Background WavePink WaveYellow Wave

ZINBAKE HEALTH LIMITED (06849459)

ZINBAKE HEALTH LIMITED (06849459) is an active UK company. incorporated on 17 March 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). ZINBAKE HEALTH LIMITED has been registered for 17 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel.

Company Number
06849459
Status
active
Type
ltd
Incorporated
17 March 2009
Age
17 years
Address
54 The Stratford Centre, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZINBAKE HEALTH LIMITED

ZINBAKE HEALTH LIMITED is an active company incorporated on 17 March 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). ZINBAKE HEALTH LIMITED was registered 17 years ago.(SIC: 47749)

Status

active

Active since 17 years ago

Company No

06849459

LTD Company

Age

17 Years

Incorporated 17 March 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

54 The Stratford Centre The Stratford Centre London, E15 1XE,

Previous Addresses

Unit 4 220 Norwood Road London SE27 9AQ
From: 30 September 2014To: 28 February 2019
44 Kennington Road London SE1 7BL
From: 17 March 2009To: 30 September 2014
Timeline

24 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Jul 16
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 19
Loan Secured
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OSEI-BONSU, Benedicta

Active
The Stratford Centre, LondonE15 1XE
Born November 1974
Director
Appointed 28 Feb 2019

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 28 Feb 2019

QURESHI, Asif Bashir

Resigned
The Stratford Centre, LondonE15 1XE
Secretary
Appointed 17 Mar 2009
Resigned 28 Feb 2019

QURESHI, Asif

Resigned
The Stratford Centre, LondonE15 1XE
Born November 1957
Director
Appointed 17 Mar 2009
Resigned 28 Feb 2019

Persons with significant control

1

The Stratford Centre, LondonE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts Amended With Made Up Date
9 August 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
13 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Change Person Secretary Company
18 March 2019
CH03Change of Secretary Details
Change To A Person With Significant Control Without Name Date
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
22 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 March 2011
MG01MG01
Legacy
24 February 2011
MG01MG01
Change Account Reference Date Company Previous Extended
25 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Incorporation Company
17 March 2009
NEWINCIncorporation