Company NameZafirta UK Ltd
DirectorJahaan Khaliq
Company StatusActive
Company Number08265188
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Previous NameWest Point Business Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jahaan Khaliq
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 28a Middle Hillgate
Stockport
SK1 3AY
Director NameMr Davoud Khaliq
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Boddens Hill Road
Stockport
SK4 2DG
Secretary NameMr Davoud Khaliq
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 Boddens Hill Road
Stockport
SK4 2DG
Director NameMr Khuram Raja
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2018(5 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 40, Englefield House
Moulsford Mews
Reading
RG30 1ET
Director NameMr Anthony Gerard Kelly
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Trevor Rd
Ainsdale
Southport
PR8 3PJ
Secretary NameMr Anthony Gerard Kelly
StatusResigned
Appointed17 May 2019(6 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 March 2020)
RoleCompany Director
Correspondence AddressFirst Floor, 28a Middle Hillgate
Stockport
SK1 3AY

Contact

Websitewestpointbusiness.co.uk
Email address[email protected]
Telephone0161 2077017
Telephone regionManchester

Location

Registered AddressFirst Floor, 28a Middle Hillgate
Stockport
SK1 3AY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Davoud Khaliq
100.00%
Ordinary

Financials

Year2014
Net Worth£5,929
Cash£500

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

30 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
30 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
5 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 October 2019 (9 pages)
27 April 2020Notification of Jahaan Nusret Khaliq as a person with significant control on 11 March 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
27 April 2020Cessation of Jahaan Nusret Khaliq as a person with significant control on 11 March 2020 (1 page)
11 March 2020Cessation of Anthony Gerard Kelly as a person with significant control on 11 March 2020 (1 page)
11 March 2020Notification of Jahaan Khaliq as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Termination of appointment of Anthony Gerard Kelly as a secretary on 11 March 2020 (1 page)
11 March 2020Termination of appointment of Anthony Gerard Kelly as a director on 11 March 2020 (1 page)
11 March 2020Appointment of Ms Jahaan Khaliq as a director on 11 March 2020 (2 pages)
11 March 2020Registered office address changed from 18 Trevor Road Southport PR8 3PJ England to First Floor, 28a Middle Hillgate Stockport SK1 3AY on 11 March 2020 (1 page)
22 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Davoud Khaliq as a secretary on 17 May 2019 (1 page)
29 May 2019Appointment of Mr Anthony Gerard Kelly as a secretary on 17 May 2019 (2 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
31 May 2018Termination of appointment of Davoud Khaliq as a director on 31 May 2018 (1 page)
30 April 2018Registered office address changed from 18 Trevor Rd Ainsdale Southport PR8 3PJ Great Britain to 18 Trevor Road Southport PR8 3PJ on 30 April 2018 (1 page)
30 April 2018Notification of Anthony Gerard Kelly as a person with significant control on 24 April 2018 (2 pages)
30 April 2018Cessation of Davoud Khaliq as a person with significant control on 24 April 2018 (1 page)
30 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
25 April 2018Registered office address changed from 18 Trevor Rd Ainsdale Southport PR9 3PJ United Kingdom to 18 Trevor Rd Ainsdale Southport PR8 3PJ on 25 April 2018 (1 page)
24 April 2018Director's details changed for Mr Anthony Gerard Kelly on 24 April 2018 (2 pages)
17 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
(3 pages)
16 April 2018Appointment of Mr Anthony Gerard Kelly as a director on 16 April 2018 (2 pages)
16 April 2018Registered office address changed from 27 Boddens Hill Road Heaton Mersey Stockport Cheshire SK4 2DG to 18 Trevor Rd Ainsdale Southport PR9 3PJ on 16 April 2018 (1 page)
16 April 2018Termination of appointment of Khuram Raja as a director on 10 April 2018 (1 page)
9 January 2018Appointment of Mr Khuram Raja as a director on 1 January 2018 (2 pages)
9 January 2018Appointment of Mr Khuram Raja as a director on 1 January 2018 (2 pages)
17 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1,000
(4 pages)
25 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1,000
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
20 July 2014Registered office address changed from West Point Business, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 27 Boddens Hill Road Heaton Mersey Stockport Cheshire SK4 2DG on 20 July 2014 (1 page)
20 July 2014Registered office address changed from West Point Business, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 27 Boddens Hill Road Heaton Mersey Stockport Cheshire SK4 2DG on 20 July 2014 (1 page)
12 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 March 2014Registered office address changed from 27 Boddens Hill Road Stockport Cheshire SK4 2DG on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 27 Boddens Hill Road Stockport Cheshire SK4 2DG on 26 March 2014 (1 page)
28 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Registered office address changed from 155 Wilmslow Rd Rusholme Manchester M14 5AP England on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 155 Wilmslow Rd Rusholme Manchester M14 5AP England on 28 November 2013 (1 page)
28 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
23 October 2012Incorporation (25 pages)
23 October 2012Incorporation (25 pages)