ZLC 7DIALS LIMITED

Register to unlock more data on OkredoRegister

ZLC 7DIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09803689

Incorporation date

01/10/2015

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 01/10/2015)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon10/07/2023
Notification of Zltb Holding Company Limited as a person with significant control on 2023-06-26
dot icon10/07/2023
Cessation of Leo Nathaniel Paskin as a person with significant control on 2023-06-26
dot icon10/07/2023
Cessation of Zoe Natalya Paskin as a person with significant control on 2023-06-26
dot icon23/06/2023
Change of details for Ms Zoe Natalya Paskin as a person with significant control on 2023-06-01
dot icon23/06/2023
Director's details changed for Ms Zoe Natalya Paskin on 2023-06-01
dot icon15/03/2023
Statement of capital on 2023-03-15
dot icon08/03/2023
Resolutions
dot icon07/03/2023
Resolutions
dot icon07/03/2023
Statement by Directors
dot icon07/03/2023
Solvency Statement dated 27/02/23
dot icon09/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/12/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon12/07/2022
Registration of charge 098036890001, created on 2022-07-07
dot icon25/05/2022
Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-25
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon25/06/2021
Statement of capital on 2021-06-25
dot icon01/06/2021
Statement by Directors
dot icon01/06/2021
Solvency Statement dated 12/05/21
dot icon01/06/2021
Resolutions
dot icon01/06/2021
Resolutions
dot icon19/04/2021
Director's details changed for Ms Zoe Natalya Paskin on 2021-04-12
dot icon19/04/2021
Change of details for Ms Zoe Natalya Paskin as a person with significant control on 2021-04-12
dot icon06/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon28/01/2020
Cancellation of shares. Statement of capital on 2019-12-19
dot icon28/01/2020
Purchase of own shares.
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon02/03/2018
Director's details changed for Ms Zoe Natalya Paskin on 2018-03-01
dot icon02/03/2018
Change of details for Ms Zoe Natalya Paskin as a person with significant control on 2018-03-01
dot icon02/03/2018
Change of details for Mr Leo Nathaniel Paskin as a person with significant control on 2018-03-01
dot icon02/03/2018
Director's details changed for Mr Leo Nathaniel Paskin on 2018-03-01
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/11/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/02/2017
Previous accounting period shortened from 2016-10-31 to 2016-04-30
dot icon31/12/2016
Compulsory strike-off action has been discontinued
dot icon29/12/2016
Confirmation statement made on 2016-10-01 with updates
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon16/12/2016
Appointment of Mr Leo Nathaniel Paskin as a director on 2016-12-16
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon01/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

26
2022
change arrow icon-54.37 % *

* during past year

Cash in Bank

£205,526.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
472.27K
-
0.00
450.45K
-
2022
26
193.13K
-
0.00
205.53K
-
2022
26
193.13K
-
0.00
205.53K
-

Employees

2022

Employees

26 Ascended53 % *

Net Assets(GBP)

193.13K £Descended-59.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.53K £Descended-54.37 % *

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
Paskin, Zoe Natalya
Director
01/10/2015 - Present
16
Paskin, Leo Nathaniel
Director
16/12/2016 - Present
16

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 ZLC 7DIALS LIMITED

ZLC 7DIALS LIMITED is an(a) Active company incorporated on 01/10/2015 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ZLC 7DIALS LIMITED?

toggle

ZLC 7DIALS LIMITED is currently Active. It was registered on 01/10/2015 .

Where is ZLC 7DIALS LIMITED located?

toggle

ZLC 7DIALS LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does ZLC 7DIALS LIMITED do?

toggle

ZLC 7DIALS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ZLC 7DIALS LIMITED have?

toggle

ZLC 7DIALS LIMITED had 26 employees in 2022.

What is the latest filing for ZLC 7DIALS LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.