Background WavePink WaveYellow Wave

MZ HOLDING CO. LIMITED (09589471)

MZ HOLDING CO. LIMITED (09589471) is an active UK company. incorporated on 13 May 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MZ HOLDING CO. LIMITED has been registered for 10 years. Current directors include LISTER, Benjamin Samuel, WARR, Nicholas David.

Company Number
09589471
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LISTER, Benjamin Samuel, WARR, Nicholas David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MZ HOLDING CO. LIMITED

MZ HOLDING CO. LIMITED is an active company incorporated on 13 May 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MZ HOLDING CO. LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09589471

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
New Owner
Aug 17
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 24
Director Joined
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 13 May 2015

LISTER, Benjamin Samuel

Active
New Street Square, LondonEC4A 3TW
Born July 1985
Director
Appointed 27 Mar 2024

WARR, Nicholas David

Active
New Street Square, LondonEC4A 3TW
Born July 1972
Director
Appointed 13 May 2015

ERSKINE, Alexander Stewart

Resigned
New Street Square, LondonEC4A 3TW
Born May 1985
Director
Appointed 01 Jun 2021
Resigned 27 Mar 2024

HINE, Andrew Denys

Resigned
New Street Square, LondonEC4A 3TW
Born March 1964
Director
Appointed 13 May 2015
Resigned 01 Jun 2021

Persons with significant control

1

Mohammed Hilmat Alzaim

Active
New Street Square, LondonEC4A 3TW
Born May 1979

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

32

Accounts Amended With Accounts Type Dormant
26 January 2026
AAMDAAMD
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Incorporation Company
13 May 2015
NEWINCIncorporation