Background WavePink WaveYellow Wave

ZAKARI WINES LIMITED (05346673)

ZAKARI WINES LIMITED (05346673) is an active UK company. incorporated on 28 January 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZAKARI WINES LIMITED has been registered for 21 years. Current directors include HEALD, Andrew Michael Hilliard, HEALD, Lucinda Jane Fullerton, HEALD, Michael Guy Hilliard.

Company Number
05346673
Status
active
Type
ltd
Incorporated
28 January 2005
Age
21 years
Address
12 Farmer Street, London, W8 7SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEALD, Andrew Michael Hilliard, HEALD, Lucinda Jane Fullerton, HEALD, Michael Guy Hilliard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAKARI WINES LIMITED

ZAKARI WINES LIMITED is an active company incorporated on 28 January 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZAKARI WINES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05346673

LTD Company

Age

21 Years

Incorporated 28 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

12 Farmer Street London, W8 7SN,

Previous Addresses

12 12 Farmer Street London W8 7SN England
From: 18 March 2019To: 20 March 2019
Keith Vaudrey & Co First Floor 15 Young Street London W8 5EH England
From: 9 February 2016To: 18 March 2019
, C/O Keith Vaudrey & Co, 15 Young Street, London, W8 5EH
From: 7 December 2010To: 9 February 2016
, the Apple Barn, Langley Park, Sutton Road, Maidstone, Kent, ME17 3NQ
From: 28 January 2005To: 7 December 2010
Timeline

2 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jan 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HEALD, Andrew Michael Hilliard

Active
Farmer Street, LondonW8 7SN
Born August 1987
Director
Appointed 07 Jan 2013

HEALD, Lucinda Jane Fullerton

Active
Farmer Street, LondonW8 7SN
Born November 1953
Director
Appointed 28 Jan 2005

HEALD, Michael Guy Hilliard

Active
Farmer Street, LondonW8 7SN
Born September 1950
Director
Appointed 28 Jan 2005

MORRIS, Michael John Radford

Resigned
Longleys, CranbrookTN18 5PG
Secretary
Appointed 28 Jan 2005
Resigned 10 Feb 2005

AEOLIAN SECRETARIAL SERVICES LIMITED

Resigned
Langley Park, MaidstoneME17 3NQ
Corporate secretary
Appointed 10 Feb 2005
Resigned 21 Jan 2011

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 21 Jan 2011
Resigned 21 Mar 2016

KEITH VAUDREY & CO

Resigned
15 Young Street, LondonW8 5EH
Corporate secretary
Appointed 21 Mar 2016
Resigned 18 Mar 2020

Persons with significant control

1

Mr Michael Guy Hilliard Heald

Active
Farmer Street, LondonW8 7SN
Born September 1950

Nature of Control

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

Filing History

68

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
21 March 2016
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
21 March 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Move Registers To Sail Company
14 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
21 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
7 February 2007
363aAnnual Return
Legacy
6 March 2006
363aAnnual Return
Legacy
22 December 2005
88(2)R88(2)R
Legacy
13 October 2005
225Change of Accounting Reference Date
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Incorporation Company
28 January 2005
NEWINCIncorporation