Background WavePink WaveYellow Wave

ZA LIMITED (05227204)

ZA LIMITED (05227204) is an active UK company. incorporated on 9 September 2004. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ZA LIMITED has been registered for 21 years. Current directors include RIDHA, Adil.

Company Number
05227204
Status
active
Type
ltd
Incorporated
9 September 2004
Age
21 years
Address
8 Colton Road, Harrow, HA1 1SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RIDHA, Adil
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZA LIMITED

ZA LIMITED is an active company incorporated on 9 September 2004 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ZA LIMITED was registered 21 years ago.(SIC: 69201)

Status

active

Active since 21 years ago

Company No

05227204

LTD Company

Age

21 Years

Incorporated 9 September 2004

Size

N/A

Accounts

ARD: 19/9

Up to Date

12 weeks left

Last Filed

Made up to 19 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 20 September 2023 - 19 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 June 2026
Period: 20 September 2024 - 19 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

8 Colton Road Harrow, HA1 1SG,

Previous Addresses

, 5 Charlton Road, Wembley, Middlesex, London, HA9 9QT
From: 9 September 2004To: 4 January 2011
Timeline

2 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Jun 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RIDHA, Hutham

Active
Colton Road, HarrowHA1 1SG
Secretary
Appointed 02 Sept 2010

RIDHA, Adil

Active
Colton Road, HarrowHA1 1SG
Born April 1964
Director
Appointed 05 Apr 2007

RIDHA, Adil

Resigned
5 Charlton Road, WembleyHA9 9QT
Secretary
Appointed 22 Aug 2006
Resigned 30 Aug 2010

SALMAN, Mohamad

Resigned
38 Ploughmans Croft, BradfordBD2 1LE
Secretary
Appointed 01 May 2005
Resigned 22 Aug 2006

SALMAN, Mohamad

Resigned
38 Ploughmans Croft, BradfordBD2 1LE
Secretary
Appointed 09 Sept 2004
Resigned 01 Oct 2004

REDHA, Zahaa

Resigned
39 Ploughmans Croft, BradfordBD2 1LE
Born June 1972
Director
Appointed 09 Sept 2004
Resigned 01 Sept 2008

Persons with significant control

1

Mr Adil Ridha

Active
Colton Road, HarrowHA1 1SG
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2011
AR01AR01
Change Person Director Company With Change Date
3 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
2 September 2005
363aAnnual Return
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Incorporation Company
9 September 2004
NEWINCIncorporation