ZOMI GROUP LIMITED

Register to unlock more data on OkredoRegister

ZOMI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02600015

Incorporation date

10/04/1991

Size

Medium

Contacts

Registered address

Registered address

Regus, 17 Hanover Square, London W1S 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1991)
dot icon15/01/2026
Certificate of change of name
dot icon12/01/2026
Notification of Zomi Wealth Partners Llp as a person with significant control on 2025-11-25
dot icon12/01/2026
Cessation of Regents Holdings Limited as a person with significant control on 2025-11-25
dot icon27/11/2025
Accounts for a medium company made up to 2024-11-30
dot icon04/11/2025
Registered office address changed from 33 Cavendish Square London W1G 0PW England to Regus 17 Hanover Square London W1S 1BN on 2025-11-04
dot icon19/08/2025
Appointment of Mr Kevin Richard Paterson as a director on 2025-05-29
dot icon05/06/2025
Cessation of Darius Timon Paine as a person with significant control on 2024-10-17
dot icon05/06/2025
Notification of Regents Holdings Limited as a person with significant control on 2024-10-17
dot icon30/05/2025
Second filing of Confirmation Statement dated 2025-04-10
dot icon25/04/2025
Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 2025-04-25
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon08/04/2025
Registered office address changed from Sanderum House Oakley Road Chinnor Oxon OX39 4TW England to 33 Cavendish Square Cavendish Square London W1G 0PW on 2025-04-08
dot icon10/01/2025
Previous accounting period shortened from 2025-05-31 to 2024-11-30
dot icon06/12/2024
Full accounts made up to 2024-05-31
dot icon15/11/2024
Termination of appointment of Christopher Peter Brockbank as a director on 2024-11-13
dot icon15/11/2024
Termination of appointment of Christopher Peter Brockbank as a secretary on 2024-11-13
dot icon05/11/2024
Re-registration of Memorandum and Articles
dot icon05/11/2024
Certificate of re-registration from Public Limited Company to Private
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Re-registration from a public company to a private limited company
dot icon20/05/2024
Registered office address changed from Chiltern House Duke Street Princes Risborough Buckinghamshire HP27 0AT to Sanderum House Oakley Road Chinnor Oxon OX39 4TW on 2024-05-20
dot icon12/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon06/12/2023
Accounts for a small company made up to 2023-05-31
dot icon18/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon30/11/2022
Full accounts made up to 2022-05-31
dot icon29/06/1991
Memorandum and Articles of Association
dot icon10/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/04/1991 - 21/05/1991
99600
Lewis, John Colin
Director
17/06/1991 - 06/09/1991
6
INSTANT COMPANIES LIMITED
Nominee Director
10/04/1991 - 21/05/1991
43699
BROCKBANK STEVENS LIMITED
Corporate Secretary
10/03/1994 - 31/10/2016
-
Hall, Gordon Douglas
Director
17/06/1991 - 25/08/1995
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ZOMI GROUP LIMITED

ZOMI GROUP LIMITED is an(a) Active company incorporated on 10/04/1991 with the registered office located at Regus, 17 Hanover Square, London W1S 1BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZOMI GROUP LIMITED?

toggle

ZOMI GROUP LIMITED is currently Active. It was registered on 10/04/1991 .

Where is ZOMI GROUP LIMITED located?

toggle

ZOMI GROUP LIMITED is registered at Regus, 17 Hanover Square, London W1S 1BN.

What does ZOMI GROUP LIMITED do?

toggle

ZOMI GROUP LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ZOMI GROUP LIMITED?

toggle

The latest filing was on 15/01/2026: Certificate of change of name.