ZATX MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ZATX MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05621106

Incorporation date

14/11/2005

Size

Dormant

Contacts

Registered address

Registered address

2 Paul Gardens, Croydon, Surrey CR0 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2005)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-11-30
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-11-30
dot icon12/12/2024
Confirmation statement made on 2024-11-14 with updates
dot icon02/12/2024
Cessation of Alexandra Tusder as a person with significant control on 2024-11-29
dot icon02/12/2024
Certificate of change of name
dot icon29/11/2024
Termination of appointment of Alexandra Tusder as a director on 2024-11-29
dot icon29/11/2024
Notification of Jonathan Frederick Niyazi as a person with significant control on 2024-11-29
dot icon18/03/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/01/2024
Confirmation statement made on 2023-11-14 with updates
dot icon18/12/2023
Cessation of Zekeriya Abidin Tusder as a person with significant control on 2023-10-31
dot icon06/06/2023
Accounts for a dormant company made up to 2022-11-30
dot icon16/05/2023
Appointment of Miss Alexanfra Tusder as a director on 2023-05-16
dot icon16/05/2023
Director's details changed for Miss Alexanfra Tusder on 2023-05-16
dot icon16/05/2023
Appointment of Mr Jonathan Frederick Niyazi as a director on 2023-05-16
dot icon16/05/2023
Termination of appointment of Zekeriya Abidin Tusder as a director on 2023-05-16
dot icon16/05/2023
Notification of Alexandra Tusder as a person with significant control on 2023-05-16
dot icon25/04/2023
Director's details changed for Mr Zacharian Abidin Tusder on 2023-04-25
dot icon25/04/2023
Change of details for Mr Zacharian Abidin Tusder as a person with significant control on 2023-04-25
dot icon04/04/2023
Appointment of Mr Zacharian Abidin Tusder as a director on 2023-04-04
dot icon04/04/2023
Notification of Zacharian Abidin Tusder as a person with significant control on 2023-04-04
dot icon04/04/2023
Termination of appointment of Arpi Rogers as a director on 2023-04-04
dot icon04/04/2023
Cessation of Arpi Rogers as a person with significant control on 2023-04-04
dot icon20/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon22/04/2022
Accounts for a dormant company made up to 2021-11-30
dot icon07/01/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon27/02/2016
Compulsory strike-off action has been discontinued
dot icon26/02/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon01/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon08/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Yvonne Pambakian as a secretary
dot icon30/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon14/02/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon03/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon14/12/2011
Termination of appointment of Michael Smith as a secretary
dot icon14/12/2011
Termination of appointment of Michael Smith as a director
dot icon31/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon08/02/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon01/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon01/02/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon01/02/2010
Director's details changed for Michael Wesley Smith on 2010-02-01
dot icon11/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon19/01/2009
Return made up to 14/11/08; full list of members
dot icon08/09/2008
Certificate of change of name
dot icon14/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon31/07/2008
Appointment terminated director leah hickey
dot icon31/07/2008
Return made up to 14/11/07; full list of members
dot icon31/07/2008
Appointment terminated director jason smith
dot icon31/07/2008
Appointment terminated secretary philip mallourides
dot icon31/07/2008
Secretary appointed mrs yvonne pambakian
dot icon31/07/2008
Director appointed dr arpi rogers
dot icon18/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon09/07/2007
Return made up to 14/11/06; full list of members
dot icon19/06/2007
First Gazette notice for compulsory strike-off
dot icon07/03/2007
New secretary appointed;new director appointed
dot icon07/03/2007
New director appointed
dot icon05/12/2006
Certificate of change of name
dot icon20/12/2005
Registered office changed on 20/12/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Director resigned
dot icon20/12/2005
New director appointed
dot icon14/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
14/11/2005 - 14/11/2005
10896
Smith, Michael Wesley
Director
28/12/2006 - 02/01/2011
-
WILDMAN & BATTELL LIMITED
Nominee Director
14/11/2005 - 14/11/2005
10915
Smith, Jason Paul
Director
02/01/2007 - 20/07/2008
2
Mallourides, Philip
Secretary
14/11/2005 - 20/07/2008
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZATX MANAGEMENT LIMITED

ZATX MANAGEMENT LIMITED is an(a) Active company incorporated on 14/11/2005 with the registered office located at 2 Paul Gardens, Croydon, Surrey CR0 5QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ZATX MANAGEMENT LIMITED?

toggle

ZATX MANAGEMENT LIMITED is currently Active. It was registered on 14/11/2005 .

Where is ZATX MANAGEMENT LIMITED located?

toggle

ZATX MANAGEMENT LIMITED is registered at 2 Paul Gardens, Croydon, Surrey CR0 5QL.

What does ZATX MANAGEMENT LIMITED do?

toggle

ZATX MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ZATX MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-11-30.