Background WavePink WaveYellow Wave

FIZA LTD (04658567)

FIZA LTD (04658567) is an active UK company. incorporated on 6 February 2003. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FIZA LTD has been registered for 23 years. Current directors include BHANJI, Akbar Ali.

Company Number
04658567
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
135 Colindeep Lane, London, NW9 6DD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BHANJI, Akbar Ali
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIZA LTD

FIZA LTD is an active company incorporated on 6 February 2003 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FIZA LTD was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04658567

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

135 Colindeep Lane London, NW9 6DD,

Previous Addresses

1 Beach View Crescent Wembury Plymouth Devon PL9 0HL
From: 6 February 2003To: 2 September 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Feb 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BHANJI, Shabir Ali

Active
Colindeep Lane, LondonNW9 6DD
Secretary
Appointed 22 Oct 2010

BHANJI, Akbar Ali

Active
135 Colindeep Lane, LondonNW9 6DD
Born January 1958
Director
Appointed 06 Feb 2003

JENVEY, Malcolm Kenneth

Resigned
1 Beachview Crescent, PlymouthPL9 0HL
Secretary
Appointed 06 Feb 2003
Resigned 20 Oct 2010

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 06 Feb 2003
Resigned 06 Feb 2003

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 06 Feb 2003
Resigned 06 Feb 2003

Persons with significant control

1

Mr Shabir Ali Bhanji

Active
Colindeep Lane, LondonNW9 6DD
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
26 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
31 March 2003
225Change of Accounting Reference Date
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
287Change of Registered Office
Incorporation Company
6 February 2003
NEWINCIncorporation