GO ZEN LIMITED

Register to unlock more data on OkredoRegister

GO ZEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04757876

Incorporation date

08/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

69 A London Road, London, Greater London SE23 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2003)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon04/02/2025
Micro company accounts made up to 2024-03-31
dot icon31/05/2024
Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET to 69 a London Road London Greater London SE23 3TY on 2024-05-31
dot icon31/05/2024
Termination of appointment of Lordship Commercial Services Ltd as a secretary on 2024-05-31
dot icon31/05/2024
Micro company accounts made up to 2023-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon06/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon19/05/2020
Amended micro company accounts made up to 2019-03-31
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/10/2019
Amended micro company accounts made up to 2018-03-31
dot icon16/10/2019
Amended micro company accounts made up to 2017-03-31
dot icon10/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/07/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon04/07/2017
Notification of Anthony Medley as a person with significant control on 2017-05-08
dot icon03/07/2017
Confirmation statement made on 2017-05-08 with updates
dot icon03/07/2017
Notification of Anthony Medley as a person with significant control on 2017-05-08
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon18/05/2015
Director's details changed for Anthony Medley on 2015-05-18
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon25/06/2013
Director's details changed for Anthony Medley on 2013-03-15
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Amended accounts made up to 2011-03-31
dot icon21/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon31/03/2011
Amended accounts made up to 2010-03-31
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/07/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon03/07/2010
Secretary's details changed for Lordship Commercial Services Ltd on 2010-05-08
dot icon03/07/2010
Director's details changed for Anthony Medley on 2010-05-08
dot icon01/04/2010
Amended accounts made up to 2009-03-31
dot icon01/04/2010
Amended accounts made up to 2008-03-31
dot icon01/04/2010
Amended accounts made up to 2007-03-31
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/06/2009
Return made up to 08/05/09; full list of members
dot icon09/01/2009
Appointment terminated director gino joseph
dot icon06/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon23/12/2008
Director appointed anthony medley
dot icon16/09/2008
Return made up to 08/05/08; full list of members
dot icon24/07/2008
Director appointed gino joseph
dot icon24/07/2008
Appointment terminated director said boujbel
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Return made up to 08/05/07; full list of members
dot icon08/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon22/06/2006
Return made up to 08/05/06; full list of members
dot icon04/04/2006
Return made up to 08/05/05; full list of members
dot icon16/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon14/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon14/03/2005
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon14/12/2004
Compulsory strike-off action has been discontinued
dot icon09/12/2004
Return made up to 08/05/04; full list of members
dot icon09/12/2004
Registered office changed on 09/12/04 from: 2 dorset square london NW1 6QJ
dot icon19/10/2004
First Gazette notice for compulsory strike-off
dot icon15/05/2004
Secretary resigned;director resigned
dot icon15/05/2004
New secretary appointed
dot icon15/05/2004
Director resigned
dot icon16/01/2004
Registered office changed on 16/01/04 from: 30 dorset square london NW1 6QJ
dot icon28/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Director resigned
dot icon08/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.93K
-
0.00
-
-
2022
1
6.07K
-
0.00
-
-
2022
1
6.07K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.07K £Ascended22.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medley, Anthony
Director
08/05/2003 - Present
-
LORDSHIP COMMERCIAL SERVICES LTD
Corporate Secretary
07/05/2004 - 31/05/2024
117

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO ZEN LIMITED

GO ZEN LIMITED is an(a) Active company incorporated on 08/05/2003 with the registered office located at 69 A London Road, London, Greater London SE23 3TY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GO ZEN LIMITED?

toggle

GO ZEN LIMITED is currently Active. It was registered on 08/05/2003 .

Where is GO ZEN LIMITED located?

toggle

GO ZEN LIMITED is registered at 69 A London Road, London, Greater London SE23 3TY.

What does GO ZEN LIMITED do?

toggle

GO ZEN LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

How many employees does GO ZEN LIMITED have?

toggle

GO ZEN LIMITED had 1 employees in 2022.

What is the latest filing for GO ZEN LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.