Company NameZendium Design Limited
DirectorsZareen Mahfooz Rahman and Mahnaz Mahfooz Rahman
Company StatusActive
Company Number05160719
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Zareen Mahfooz Rahman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clover Road
Timperley
Altrincham
Cheshire
WA15 7NL
Director NameMrs Mahnaz Mahfooz Rahman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Clover Road
Timperley
Altrincham
Cheshire
WA15 7NL
Secretary NameTrisha Turedi
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleAdministrator
Correspondence Address70 Highcliffe Drive
Sheffield
South Yorkshire
S11 7LU

Contact

Websitezendium-design.co.uk
Email address[email protected]
Telephone07 866637563
Telephone regionMobile

Location

Registered Address5 Clover Road
Timperley
Altrincham
Cheshire
WA15 7NL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Shareholders

90 at £1Zareen Rahman
90.00%
Ordinary
10 at £1Mahnaz Rahman
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,699
Current Liabilities£1,699

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
16 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2017Notification of Zareen Mahfooz Rahman as a person with significant control on 23 June 2016 (2 pages)
11 July 2017Notification of Zareen Mahfooz Rahman as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Zareen Mahfooz Rahman as a person with significant control on 23 June 2016 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
4 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
7 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
12 July 2010Termination of appointment of Trisha Turedi as a secretary (1 page)
12 July 2010Termination of appointment of Trisha Turedi as a secretary (1 page)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 February 2010Registered office address changed from 35 Montcliffe Crescent Manchester M16 8GR on 6 February 2010 (1 page)
6 February 2010Director's details changed for Zareen Rahman on 1 October 2009 (2 pages)
6 February 2010Director's details changed for Mahnaz Mahfooz Rahman on 1 October 2009 (2 pages)
6 February 2010Registered office address changed from 35 Montcliffe Crescent Manchester M16 8GR on 6 February 2010 (1 page)
6 February 2010Director's details changed for Zareen Rahman on 1 October 2009 (2 pages)
6 February 2010Director's details changed for Mahnaz Mahfooz Rahman on 1 October 2009 (2 pages)
6 February 2010Director's details changed for Mahnaz Mahfooz Rahman on 1 October 2009 (2 pages)
6 February 2010Director's details changed for Zareen Rahman on 1 October 2009 (2 pages)
6 February 2010Registered office address changed from 35 Montcliffe Crescent Manchester M16 8GR on 6 February 2010 (1 page)
17 July 2009Return made up to 23/06/09; full list of members (4 pages)
17 July 2009Return made up to 23/06/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2008Return made up to 23/06/08; full list of members (4 pages)
22 July 2008Return made up to 23/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 August 2007Return made up to 23/06/07; full list of members (2 pages)
9 August 2007Return made up to 23/06/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 July 2006Return made up to 23/06/06; full list of members (2 pages)
19 July 2006Return made up to 23/06/06; full list of members (2 pages)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Secretary's particulars changed (1 page)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 July 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(3 pages)
15 July 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(3 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
23 June 2004Incorporation (8 pages)
23 June 2004Incorporation (8 pages)