Background WavePink WaveYellow Wave

CMZ LTD (03961330)

CMZ LTD (03961330) is an active UK company. incorporated on 31 March 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CMZ LTD has been registered for 25 years. Current directors include GOTTESFELD, Chaim, SCHNEEBALG, Pinchas, STEINMETZ, Samuel.

Company Number
03961330
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2000
Age
25 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GOTTESFELD, Chaim, SCHNEEBALG, Pinchas, STEINMETZ, Samuel
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMZ LTD

CMZ LTD is an active company incorporated on 31 March 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CMZ LTD was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

03961330

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 31 March 2000

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

206 High Road London N15 4NP
From: 31 March 2000To: 24 May 2019
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Dec 11
Director Left
Jun 15
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GOTTESFELD, Chaim

Active
Castlewood Road, LondonN16 6DW
Born December 1990
Director
Appointed 10 Dec 2019

SCHNEEBALG, Pinchas

Active
18 Moundfield Road, LondonN16 6DT
Born March 1956
Director
Appointed 01 Nov 2000

STEINMETZ, Samuel

Active
21 Colberg Place, LondonN16 5RA
Born February 1970
Director
Appointed 01 Nov 2000

GOLDBERG, Binyomin

Resigned
Castlewood Road, LondonN16 6DW
Secretary
Appointed 01 May 2015
Resigned 10 Apr 2024

KAHAN, Leibel Leon

Resigned
51 Heathland Road, LondonN16 5PQ
Secretary
Appointed 01 Nov 2000
Resigned 30 Apr 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 Mar 2000
Resigned 03 Apr 2000

GOTTESFELD, Ephraim

Resigned
Castlewood Road, LondonN16 6DW
Born July 1958
Director
Appointed 05 Apr 2011
Resigned 10 Dec 2019

KAHAN, Leibel Leon

Resigned
51 Heathland Road, LondonN16 5PQ
Born July 1953
Director
Appointed 01 Nov 2000
Resigned 01 Apr 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 Mar 2000
Resigned 03 Apr 2000

Persons with significant control

1

0 Active
1 Ceased

Mr Ephraim Gottesfeld

Ceased
Jessam Avenue, LondonE5 9DU
Born July 1958

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Gazette Filings Brought Up To Date
1 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
244244
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
12 December 2003
244244
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
244244
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 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
31 March 2000
NEWINCIncorporation