Background WavePink WaveYellow Wave

ZEALMAX LTD (08225447)

ZEALMAX LTD (08225447) is an active UK company. incorporated on 24 September 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZEALMAX LTD has been registered for 13 years. Current directors include STROH, Blima Blanche.

Company Number
08225447
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
32 Paget Road, London, N16 5NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STROH, Blima Blanche
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEALMAX LTD

ZEALMAX LTD is an active company incorporated on 24 September 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZEALMAX LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08225447

LTD Company

Age

13 Years

Incorporated 24 September 2012

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

32 Paget Road London, N16 5NQ,

Previous Addresses

2 Colberg Place London N16 5RB
From: 25 September 2012To: 22 March 2018
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 24 September 2012To: 25 September 2012
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Sept 12
Director Joined
Jan 13
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Sept 22
Loan Secured
Mar 23
Loan Secured
Mar 23
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STROH, Blima Blanche

Active
Paget Road, LondonN16 5NQ
Born July 1952
Director
Appointed 27 Apr 2017

STROH, Blima Blanche

Resigned
Colberg Place, LondonN16 5RB
Secretary
Appointed 24 Sept 2012
Resigned 10 Jun 2020

STROH, Hershel

Resigned
Colberg Place, LondonN16 5RB
Secretary
Appointed 24 Sept 2012
Resigned 27 Apr 2017

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 24 Sept 2012
Resigned 25 Sept 2012

STROH, Blima Blanche

Resigned
Colberg Place, LondonN16 5RB
Born January 1948
Director
Appointed 24 Sept 2012
Resigned 27 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Blima Blanche Stroh

Active
Paget Road, LondonN16 5NQ
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2026

Mrs Blima Blanche Stroh

Ceased
LondonN16 5NQ
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 05 Jan 2025
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
16 March 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 March 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 March 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 April 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Incorporation Company
24 September 2012
NEWINCIncorporation