ZWZ LTD

Register to unlock more data on OkredoRegister

ZWZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10421863

Incorporation date

11/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Herts Essex Recycling, 10 Burnt Mill, Harlow CM20 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2016)
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon19/01/2025
Micro company accounts made up to 2024-10-31
dot icon26/11/2024
Compulsory strike-off action has been discontinued
dot icon24/11/2024
Micro company accounts made up to 2023-10-31
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon19/04/2024
Notification of Peter Henry Johns as a person with significant control on 2024-03-01
dot icon19/04/2024
Appointment of Mr Peter Henry Richard Johns as a director on 2024-03-01
dot icon11/03/2024
Termination of appointment of Adam Janusz Walczuk as a director on 2024-03-01
dot icon11/03/2024
Cessation of Adam Janusz Walczuk as a person with significant control on 2024-03-01
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon28/09/2023
Certificate of change of name
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon30/06/2023
Registered office address changed from 28 Meadow Road Rettendon Common Chelmsford CM3 8DU England to Herts Essex Recycling 10 Burnt Mill Harlow CM20 2HT on 2023-06-30
dot icon30/06/2023
Appointment of Mr Adam Janusz Walczuk as a director on 2023-06-15
dot icon30/06/2023
Cessation of Kevin Anthony Chinnery as a person with significant control on 2023-06-15
dot icon30/06/2023
Notification of Adam Janusz Walczuk as a person with significant control on 2023-06-15
dot icon30/06/2023
Termination of appointment of Kevin Anthony Chinnery as a director on 2023-06-15
dot icon15/03/2023
Registered office address changed from 323B Ballards Lane London N12 8LT England to 28 Meadow Road Rettendon Common Chelmsford CM3 8DU on 2023-03-15
dot icon15/03/2023
Appointment of Mr Kevin Anthony Chinnery as a director on 2023-03-02
dot icon15/03/2023
Notification of Kevin Chinnery as a person with significant control on 2023-03-02
dot icon15/03/2023
Termination of appointment of Pawel Jozwig as a director on 2023-03-02
dot icon06/03/2023
Certificate of change of name
dot icon27/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/01/2023
Appointment of Mr Pawel Jozwig as a director on 2023-01-03
dot icon31/01/2023
Termination of appointment of Nerijus Mazintas as a director on 2023-01-03
dot icon31/01/2023
Registered office address changed from 48 Jeans Way Dunstable LU5 4PW United Kingdom to 323B Ballards Lane London N12 8LT on 2023-01-31
dot icon31/01/2023
Cessation of Nerijus Mazintas as a person with significant control on 2023-01-03
dot icon23/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon09/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon10/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon04/01/2018
Termination of appointment of Edgaras Auksutis as a director on 2017-12-21
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon11/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/03/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
163.32K
-
0.00
3.54K
-
2022
2
257.94K
-
0.00
-
-
2022
2
257.94K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

257.94K £Ascended57.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Auksutis, Edgaras
Director
11/10/2016 - 21/12/2017
-
Mr Kevin Anthony Chinnery
Director
02/03/2023 - 15/06/2023
30
Jozwig, Pawel
Director
03/01/2023 - 02/03/2023
-
Walczuk, Adam Janusz
Director
15/06/2023 - 01/03/2024
3
Mazintas, Nerijus
Director
11/10/2016 - 03/01/2023
-

Persons with Significant Control

10
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 ZWZ LTD

ZWZ LTD is an(a) Active company incorporated on 11/10/2016 with the registered office located at Herts Essex Recycling, 10 Burnt Mill, Harlow CM20 2HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ZWZ LTD?

toggle

ZWZ LTD is currently Active. It was registered on 11/10/2016 .

Where is ZWZ LTD located?

toggle

ZWZ LTD is registered at Herts Essex Recycling, 10 Burnt Mill, Harlow CM20 2HT.

What does ZWZ LTD do?

toggle

ZWZ LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ZWZ LTD have?

toggle

ZWZ LTD had 2 employees in 2022.

What is the latest filing for ZWZ LTD?

toggle

The latest filing was on 11/06/2025: Compulsory strike-off action has been suspended.