Company NameCompared Life Ltd
DirectorFazeala Afzaal
Company StatusActive
Company Number10296994
CategoryPrivate Limited Company
Incorporation Date26 July 2016(7 years, 9 months ago)
Previous NameZF Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMiss Fazeala Afzaal
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address3 Alms Hill Road
Manchester
M8 0PY
Director NameMr Zayn Mamood
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address3 Alms Hill Road
Manchester
M8 0PY
Director NameMr Zayn Mamood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(8 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173/175 Cheetham Hill Road
Manchester
M8 8LG
Director NameMr Zayn Mamood
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(11 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173/175 Cheetham Hill Road
Manchester
M8 8LG
Director NameMrs Sajida Mamood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(2 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173/175 Cheetham Hill Road
Manchester
M8 8LG

Location

Registered Address3 Alms Hill Road
Manchester
M8 0PY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

16 June 2023Micro company accounts made up to 31 July 2022 (3 pages)
16 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
16 November 2022Registered office address changed from 3 Alms Hill Road Manchester M8 0PY England to 3a Alms Hill Road Manchester M8 0PY on 16 November 2022 (1 page)
29 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
25 September 2020Registered office address changed from 173/175 Cheetham Hill Road Manchester M8 8LG England to 3 Alms Hill Road Manchester M8 0PY on 25 September 2020 (1 page)
25 September 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 January 2019Termination of appointment of Sajida Mamood as a director on 31 January 2019 (1 page)
14 January 2019Appointment of Mrs Sajida Mahmood as a director on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Mrs Sajida Mahmood on 14 January 2019 (2 pages)
2 November 2018Change of details for Miss Fazeala Afzaal as a person with significant control on 2 November 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (3 pages)
20 March 2018Termination of appointment of Zayn Mamood as a director on 20 March 2018 (1 page)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
6 January 2018Director's details changed for Miss Fazeala Afzaal on 6 January 2018 (2 pages)
6 January 2018Director's details changed for Miss Fazeala Afzaal on 6 January 2018 (2 pages)
18 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
(3 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
(3 pages)
4 July 2017Appointment of Mr Zayn Mahmood as a director on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Zayn Mahmood on 4 July 2017 (2 pages)
4 July 2017Termination of appointment of Zayn Mamood as a director on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Zayn Mamood as a director on 4 July 2017 (1 page)
4 July 2017Appointment of Mr Zayn Mahmood as a director on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Zayn Mahmood on 4 July 2017 (2 pages)
20 April 2017Director's details changed for Mr Zayn Mahmood on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Zayn Mahmood on 20 April 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
18 April 2017Appointment of Mr Zayn Mahmood as a director on 18 April 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Termination of appointment of Zayn Mamood as a director on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Zayn Mamood as a director on 1 March 2017 (1 page)
28 January 2017Registered office address changed from 3 Alms Hill Road Manchester M8 0PY United Kingdom to 173/175 Cheetham Hill Road Manchester M8 8LG on 28 January 2017 (1 page)
28 January 2017Registered office address changed from 3 Alms Hill Road Manchester M8 0PY United Kingdom to 173/175 Cheetham Hill Road Manchester M8 8LG on 28 January 2017 (1 page)
26 July 2016Incorporation
Statement of capital on 2016-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
26 July 2016Incorporation
Statement of capital on 2016-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)