Background WavePink WaveYellow Wave

ZORAR LIMITED (08551836)

ZORAR LIMITED (08551836) is an active UK company. incorporated on 31 May 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ZORAR LIMITED has been registered for 12 years. Current directors include PATEL, Salim Ibrahim.

Company Number
08551836
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
Unit 3 18 Plumbers Row, London, E1 1EP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Salim Ibrahim
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZORAR LIMITED

ZORAR LIMITED is an active company incorporated on 31 May 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ZORAR LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08551836

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Unit 3 18 Plumbers Row London, E1 1EP,

Previous Addresses

Solar House Alpine Way Beckton London E6 6LA United Kingdom
From: 25 February 2016To: 22 January 2020
Unit 4 18 Plumbers Row Whitechapel London E1 1EP
From: 5 February 2014To: 25 February 2016
7-15 Greatorex Street 1St Floor London E1 5NF United Kingdom
From: 18 July 2013To: 5 February 2014
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 31 May 2013To: 18 July 2013
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Jul 13
Director Joined
Aug 13
Funding Round
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 15
Director Left
Sept 19
Director Joined
Feb 21
Director Left
Apr 25
Director Left
Apr 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PATEL, Salim Ibrahim

Active
18 Plumbers Row, LondonE1 1EP
Born June 1962
Director
Appointed 18 Feb 2021

DHERKHADIWALA, Ashraf Ayyub

Resigned
18 Plumbers Row, WhitechapelE1 1EP
Born May 1986
Director
Appointed 31 May 2013
Resigned 13 Feb 2014

HUSSEIN, Mohamed Ismail

Resigned
18 Plumbers Row, LondonE1 1EP
Born April 1965
Director
Appointed 13 Feb 2014
Resigned 30 Apr 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 31 May 2013
Resigned 18 Jul 2013

PATEL, Mustakali Ismail Vali

Resigned
Alpine Way, LondonE6 6LA
Born June 1948
Director
Appointed 13 Feb 2014
Resigned 03 Sept 2019

PATEL, Salim Ibrahim

Resigned
18 Plumbers Row, WhitechapelE1 1EP
Born June 1962
Director
Appointed 13 Feb 2014
Resigned 11 Mar 2015

PATEL, Yunus

Resigned
18 Plumbers Row, LondonE1 1EP
Born February 1967
Director
Appointed 13 Feb 2014
Resigned 30 Apr 2025

Persons with significant control

1

18 Plumbers Row, LondonE1 1EP

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

45

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Incorporation Company
31 May 2013
NEWINCIncorporation