Background WavePink WaveYellow Wave

ZAKARI INVESTMENTS LIMITED (03870062)

ZAKARI INVESTMENTS LIMITED (03870062) is an active UK company. incorporated on 28 October 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ZAKARI INVESTMENTS LIMITED has been registered for 26 years. Current directors include HEALD, Andrew Michael Hilliard, HEALD, Lucinda Jane Fullerton, HEALD, Michael Guy Hilliard.

Company Number
03870062
Status
active
Type
ltd
Incorporated
28 October 1999
Age
26 years
Address
12 Farmer Street, London, W8 7SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEALD, Andrew Michael Hilliard, HEALD, Lucinda Jane Fullerton, HEALD, Michael Guy Hilliard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAKARI INVESTMENTS LIMITED

ZAKARI INVESTMENTS LIMITED is an active company incorporated on 28 October 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ZAKARI INVESTMENTS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03870062

LTD Company

Age

26 Years

Incorporated 28 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

LISMONDE INVESTMENTS (UK) LIMITED
From: 28 October 1999To: 2 October 2002
Contact
Address

12 Farmer Street London, W8 7SN,

Previous Addresses

First Floor 15 Young Street London W8 5EH England
From: 31 October 2016To: 20 March 2019
C/O Keith Vaudrey & Co 15 Young Street London W8 5EH
From: 7 December 2010To: 31 October 2016
, the Apple Barn, Langley Park, Sutton Road, Maidstone, Kent, ME17 3NQ
From: 28 October 1999To: 7 December 2010
Timeline

3 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jun 14
New Owner
Nov 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HEALD, Andrew Michael Hilliard

Active
Farmer Street, LondonW8 7SN
Born August 1987
Director
Appointed 28 May 2014

HEALD, Lucinda Jane Fullerton

Active
Farmer Street, LondonW8 7SN
Born November 1953
Director
Appointed 27 Sept 2002

HEALD, Michael Guy Hilliard

Active
Farmer Street, LondonW8 7SN
Born September 1950
Director
Appointed 20 Jan 2005

HEALD, Michael Guy Hilliard

Resigned
48 Phillimore Gardens, LondonW8 7QG
Secretary
Appointed 28 Apr 2004
Resigned 31 Oct 2008

LISMONDE, Julienne Sylvette

Resigned
60b Quai Du Parc, Saint Maur94100
Secretary
Appointed 28 Jun 2001
Resigned 27 Sept 2002

LISMONDE, Nathalie Ghislaine

Resigned
Egerton Stud, NewmarketCB8 0TJ
Secretary
Appointed 28 Oct 1999
Resigned 28 Jun 2001

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 27 Sept 2002
Resigned 21 Mar 2016

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 28 Oct 1999
Resigned 28 Oct 1999

KEITH VAUDREY & CO

Resigned
15 Young Street, LondonW8 5EH
Corporate secretary
Appointed 21 Mar 2016
Resigned 17 Aug 2020

BRODHAG, Muriel Chantel Alice

Resigned
60b Quai Du Park, Saint Maur94100
Born September 1968
Director
Appointed 28 Oct 1999
Resigned 27 Sept 2002

LISMONDE, Eugene Andre Joseph

Resigned
60b Quai Du Parc, Saint Maur94100
Born August 1943
Director
Appointed 28 Oct 1999
Resigned 27 Sept 2002

LISMONDE, Julienne Sylvette

Resigned
60b Quai Du Parc, Saint Maur94100
Born February 1942
Director
Appointed 28 Oct 1999
Resigned 27 Sept 2002

LISMONDE, Nathalie Ghislaine

Resigned
Egerton Stud, NewmarketCB8 0TJ
Born September 1970
Director
Appointed 28 Oct 1999
Resigned 27 Sept 2002

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 28 Oct 1999
Resigned 28 Oct 1999

Persons with significant control

2

Mr Michael Guy Hilliard Heald

Active
Farmer Street, LondonW8 7SN
Born September 1950

Nature of Control

Significant influence or control
Notified 01 Nov 2016

Mrs Lucinda Jane Fullerton Heald

Active
Farmer Street, LondonW8 7SN
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Gazette Filings Brought Up To Date
15 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
8 January 2019
AAMDAAMD
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
21 March 2016
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
21 March 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Legacy
4 August 2012
MG01MG01
Legacy
4 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Move Registers To Sail Company
8 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
190190
Legacy
8 November 2006
353353
Legacy
8 November 2006
287Change of Registered Office
Legacy
8 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
363sAnnual Return (shuttle)
Resolution
16 October 2002
RESOLUTIONSResolutions
Legacy
16 October 2002
155(6)a155(6)a
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Resolution
4 October 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
88(2)R88(2)R
Legacy
22 December 1999
225Change of Accounting Reference Date
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
287Change of Registered Office
Incorporation Company
28 October 1999
NEWINCIncorporation