Background WavePink WaveYellow Wave

ZEFA PEOPLE LIMITED (07209597)

ZEFA PEOPLE LIMITED (07209597) is an active UK company. incorporated on 31 March 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ZEFA PEOPLE LIMITED has been registered for 16 years. Current directors include FIDDAMAN, Robert, TABASSUM, Shehzad Zahid.

Company Number
07209597
Status
active
Type
ltd
Incorporated
31 March 2010
Age
16 years
Address
1-3 Heathmans Road Heathmans Road, London, SW6 4TJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
FIDDAMAN, Robert, TABASSUM, Shehzad Zahid
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEFA PEOPLE LIMITED

ZEFA PEOPLE LIMITED is an active company incorporated on 31 March 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ZEFA PEOPLE LIMITED was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

07209597

LTD Company

Age

16 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NETWORKING PEOPLE LIMITED
From: 31 March 2010To: 27 April 2022
Contact
Address

1-3 Heathmans Road Heathmans Road London, SW6 4TJ,

Previous Addresses

Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG England
From: 4 October 2022To: 8 August 2025
4 2 Old Street Yard London EC1Y 8AF England
From: 1 November 2017To: 4 October 2022
350 Euston Road London London NW1 3AX
From: 31 March 2010To: 1 November 2017
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Dec 13
Director Left
May 17
Owner Exit
Apr 18
Loan Secured
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Mar 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FIDDAMAN, Robert

Active
Heathmans Road, LondonSW6 4TJ
Born March 1972
Director
Appointed 27 Sept 2024

TABASSUM, Shehzad Zahid

Active
Heathmans Road, LondonSW6 4TJ
Born November 1976
Director
Appointed 27 Sept 2024

COOKE, Christopher

Resigned
Euston Road, LondonNW1 3AX
Born April 1971
Director
Appointed 31 Mar 2010
Resigned 01 Apr 2020

HUSSEY, Dani

Resigned
Broadwalk House, LondonEC2A 2AG
Born December 1987
Director
Appointed 27 Sept 2024
Resigned 10 Mar 2025

LEIGHTON, Stuart Michael

Resigned
Broadwalk House, LondonEC2A 2AG
Born March 1973
Director
Appointed 01 Apr 2020
Resigned 30 Jul 2024

SHAHMOON, Eli Allen

Resigned
Broadwalk House, LondonEC2A 2AG
Born December 1966
Director
Appointed 01 Apr 2020
Resigned 30 Jul 2024

SUGUNASINGHA, Mauli Millinda De Alwis

Resigned
Euston Road, LondonNW1 3AX
Born June 1966
Director
Appointed 01 Dec 2013
Resigned 15 May 2017

Persons with significant control

2

1 Active
1 Ceased
Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Broadwalk House, LondonEC2A 2AG

Nature of Control

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

Filing History

56

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Incorporation Company
31 March 2010
NEWINCIncorporation