Background WavePink WaveYellow Wave

ZILLA VENTURES LIMITED (09747908)

ZILLA VENTURES LIMITED (09747908) is an active UK company. incorporated on 25 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ZILLA VENTURES LIMITED has been registered for 10 years. Current directors include FRIED, Joel.

Company Number
09747908
Status
active
Type
ltd
Incorporated
25 August 2015
Age
10 years
Address
Unit 4 C/O Map Accounting, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIED, Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZILLA VENTURES LIMITED

ZILLA VENTURES LIMITED is an active company incorporated on 25 August 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ZILLA VENTURES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09747908

LTD Company

Age

10 Years

Incorporated 25 August 2015

Size

N/A

Accounts

ARD: 23/8

Up to Date

1y 2m left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 30 August 2024 - 29 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 May 2027
Period: 30 August 2025 - 23 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Unit 4 C/O Map Accounting Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

Unit 4 Colindeep Lane London NW9 6BX England
From: 9 April 2021To: 4 July 2025
115 Craven Park Road London N15 6BL England
From: 22 March 2019To: 9 April 2021
Office 1 62 Ballards Lane London N3 2BU England
From: 18 August 2017To: 22 March 2019
15 Woodlands London NW11 9QJ
From: 2 September 2015To: 18 August 2017
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 25 August 2015To: 2 September 2015
Timeline

4 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Sept 15
Director Joined
Nov 15
Loan Secured
Mar 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FRIED, Joel

Active
C/O Map Accounting, LondonNW9 6BX
Born December 1982
Director
Appointed 25 Aug 2015

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 25 Aug 2015
Resigned 02 Sept 2015

Persons with significant control

1

Mr Joel Fried

Active
C/O Map Accounting, LondonNW9 6BX
Born December 1982

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

49

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Administrative Restoration Company
16 April 2018
RT01RT01
Gazette Dissolved Compulsory
9 January 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Incorporation Company
25 August 2015
NEWINCIncorporation