Background WavePink WaveYellow Wave

ZON TRADING LTD (03956909)

ZON TRADING LTD (03956909) is an active UK company. incorporated on 27 March 2000. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZON TRADING LTD has been registered for 26 years. Current directors include FREUND, Maurice.

Company Number
03956909
Status
active
Type
ltd
Incorporated
27 March 2000
Age
26 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FREUND, Maurice
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZON TRADING LTD

ZON TRADING LTD is an active company incorporated on 27 March 2000 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZON TRADING LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03956909

LTD Company

Age

26 Years

Incorporated 27 March 2000

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Mar 22
Loan Secured
Jun 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FREUND, Maurice

Active
115 Craven Park RoadN15 6BL
Born December 1958
Director
Appointed 27 Mar 2016

EISNER, Devoira

Resigned
115 Craven Park RoadN15 6BL
Secretary
Appointed 11 Mar 2013
Resigned 15 Jan 2018

LOWEN, Basha

Resigned
21 Glaserton Road, LondonN16 5QU
Secretary
Appointed 03 Apr 2000
Resigned 11 Mar 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Mar 2000
Resigned 28 Mar 2000

EISNER, Devoira

Resigned
115 Craven Park RoadN15 6BL
Born February 1974
Director
Appointed 11 Mar 2013
Resigned 27 Mar 2016

LOWEN, Yosef

Resigned
21 Glaserton Road, LondonN16 5QU
Born June 1976
Director
Appointed 03 Apr 2000
Resigned 11 Mar 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Mar 2000
Resigned 28 Mar 2000

Persons with significant control

1

Mr Maurice Freund

Active
Stamford HillE5 9BG
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Resolution
24 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Resolution
14 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
1 July 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Gazette Filings Brought Up To Date
10 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
287Change of Registered Office
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Incorporation Company
27 March 2000
NEWINCIncorporation