Background WavePink WaveYellow Wave

ZM (HWB) LTD (05858777)

ZM (HWB) LTD (05858777) is an active UK company. incorporated on 27 June 2006. with registered office in Chesham. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ZM (HWB) LTD has been registered for 19 years. Current directors include KELSEY, Robert.

Company Number
05858777
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
Gtc House, Chesham, HP5 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KELSEY, Robert
SIC Codes
41100, 68100, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZM (HWB) LTD

ZM (HWB) LTD is an active company incorporated on 27 June 2006 with the registered office located in Chesham. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ZM (HWB) LTD was registered 19 years ago.(SIC: 41100, 68100, 68209, 70229)

Status

active

Active since 19 years ago

Company No

05858777

LTD Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

CRITICAL NURSING LIMITED
From: 5 October 2018To: 15 February 2021
INFINITE POWER COMPANY LIMITED
From: 23 February 2011To: 5 October 2018
INFINITE HOUSING LIMITED
From: 27 June 2006To: 23 February 2011
Contact
Address

Gtc House 18 Station Road Chesham, HP5 1DH,

Timeline

3 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 17
Funding Round
Apr 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KELSEY, Robert

Active
Gtc House, CheshamHP5 1DH
Born February 1969
Director
Appointed 27 Jun 2006

HORSMAN, Neil Richard

Resigned
30 Belmont Rise, ShipleyBD17 5AW
Secretary
Appointed 27 Jun 2006
Resigned 01 Jun 2007

SHANDER-KELSEY, Vanessa

Resigned
Gtc House, CheshamHP5 1DH
Secretary
Appointed 01 Jun 2007
Resigned 06 Jan 2015

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 27 Jun 2006
Resigned 27 Jun 2006

HORSMAN, Neil Richard

Resigned
30 Belmont Rise, ShipleyBD17 5AW
Born January 1963
Director
Appointed 27 Jun 2006
Resigned 01 Jun 2007

Persons with significant control

1

Mr Robert Kelsey

Active
Gtc House, CheshamHP5 1DH
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
7 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Resolution
15 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Resolution
5 October 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
7 September 2018
NM06NM06
Change Of Name Notice
7 September 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
3 August 2007
88(2)R88(2)R
Legacy
1 August 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Incorporation Company
27 June 2006
NEWINCIncorporation