HABZ LTD

Register to unlock more data on OkredoRegister

HABZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11030591

Incorporation date

25/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11030591 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2018)
dot icon16/04/2026
Registered office address changed to PO Box 4385, 11030591 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-16
dot icon16/04/2026
Address of officer Mrs Veronica Zafar changed to 11030591 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon16/04/2026
Address of person with significant control Relayne Ltd changed to 11030591 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon04/11/2025
Termination of appointment of Kenneth Morgan as a director on 2025-11-01
dot icon04/11/2025
Cessation of Kenneth Morgan as a person with significant control on 2025-11-01
dot icon04/11/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-04
dot icon04/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-01
dot icon04/11/2025
Appointment of Mrs Veronica Zafar as a director on 2025-11-01
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Registered office address changed from , C/O Lubor Industries Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-21
dot icon21/08/2025
Change of details for Mr Kenneth Morgan as a person with significant control on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr Kenneth Morgan on 2025-08-21
dot icon19/06/2025
Cessation of Habib Gharibzadah as a person with significant control on 2025-06-19
dot icon19/06/2025
Termination of appointment of Habib Gharibzada as a director on 2025-06-19
dot icon19/06/2025
Registered office address changed from , 57 Isambard Road, Southall, UB2 4GN, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-06-19
dot icon19/06/2025
Appointment of Mr Kenneth Morgan as a director on 2025-06-19
dot icon19/06/2025
Notification of Kenneth Morgan as a person with significant control on 2025-06-19
dot icon24/03/2025
Micro company accounts made up to 2023-10-31
dot icon17/12/2024
Compulsory strike-off action has been discontinued
dot icon16/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-10-31
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Confirmation statement made on 2022-10-24 with no updates
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon22/01/2020
Registered office address changed from , 368 Uxbridge Road, Hayes, UB4 0SE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2020-01-22
dot icon22/01/2020
Registered office address changed from , Unit 14, Rockware Business Centre Rockware Avenue, Greenford, UB6 0AA, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2020-01-22
dot icon27/04/2018
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2018-04-27
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.97K
-
0.00
16.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gharibzada, Habib
Director
22/01/2020 - 19/06/2025
4
Gharibzadah, Habib
Director
25/10/2017 - 20/09/2019
-
Ahmadi, Ahmed Shoab
Director
20/09/2019 - 22/01/2020
-
Mr Kenneth Morgan
Director
19/06/2025 - 01/11/2025
5
Zafar, Veronica
Director
01/11/2025 - Present
22

Persons with Significant Control

5
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 HABZ LTD

HABZ LTD is an(a) Active company incorporated on 25/10/2017 with the registered office located at 4385, 11030591 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HABZ LTD?

toggle

HABZ LTD is currently Active. It was registered on 25/10/2017 .

Where is HABZ LTD located?

toggle

HABZ LTD is registered at 4385, 11030591 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does HABZ LTD do?

toggle

HABZ LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HABZ LTD?

toggle

The latest filing was on 16/04/2026: Registered office address changed to PO Box 4385, 11030591 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-16.