Background WavePink WaveYellow Wave

ZENITH NOIR LTD (07227765)

ZENITH NOIR LTD (07227765) is an active UK company. incorporated on 19 April 2010. with registered office in Gerrards Cross. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZENITH NOIR LTD has been registered for 16 years. Current directors include SANGAR, Sanjiv.

Company Number
07227765
Status
active
Type
ltd
Incorporated
19 April 2010
Age
16 years
Address
Dalemer House, Gerrards Cross, SL9 7HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANGAR, Sanjiv
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH NOIR LTD

ZENITH NOIR LTD is an active company incorporated on 19 April 2010 with the registered office located in Gerrards Cross. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZENITH NOIR LTD was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07227765

LTD Company

Age

16 Years

Incorporated 19 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

Dalemer House Fulmer Drive Gerrards Cross, SL9 7HQ,

Previous Addresses

109 Station Road Beaconsfield Buckinghamshire HP9 1UT United Kingdom
From: 5 June 2020To: 12 June 2020
Grenville Court Britwell Road Burnham Bucks SL1 8DF
From: 19 April 2010To: 5 June 2020
Timeline

15 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Sept 10
Director Left
Oct 13
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Loan Cleared
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Feb 18
Director Joined
Feb 18
Director Left
Jun 20
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SANGAR, Sanjiv

Active
Fulmer Drive, Gerrards CrossSL9 7HQ
Secretary
Appointed 12 Jun 2020

SANGAR, Sanjiv

Active
Fulmer Drive, Gerrards CrossSL9 7HQ
Born February 1967
Director
Appointed 05 Sept 2014

SANGAR, Leila

Resigned
Station Road, BeaconsfieldHP9 1UT
Secretary
Appointed 30 Apr 2016
Resigned 12 Jun 2020

SANGAR, Leila

Resigned
Station Road, BeaconsfieldHP9 1UT
Secretary
Appointed 19 Apr 2010
Resigned 30 Apr 2016

KHANGURA, Jagpal Singh

Resigned
Fulmer Drive, Gerrards CrossSL9 7HQ
Born May 1937
Director
Appointed 19 Apr 2010
Resigned 14 Oct 2013

SANGAR, Leila

Resigned
Station Road, BeaconsfieldHP9 1UT
Born August 1964
Director
Appointed 01 Mar 2018
Resigned 12 Jun 2020

SANGAR, Leila

Resigned
Britwell Road, BurnhamSL1 8DF
Born August 1964
Director
Appointed 27 Sept 2010
Resigned 05 Sept 2014

Persons with significant control

1

Mr Sanjiv Sangar

Active
Fulmer Drive, Gerrards CrossSL9 7HQ
Born February 1967

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Secretary Company With Change Date
17 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Legacy
12 May 2010
MG01MG01
Incorporation Company
19 April 2010
NEWINCIncorporation