ZENDM LIMITED

Register to unlock more data on OkredoRegister

ZENDM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12214378

Incorporation date

18/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beadle House C/O Project H Ltd, Bull Plain, Hertford, Hertfordshire SG14 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2019)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-17
dot icon10/04/2025
Voluntary strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon14/03/2025
Application to strike the company off the register
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-17
dot icon08/08/2024
Change of details for Mr Joel Itzhak Dersel as a person with significant control on 2024-08-08
dot icon16/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-17
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-17
dot icon08/12/2022
Registered office address changed from 1 Rowan Close Shenley Radlett Herts WD7 9LD England to Beadle House Bull Plain Hertford SG14 1DT on 2022-12-08
dot icon08/12/2022
Registered office address changed from Beadle House Bull Plain Hertford SG14 1DT England to Beadle House C/O Project H Ltd Bull Plain Hertford Hertfordshire SG14 1DT on 2022-12-08
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon28/06/2022
Registered office address changed from 97 - 98 First Floor Lansdowne House, 57 Berkeley Square London W1J 6ER United Kingdom to 1 Rowan Close Shenley Radlett Herts WD7 9LD on 2022-06-28
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon27/07/2021
Micro company accounts made up to 2021-03-17
dot icon17/06/2021
Termination of appointment of Anoup Treon as a director on 2021-06-16
dot icon15/06/2021
Termination of appointment of Ramakrishna Krishnan as a director on 2021-06-15
dot icon02/06/2021
Previous accounting period extended from 2020-09-30 to 2021-03-17
dot icon08/03/2021
Appointment of Dr Ramakrishna Krishnan as a director on 2021-03-03
dot icon18/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon27/12/2020
Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England to 97 - 98 First Floor Lansdowne House, 57 Berkeley Square London W1J 6ER on 2020-12-27
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon11/11/2020
Cessation of International Corporate Finance Limited as a person with significant control on 2020-11-05
dot icon09/04/2020
Change of details for Mr Joel Itzhak Dersel as a person with significant control on 2020-04-08
dot icon09/04/2020
Notification of International Corporate Finance Limited as a person with significant control on 2020-04-08
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-04-08
dot icon09/04/2020
Appointment of Mr Anoup Treon as a director on 2020-04-08
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon25/02/2020
Notification of Joel Itzhak Dersel as a person with significant control on 2020-01-22
dot icon25/02/2020
Cessation of Anoup Treon as a person with significant control on 2020-01-22
dot icon23/01/2020
Termination of appointment of Anoup Treon as a director on 2020-01-22
dot icon23/01/2020
Termination of appointment of Mir Amer Mahmood as a director on 2020-01-22
dot icon17/01/2020
Appointment of Mr Joel Itzhak Dersel as a director on 2020-01-17
dot icon27/12/2019
Sub-division of shares on 2019-11-16
dot icon23/12/2019
Resolutions
dot icon23/12/2019
Change of name notice
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-16
dot icon04/12/2019
Registered office address changed from 1st Floor C/O Treon Capital 57 Berkeley Square London W1J 6ER England to 21 Aylmer Parade Aylmer Road London N2 0AT on 2019-12-04
dot icon21/11/2019
Appointment of Mr Mir Amer Mahmood as a director on 2019-11-21
dot icon18/09/2019
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

£29,111.00

Confirmation

dot iconLast made up date
17/03/2025
dot iconNext confirmation date
06/07/2025
dot iconLast change occurred
17/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
17/03/2025
dot iconNext account date
17/03/2026
dot iconNext due on
17/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.05K
-
0.00
-
-
2022
0
30.24K
-
0.00
29.11K
-
2023
0
30.36K
-
0.00
29.11K
-
2023
0
30.36K
-
0.00
29.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.36K £Ascended0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.11K £Ascended0.00 % *

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
Mahmood, Mir Amer
Director
21/11/2019 - 22/01/2020
9
Treon, Anoup
Director
18/09/2019 - 22/01/2020
191
Treon, Anoup
Director
08/04/2020 - 16/06/2021
191
Mr Joel Itzhak Dersel
Director
17/01/2020 - Present
12
Krishnan, Ramakrishna, Dr
Director
03/03/2021 - 15/06/2021
2

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+
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 ZENDM LIMITED

ZENDM LIMITED is an(a) Active company incorporated on 18/09/2019 with the registered office located at Beadle House C/O Project H Ltd, Bull Plain, Hertford, Hertfordshire SG14 1DT. 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 ZENDM LIMITED?

toggle

ZENDM LIMITED is currently Active. It was registered on 18/09/2019 .

Where is ZENDM LIMITED located?

toggle

ZENDM LIMITED is registered at Beadle House C/O Project H Ltd, Bull Plain, Hertford, Hertfordshire SG14 1DT.

What does ZENDM LIMITED do?

toggle

ZENDM LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for ZENDM LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-17.