Company NameZimal Consulting Ltd
DirectorsZaffar Saghir Ahmed and Hina Ahmed
Company StatusActive
Company Number06575832
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Zaffar Saghir Ahmed
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Green Pastures
Stockport
Greater Manchester
SK4 3RB
Director NameMrs Hina Ahmed
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(8 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Middlewood Drive
Stockport
SK4 2DF
Secretary NameHina Ahmed
StatusCurrent
Appointed01 May 2022(14 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address83 Green Pastures
Stockport
Greater Manchester
SK4 3RB
Secretary NameHina Ahmed
NationalityPakistani
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleAdmin
Correspondence Address14 Middlewood Drive
Heaton Mersey
Stockport
Cheshire
SK4 2DF
Secretary NameMrs Shamim Akhtar
StatusResigned
Appointed01 May 2016(8 years after company formation)
Appointment Duration6 years (resigned 01 May 2022)
RoleCompany Director
Correspondence Address83 Green Pastures
Stockport
Greater Manchester
SK4 3RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.zimal.com

Location

Registered Address83 Green Pastures
Stockport
Greater Manchester
SK4 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

3 at £1Zaffar Ahmed
75.00%
Ordinary
1 at £1Hina Ahmed
25.00%
Ordinary

Financials

Year2014
Net Worth£87,602
Cash£52,165
Current Liabilities£2,618

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

12 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
10 July 2017Notification of Zaffar Ahmed as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Zaffar Ahmed as a person with significant control on 24 April 2016 (2 pages)
10 July 2017Notification of Hina Ahmed as a person with significant control on 26 April 2016 (2 pages)
10 July 2017Notification of Zaffar Ahmed as a person with significant control on 24 April 2016 (2 pages)
10 July 2017Notification of Hina Ahmed as a person with significant control on 26 April 2016 (2 pages)
10 July 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
10 July 2017Notification of Hina Ahmed as a person with significant control on 10 July 2017 (2 pages)
17 March 2017Termination of appointment of Hina Ahmed as a secretary on 1 May 2016 (1 page)
17 March 2017Appointment of Mrs Hina Ahmed as a director on 1 May 2016 (2 pages)
17 March 2017Appointment of Mrs Shamim Akhtar as a secretary on 1 May 2016 (2 pages)
17 March 2017Appointment of Mrs Hina Ahmed as a director on 1 May 2016 (2 pages)
17 March 2017Registered office address changed from 14 Middlewood Drive Heaton Mersey Stockport Cheshire SK4 2DF to 16 Middlewood Drive Heaton Mersey Stockport SK4 2DF on 17 March 2017 (1 page)
17 March 2017Appointment of Mrs Shamim Akhtar as a secretary on 1 May 2016 (2 pages)
17 March 2017Registered office address changed from 14 Middlewood Drive Heaton Mersey Stockport Cheshire SK4 2DF to 16 Middlewood Drive Heaton Mersey Stockport SK4 2DF on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Hina Ahmed as a secretary on 1 May 2016 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(3 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(3 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(3 pages)
18 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Director's details changed for Zaffar Saghir Ahmed on 24 April 2012 (2 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
2 May 2012Director's details changed for Zaffar Saghir Ahmed on 24 April 2012 (2 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (13 pages)
19 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (13 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 April 2010Annual return made up to 24 April 2009 with a full list of shareholders (13 pages)
28 April 2010Annual return made up to 24 April 2009 with a full list of shareholders (13 pages)
23 April 2010Director's details changed for Zaffar Ahmed on 24 April 2009 (1 page)
23 April 2010Director's details changed for Zaffar Ahmed on 24 April 2009 (1 page)
16 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 March 2010Secretary's details changed for Hina Ahmed on 1 October 2009 (1 page)
8 March 2010Secretary's details changed for Hina Ahmed on 1 October 2009 (1 page)
8 March 2010Secretary's details changed for Hina Ahmed on 1 October 2009 (1 page)
21 April 2009Ad 11/07/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
21 April 2009Ad 12/07/08\gbp si 1@1=1\gbp ic 3/4\ (1 page)
21 April 2009Ad 11/07/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
21 April 2009Ad 12/07/08\gbp si 1@1=1\gbp ic 3/4\ (1 page)
21 April 2009Registered office changed on 21/04/2009 from 14 middlewood drive hodgson morsey stockport cheshire SK4 2DF (1 page)
21 April 2009Registered office changed on 21/04/2009 from 14 middlewood drive hodgson morsey stockport cheshire SK4 2DF (1 page)
16 April 2009Registered office changed on 16/04/2009 from 7A grasmere road gately cheadle cheshire SK8 4RG (1 page)
16 April 2009Registered office changed on 16/04/2009 from 7A grasmere road gately cheadle cheshire SK8 4RG (1 page)
11 July 2008Ad 11/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
11 July 2008Ad 11/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
2 July 2008Director appointed zaffar ahmed (2 pages)
2 July 2008Director appointed zaffar ahmed (2 pages)
15 May 2008Secretary appointed hina ahmed (2 pages)
15 May 2008Secretary appointed hina ahmed (2 pages)
28 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 April 2008Incorporation (9 pages)
24 April 2008Incorporation (9 pages)