Background WavePink WaveYellow Wave

ZINBAKE LIMITED (02049698)

ZINBAKE LIMITED (02049698) is an active UK company. incorporated on 26 August 1986. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ZINBAKE LIMITED has been registered for 39 years. Current directors include QURESHI, Asif Bashir.

Company Number
02049698
Status
active
Type
ltd
Incorporated
26 August 1986
Age
39 years
Address
44 Waddington Way, London, SE19 3XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
QURESHI, Asif Bashir
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZINBAKE LIMITED

ZINBAKE LIMITED is an active company incorporated on 26 August 1986 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ZINBAKE LIMITED was registered 39 years ago.(SIC: 47730)

Status

active

Active since 39 years ago

Company No

02049698

LTD Company

Age

39 Years

Incorporated 26 August 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

44 Waddington Way London, SE19 3XJ,

Previous Addresses

Earls Court Chemist 206 Earls Court Road London SW5 9QB England
From: 9 June 2023To: 15 April 2026
240 Earls Court London SW5 9AA England
From: 17 June 2022To: 9 June 2023
202 Portobello Road London W11 1LA England
From: 5 March 2019To: 17 June 2022
Unit 4 220 Norwood Road London SE27 9AQ
From: 30 September 2014To: 5 March 2019
44 Kennington Road Lambeth London SE1 7BL
From: 26 August 1986To: 30 September 2014
Timeline

21 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Aug 86
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Jul 16
New Owner
Jun 17
Loan Cleared
Aug 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 19
Loan Secured
Sept 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SCIPIONI-QURESHI, Zafira

Active
Upper Norwood, LondonSE19 3RW
Secretary
Appointed 21 Sept 2020

QURESHI, Asif Bashir

Active
LondonSE19 3XJ
Born November 1957
Director
Appointed N/A

MOHAMMED, Bashir

Resigned
55 Sandford Road, BirminghamB13 9DX
Secretary
Appointed N/A
Resigned 31 Mar 1996

PRINGLE, Ian

Resigned
Porter Street, LondonW1U 6WH
Secretary
Appointed 09 Dec 2010
Resigned 21 Sept 2020

QURESHI, Shahid

Resigned
1 Fife Street, NorthamptonNN5 5BH
Secretary
Appointed 31 Mar 1996
Resigned 09 Dec 2010

Persons with significant control

1

Mr Asif Bashir Qureshi

Active
LondonSE19 3XJ
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2016
Fundings
Financials
Latest Activities

Filing History

152

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Gazette Filings Brought Up To Date
4 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2015
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
24 September 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 September 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 September 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 September 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 September 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 September 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts Amended With Made Up Date
20 September 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Gazette Filings Brought Up To Date
4 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Legacy
15 February 2012
MG01MG01
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Legacy
23 February 2011
MG01MG01
Legacy
4 February 2011
MG01MG01
Legacy
21 January 2011
MG01MG01
Legacy
21 January 2011
MG01MG01
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
12 April 1996
288288
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
27 May 1992
363aAnnual Return
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
23 July 1991
386386
Legacy
23 July 1991
363aAnnual Return
Legacy
2 November 1990
363363
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
16 November 1988
287Change of Registered Office
Legacy
16 November 1988
363363
Legacy
15 November 1988
PUC 5PUC 5
Legacy
15 November 1988
PUC 2PUC 2
Legacy
5 September 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
288288
Legacy
2 December 1986
287Change of Registered Office
Incorporation Company
26 August 1986
NEWINCIncorporation
Certificate Incorporation
26 August 1986
CERTINCCertificate of Incorporation