Background WavePink WaveYellow Wave

S Z ENTERPRISE LIMITED (07476859)

S Z ENTERPRISE LIMITED (07476859) is an active UK company. incorporated on 22 December 2010. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. S Z ENTERPRISE LIMITED has been registered for 15 years. Current directors include ESMAILJEE, Saifuddin Anverali Tayabali, KARIMJEE, Shamoil Zulfikar, KARIMJEE, Zulfikar Mustafa.

Company Number
07476859
Status
active
Type
ltd
Incorporated
22 December 2010
Age
15 years
Address
14 Hillcrest Road, Manchester, M25 9UD
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ESMAILJEE, Saifuddin Anverali Tayabali, KARIMJEE, Shamoil Zulfikar, KARIMJEE, Zulfikar Mustafa
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S Z ENTERPRISE LIMITED

S Z ENTERPRISE LIMITED is an active company incorporated on 22 December 2010 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. S Z ENTERPRISE LIMITED was registered 15 years ago.(SIC: 47730)

Status

active

Active since 15 years ago

Company No

07476859

LTD Company

Age

15 Years

Incorporated 22 December 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

14 Hillcrest Road Prestwich Manchester, M25 9UD,

Previous Addresses

Charter House 33 Greek Street Stockport Cheshire SK3 8AX United Kingdom
From: 22 December 2010To: 21 July 2011
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 19
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Sept 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ESMAILJEE, Saifuddin Anverali Tayabali

Active
Hillcrest Road, ManchesterM25 9UD
Born April 1968
Director
Appointed 22 Dec 2010

KARIMJEE, Shamoil Zulfikar

Active
Lynwood, AltrinchamWA15 0NF
Born May 1987
Director
Appointed 18 Mar 2021

KARIMJEE, Zulfikar Mustafa

Active
Lynwood Close, AltrinchamWA15 0NF
Born March 1963
Director
Appointed 22 Dec 2010

Persons with significant control

2

Mr Zulfikar Mustafa Karimjee

Active
Lynwood, AltrinchamWA15 0NF
Born March 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Lynwood, AltrinchamWA15 0NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
11 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Legacy
4 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Incorporation Company
22 December 2010
NEWINCIncorporation