Background WavePink WaveYellow Wave

ZAHA HADID (SERVICES) LIMITED (06693908)

ZAHA HADID (SERVICES) LIMITED (06693908) is an active UK company. incorporated on 10 September 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. ZAHA HADID (SERVICES) LIMITED has been registered for 17 years. Current directors include HADID, Rana.

Company Number
06693908
Status
active
Type
ltd
Incorporated
10 September 2008
Age
17 years
Address
28 Shad Thames, London, SE1 2YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HADID, Rana
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAHA HADID (SERVICES) LIMITED

ZAHA HADID (SERVICES) LIMITED is an active company incorporated on 10 September 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. ZAHA HADID (SERVICES) LIMITED was registered 17 years ago.(SIC: 71111)

Status

active

Active since 17 years ago

Company No

06693908

LTD Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

ZAHA HADID (GERMANY) LIMITED
From: 10 September 2008To: 9 December 2009
Contact
Address

28 Shad Thames London, SE1 2YD,

Previous Addresses

Studio 9 10 Bowling Green Lane London EC1R 0BQ
From: 5 March 2015To: 3 January 2018
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 31 May 2011To: 5 March 2015
5 Southampton Place Holborn London WC1A 2DA
From: 10 September 2008To: 31 May 2011
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Dec 21
Director Left
Jan 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Jul 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HADID, Rana

Active
10 Bowling Green Lane, LondonEC1R 0BQ
Born March 1963
Director
Appointed 10 Mar 2017

LEE ASSOCIATES (SECRETARIES) LIMITED

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Corporate secretary
Appointed 23 Jun 2010
Resigned 04 Oct 2022

LEE ASSOCIATES (SECRETARIES) LIMITED

Resigned
Southampton Place, LondonWC1A 2DA
Corporate secretary
Appointed 12 Sept 2008
Resigned 22 Jun 2010

CALVERT, Nigel Philip David

Resigned
Weston Street, LondonSE1 3RS
Born March 1950
Director
Appointed 05 Mar 2010
Resigned 10 Mar 2017

CLARKE, Brian

Resigned
10 Bowling Green Lane, LondonEC1R 0BQ
Born July 1953
Director
Appointed 10 Mar 2017
Resigned 01 Jul 2025

HADID, Zaha Mohammed, Dame

Resigned
9a Dallington Street, LondonEC1V 0BQ
Born October 1950
Director
Appointed 12 Sept 2008
Resigned 31 Mar 2016

PALUMBO, Peter, Lord

Resigned
10 Bowling Green Lane, LondonEC1R 0BQ
Born July 1935
Director
Appointed 10 Mar 2017
Resigned 12 Dec 2022

SCHUMACHER, Patrik

Resigned
10 Bowling Green Lane, LondonEC1R 0BQ
Born August 1961
Director
Appointed 05 Mar 2010
Resigned 06 Dec 2021

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate director
Appointed 10 Sept 2008
Resigned 12 Sept 2008

Persons with significant control

5

1 Active
4 Ceased
LondonSE1 2YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Mr Patrik Schumacher

Ceased
10 Bowling Green Lane, LondonEC1R 0BQ
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2023

Ms Rana Hadid

Ceased
10 Bowling Green Lane, LondonEC1R 0BQ
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2023

Mr Brian Clarke

Ceased
10 Bowling Green Lane, LondonEC1R 0BQ
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2023

Lord Peter Palumbo

Ceased
10 Bowling Green Lane, LondonEC1R 0BQ
Born July 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 September 2024
AAMDAAMD
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
9 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2009
CONNOTConfirmation Statement Notification
Legacy
10 September 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
287Change of Registered Office
Legacy
18 May 2009
288bResignation of Director or Secretary
Incorporation Company
10 September 2008
NEWINCIncorporation