Background WavePink WaveYellow Wave

ZOMNDENI LTD (04528298)

ZOMNDENI LTD (04528298) is an active UK company. incorporated on 6 September 2002. with registered office in Longfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ZOMNDENI LTD has been registered for 23 years. Current directors include ZEEVAART, Elna, ZEEVAART, Paul Evert.

Company Number
04528298
Status
active
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
Hillview Hartley Bottom Road, Longfield, DA3 8LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ZEEVAART, Elna, ZEEVAART, Paul Evert
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOMNDENI LTD

ZOMNDENI LTD is an active company incorporated on 6 September 2002 with the registered office located in Longfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ZOMNDENI LTD was registered 23 years ago.(SIC: 90030)

Status

active

Active since 23 years ago

Company No

04528298

LTD Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

HANDMADE MEMORIES LIMITED
From: 7 February 2008To: 17 March 2023
NEPAL ENGINEERING LIMITED
From: 6 September 2002To: 7 February 2008
Contact
Address

Hillview Hartley Bottom Road Hartley Longfield, DA3 8LJ,

Previous Addresses

, La Gorguette Pescot Avenue, Longfield, Kent, DA3 7NA
From: 6 September 2002To: 29 February 2016
Timeline

2 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Apr 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ZEEVAART, Elna

Active
Hartley Bottom Road, LongfieldDA3 8LJ
Secretary
Appointed 01 Sept 2008

ZEEVAART, Elna

Active
Hartley Bottom Road, LongfieldDA3 8LJ
Born January 1983
Director
Appointed 31 Jan 2008

ZEEVAART, Paul Evert

Active
Hartley Bottom Road, LongfieldDA3 8LJ
Born April 1978
Director
Appointed 31 Mar 2023

1ST CONTACT SECRETARIES LIMITED

Resigned
77-91 New Oxford Street, LondonWC1A 1DG
Corporate nominee secretary
Appointed 06 Sept 2002
Resigned 04 Oct 2004

HILL OF BEANS LIMITED

Resigned
Cambridge Grove, LondonW6 0LB
Corporate secretary
Appointed 04 Nov 2004
Resigned 01 Sept 2008

ZEEVAART, Paul Evert

Resigned
64 Trebble Road, SwanscombeDA10 0EB
Born April 1978
Director
Appointed 16 Sept 2002
Resigned 31 Jan 2008

1ST CONTACT DIRECTORS LIMITED

Resigned
Ground Floor Broadway House, LondonSW6 1AA
Corporate nominee director
Appointed 06 Sept 2002
Resigned 16 Sept 2002

Persons with significant control

1

Mrs Elna Zeevaart

Active
Hartley Bottom Road, LongfieldDA3 8LJ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

74

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Certificate Change Of Name Company
17 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
17 April 2019
AAMDAAMD
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
287Change of Registered Office
Legacy
4 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
7 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
20 July 2005
288cChange of Particulars
Legacy
8 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
287Change of Registered Office
Legacy
11 October 2004
288cChange of Particulars
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
20 October 2003
287Change of Registered Office
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288cChange of Particulars
Legacy
18 December 2002
288cChange of Particulars
Legacy
20 September 2002
287Change of Registered Office
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Incorporation Company
6 September 2002
NEWINCIncorporation