Background WavePink WaveYellow Wave

Z & A INVESTMENTS LIMITED (06782144)

Z & A INVESTMENTS LIMITED (06782144) is an active UK company. incorporated on 5 January 2009. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. Z & A INVESTMENTS LIMITED has been registered for 17 years. Current directors include AWAN, Alweena, Dr, ZAIRI, Adel Nabil.

Company Number
06782144
Status
active
Type
ltd
Incorporated
5 January 2009
Age
17 years
Address
1 Carriage Fold, Bradford, BD13 5DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AWAN, Alweena, Dr, ZAIRI, Adel Nabil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z & A INVESTMENTS LIMITED

Z & A INVESTMENTS LIMITED is an active company incorporated on 5 January 2009 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. Z & A INVESTMENTS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06782144

LTD Company

Age

17 Years

Incorporated 5 January 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

1 Carriage Fold Cullingworth Bradford, BD13 5DW,

Previous Addresses

Acclivity Advisors Catalyst House 720 Centennial Avenue Elstree WD6 3SY England
From: 15 November 2021To: 24 October 2023
3 Stable Courtyard Broughton Hall Skipton North Yorkshire BD23 3AE England
From: 20 February 2020To: 15 November 2021
Holly House Spring Gardens Lane Keighley W Yorkshire BD20 6LE
From: 18 March 2010To: 20 February 2020
1 Carriage Fold Cullingworth, Bradford West Yorkshire BD135DW
From: 5 January 2009To: 18 March 2010
Timeline

7 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Jun 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AWAN, Alweena

Active
Dene Bank, BingleyBD16 4AR
Secretary
Appointed 05 Jan 2009

AWAN, Alweena, Dr

Active
Dene Bank, BingleyBD16 4AR
Born July 1959
Director
Appointed 17 Sept 2018

ZAIRI, Adel Nabil

Active
Carriage Fold, BradfordBD13 5DW
Born January 1986
Director
Appointed 05 Jan 2009

ALAJLAN, Mohammed Abdullah

Resigned
10th Floor King Fahad Road, P.O. Box 1357, Riyadh 11431
Born July 1974
Director
Appointed 05 Jan 2009
Resigned 11 Jan 2009

ALSUGHAYIR, Abdulrahman

Resigned
Riyadh, 21525
Born April 1971
Director
Appointed 05 Jan 2009
Resigned 11 Jan 2009

ALTAMEEM, Abdulaziz Abdullah

Resigned
Riyadh, 11533
Born June 1945
Director
Appointed 05 Jan 2009
Resigned 11 Jan 2009

ZAIRI, Alweena, Dr

Resigned
The Coach House, BingleyBD16 1BS
Born July 1959
Director
Appointed 05 Jan 2009
Resigned 17 Sept 2018

ZAIRI, Bilal

Resigned
Spring Farm Lane, Harden, BingleyBD16 1BS
Born April 1988
Director
Appointed 05 Jan 2009
Resigned 18 Oct 2018

ZAIRI, Mohamed, Professor

Resigned
Catalyst House, ElstreeWD6 3SY
Born September 1957
Director
Appointed 05 Jan 2009
Resigned 20 Oct 2021

ZAIRI, Nadir

Resigned
Spring Gardens Lane, KeighleyBD20 6LE
Born December 1991
Director
Appointed 01 May 2018
Resigned 05 May 2018

Persons with significant control

1

Dr Adel Zairi

Active
Carriage Fold, BradfordBD13 5DW
Born January 1986

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 August 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Incorporation Company
5 January 2009
NEWINCIncorporation