Background WavePink WaveYellow Wave

ZAMEEN INFRASTRUCTURE LTD (09561494)

ZAMEEN INFRASTRUCTURE LTD (09561494) is an active UK company. incorporated on 26 April 2015. with registered office in Harrow. The company operates in the Construction sector, engaged in construction of domestic buildings. ZAMEEN INFRASTRUCTURE LTD has been registered for 10 years. Current directors include BHARTI, Ajay, SEHGAL, Sachin, SUCHDEVA, Vipul.

Company Number
09561494
Status
active
Type
ltd
Incorporated
26 April 2015
Age
10 years
Address
211 Station Road, Harrow, HA1 2TP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BHARTI, Ajay, SEHGAL, Sachin, SUCHDEVA, Vipul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAMEEN INFRASTRUCTURE LTD

ZAMEEN INFRASTRUCTURE LTD is an active company incorporated on 26 April 2015 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ZAMEEN INFRASTRUCTURE LTD was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09561494

LTD Company

Age

10 Years

Incorporated 26 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

211 Station Road Harrow, HA1 2TP,

Previous Addresses

183-189 the Vale London W3 7RW
From: 26 April 2015To: 25 February 2026
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jun 18
Loan Secured
Jun 18
Owner Exit
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
May 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BHARTI, Ajay

Active
Station Road, HarrowHA1 2TP
Born December 1961
Director
Appointed 07 Jan 2021

SEHGAL, Sachin

Active
Station Road, HarrowHA1 2TP
Born May 1975
Director
Appointed 27 Oct 2015

SUCHDEVA, Vipul

Active
Station Road, HarrowHA1 2TP
Born June 1960
Director
Appointed 07 Jan 2021

BHARTI, Ajay

Resigned
LondonW3 7RW
Born December 1961
Director
Appointed 10 Jun 2015
Resigned 27 May 2020

JEJANI, Amit Kumar

Resigned
LondonW3 7RW
Born January 1979
Director
Appointed 27 Oct 2015
Resigned 20 May 2025

SINGH, Brijender Pal

Resigned
Hanger Vale Lane, LondonW5 3AT
Born July 1978
Director
Appointed 26 Apr 2015
Resigned 12 Jun 2018

SUCHDEVA, Vipul

Resigned
LondonW3 7RW
Born June 1960
Director
Appointed 10 Jun 2015
Resigned 27 May 2020

Persons with significant control

4

0 Active
4 Ceased

Mr Sachin Sehgal

Ceased
LondonW3 7RW
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2016
Ceased 07 Jan 2021

Mr Amit Kumar Jejani

Ceased
LondonW3 7RW
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2016
Ceased 07 Jan 2021

Mr Vipul Suchdeva

Ceased
LondonW3 7RW
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 31 Jul 2016
Ceased 07 Jan 2021

Mr Ajay Bharti

Ceased
LondonW3 7RW
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 31 Jul 2016
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 January 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
7 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Incorporation Company
26 April 2015
NEWINCIncorporation