Background WavePink WaveYellow Wave

ZEVANTEL EUROPE LIMITED (09385794)

ZEVANTEL EUROPE LIMITED (09385794) is an active UK company. incorporated on 13 January 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ZEVANTEL EUROPE LIMITED has been registered for 11 years. Current directors include SHARMA, Amitabh.

Company Number
09385794
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
3rd Floor Walbrook Building, London, E14 9SG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SHARMA, Amitabh
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEVANTEL EUROPE LIMITED

ZEVANTEL EUROPE LIMITED is an active company incorporated on 13 January 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ZEVANTEL EUROPE LIMITED was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09385794

LTD Company

Age

11 Years

Incorporated 13 January 2015

Size

N/A

Accounts

ARD: 29/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 29 December 2025
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

LYCAMOBILE EUROPE LIMITED
From: 13 January 2015To: 23 February 2026
Contact
Address

3rd Floor Walbrook Building 195 Marsh Wall London, E14 9SG,

Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Dec 20
Director Left
Jan 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHARMA, Amitabh

Active
Walbrook Building, LondonE14 9SG
Secretary
Appointed 13 Jun 2025

SHARMA, Amitabh

Active
Walbrook Building, LondonE14 9SG
Born January 1969
Director
Appointed 13 Jun 2025

PREMANANTHAN, Aiadurai Sivasamy

Resigned
Walbrook Building, LondonE14 9SG
Secretary
Appointed 13 Jan 2015
Resigned 13 Jun 2025

PREMANANTHAN, Aiadurai Sivasamy

Resigned
Walbrook Building, LondonE14 9SG
Born January 1963
Director
Appointed 13 Jan 2015
Resigned 13 Jun 2025

SUBASKARAN, Allirajah

Resigned
Walbrook Building, LondonE14 9SG
Born March 1972
Director
Appointed 13 Jan 2015
Resigned 13 Jun 2025

TOOLEY, Christopher Donald Michael

Resigned
Walbrook Building, LondonE14 9SG
Born April 1964
Director
Appointed 23 Dec 2020
Resigned 12 Jan 2023

Persons with significant control

1

Mr Allirajah Subaskaran

Active
Walbrook Building, LondonE14 9SG
Born March 1972

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

41

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
23 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 October 2016
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
23 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
13 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2015
NEWINCIncorporation