Background WavePink WaveYellow Wave

ZAAN GROUP LIMITED (05102663)

ZAAN GROUP LIMITED (05102663) is an active UK company. incorporated on 15 April 2004. with registered office in Gillingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. ZAAN GROUP LIMITED has been registered for 22 years. Current directors include MUMTAZ, Babar.

Company Number
05102663
Status
active
Type
ltd
Incorporated
15 April 2004
Age
22 years
Address
28 London Road, Gillingham, ME8 6YX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MUMTAZ, Babar
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAAN GROUP LIMITED

ZAAN GROUP LIMITED is an active company incorporated on 15 April 2004 with the registered office located in Gillingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. ZAAN GROUP LIMITED was registered 22 years ago.(SIC: 64209, 70100)

Status

active

Active since 22 years ago

Company No

05102663

LTD Company

Age

22 Years

Incorporated 15 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 April 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 March 2026 (2 months ago)
Submitted on 30 March 2026 (2 months ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

28 London Road Rainham Gillingham, ME8 6YX,

Previous Addresses

First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
From: 28 May 2012To: 12 June 2012
First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA
From: 15 April 2004To: 28 May 2012
Timeline

3 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Apr 04
Loan Secured
Dec 17
Funding Round
Mar 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MUMTAZ, Babar

Active
London Road, GillinghamME8 6YX
Born December 1967
Director
Appointed 24 Apr 2006

MUMTAZ, Nighat

Resigned
London Road, GillinghamME8 6YX
Secretary
Appointed 24 Apr 2006
Resigned 28 May 2012

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 15 Apr 2004
Resigned 25 Apr 2006

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 15 Apr 2004
Resigned 25 Apr 2006

Persons with significant control

1

Mr Babar Mumtaz

Active
London Road, GillinghamME8 6YX
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
1 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
8 May 2006
88(2)R88(2)R
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
19 April 2005
363sAnnual Return (shuttle)
Incorporation Company
15 April 2004
NEWINCIncorporation