Background WavePink WaveYellow Wave

ZIA LIMITED (02428988)

ZIA LIMITED (02428988) is an active UK company. incorporated on 4 October 1989. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZIA LIMITED has been registered for 36 years. Current directors include TORABIZIARATGAHI, Hadi.

Company Number
02428988
Status
active
Type
ltd
Incorporated
4 October 1989
Age
36 years
Address
Boundary House, Uxbridge, UB8 1QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TORABIZIARATGAHI, Hadi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIA LIMITED

ZIA LIMITED is an active company incorporated on 4 October 1989 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZIA LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02428988

LTD Company

Age

36 Years

Incorporated 4 October 1989

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

DEDICATED TRAINING CONSULTANCY LIMITED
From: 4 October 1989To: 27 May 2009
Contact
Address

Boundary House Cricket Field Road Uxbridge, UB8 1QG,

Previous Addresses

Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ
From: 4 October 1989To: 20 March 2026
Timeline

4 key events • 1989 - 2009

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TORABIZIARATGAHI, Hadi

Active
Cricket Field Road, UxbridgeUB8 1QG
Born September 1982
Director
Appointed 27 May 2009

BEN-NATHAN, Marsha Jeannette

Resigned
Flat 7, IsleworthTW7 4JA
Secretary
Appointed N/A
Resigned 06 Nov 1992

MCGLONE, Jane

Resigned
34d Kempsford Gardens, LondonSW5 9LH
Secretary
Appointed 06 Nov 1992
Resigned 27 May 2009

BEN-NATHAN, Marsha Jeannette

Resigned
Flat 7, IsleworthTW7 4JA
Born January 1949
Director
Appointed N/A
Resigned 06 Nov 1992

MCGLONE, Jane

Resigned
34d Kempsford Gardens, LondonSW5 9LH
Born September 1953
Director
Appointed N/A
Resigned 27 May 2009

MCGLONE, Peter

Resigned
34d Kempsford Gardens, LondonSW5 9LH
Born February 1951
Director
Appointed 06 Nov 1992
Resigned 27 May 2009

Persons with significant control

1

Mr Hadi Torabiziaratgahi

Active
Cricket Field Road, UxbridgeUB8 1QG
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Legacy
1 June 2009
287Change of Registered Office
Certificate Change Of Name Company
22 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 March 2009
363aAnnual Return
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
288cChange of Particulars
Legacy
11 October 2006
288cChange of Particulars
Legacy
17 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
28 October 1999
287Change of Registered Office
Legacy
28 October 1999
288cChange of Particulars
Legacy
28 October 1999
288cChange of Particulars
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
288288
Legacy
20 November 1992
288288
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Legacy
18 April 1991
288288
Legacy
19 October 1989
88(2)R88(2)R
Legacy
13 October 1989
224224
Legacy
11 October 1989
288288
Incorporation Company
4 October 1989
NEWINCIncorporation