation statement made on 2019-12-15 with updates
dot icon02/04/2020
Change of details for Mr Taylan Kamis as a person with significant control on 2018-09-10
dot icon02/04/2020
Statement of capital following an allotment of shares on 2019-11-22
dot icon02/04/2020
Statement of capital following an allotment of shares on 2019-11-11
dot icon13/02/2020
Correction of allotment details of form SH01 registered on 12/02/20. Shares allotted on 28/08/19. Barcode A8YCL588
dot icon12/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-08-20
dot icon12/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-08-08
dot icon12/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-06-14
dot icon12/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-08-28
dot icon12/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-04
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-09-04
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-08-08
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon13/08/2019
Amended micro company accounts made up to 2018-11-30
dot icon04/07/2019
Micro company accounts made up to 2018-11-30
dot icon06/04/2019
Statement of capital following an allotment of shares on 2019-03-14
dot icon06/04/2019
Statement of capital following an allotment of shares on 2019-03-16
dot icon06/04/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon06/04/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon14/03/2019
Confirmation statement made on 2018-12-15 with updates
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon11/03/2019
Statement of capital following an allotment of shares on 2018-09-01
dot icon01/03/2019
Statement of capital following an allotment of shares on 2018-10-10
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-12-12
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-11-14
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-09-12
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-09-10
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-08-22
dot icon28/09/2018
Registered office address changed from 66 Flat 1 66 Upper Richmond Road London SW15 2RP England to Flat 1 66 Upper Richmond Road London SW15 2RP on 2018-09-28
dot icon28/09/2018
Director's details changed for Mr Taylan Kamis on 2018-09-15
dot icon28/09/2018
Change of details for Mr Taylan Kamis as a person with significant control on 2018-09-15
dot icon27/09/2018
Registered office address changed from Flat 3 188 Sutherland Avenue Maida Vale London W9 1HR United Kingdom to 66 Flat 1 66 Upper Richmond Road London SW15 2RP on 2018-09-27
dot icon26/09/2018
Director's details changed for Mr Taylan Kamis on 2018-09-15
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-04-02
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon08/05/2018
Sub-division of shares on 2018-03-14
dot icon12/01/2018
Change of details for Mr Taylan Kamis as a person with significant control on 2018-01-12
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon24/11/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-63.66 % *

* during past year

Cash in Bank

£23,020.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
15/12/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.72K
-
0.00
55.05K
-
2022
2
451.56K
-
0.00
63.34K
-
2023
2
1.21M
-
0.00
23.02K
-
2023
2
1.21M
-
0.00
23.02K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.21M £Ascended166.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.02K £Descended-63.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Taylan Kamis
Director
24/11/2017 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DEEP ZEN LIMITED

DEEP ZEN LIMITED is an(a) Liquidation company incorporated on 24/11/2017 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DEEP ZEN LIMITED?

toggle

DEEP ZEN LIMITED is currently Liquidation. It was registered on 24/11/2017 .

Where is DEEP ZEN LIMITED located?

toggle

DEEP ZEN LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does DEEP ZEN LIMITED do?

toggle

DEEP ZEN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DEEP ZEN LIMITED have?

toggle

DEEP ZEN LIMITED had 2 employees in 2023.

What is the latest filing for DEEP ZEN LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of a liquidator.