Background WavePink WaveYellow Wave

Z&S PROJECTS LTD (09835380)

Z&S PROJECTS LTD (09835380) is an active UK company. incorporated on 21 October 2015. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. Z&S PROJECTS LTD has been registered for 10 years. Current directors include BHARTI, Ajay, SUCHDEVA, Vipul.

Company Number
09835380
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
211 Station Road, Harrow, HA1 2TP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BHARTI, Ajay, SUCHDEVA, Vipul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z&S PROJECTS LTD

Z&S PROJECTS LTD is an active company incorporated on 21 October 2015 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. Z&S PROJECTS LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09835380

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ZAMEEN PROJECTS LTD
From: 21 October 2015To: 19 September 2017
Contact
Address

211 Station Road Harrow, HA1 2TP,

Previous Addresses

183-189 the Vale London W3 7RW England
From: 3 October 2018To: 25 February 2026
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 21 October 2015To: 3 October 2018
Timeline

16 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Aug 16
Director Left
Aug 16
New Owner
May 20
New Owner
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Jul 21
Director Left
Jul 21
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BHARTI, Ajay

Active
Station Road, HarrowHA1 2TP
Born December 1961
Director
Appointed 15 Dec 2020

SUCHDEVA, Vipul

Active
Station Road, HarrowHA1 2TP
Born June 1960
Director
Appointed 15 Dec 2020

BHARTI, Ajay

Resigned
New Delhi110048
Born December 1961
Director
Appointed 30 Nov 2015
Resigned 27 May 2020

JEJANI, Amit Kumar

Resigned
The Vale, LondonW3 7RW
Born January 1979
Director
Appointed 30 Nov 2015
Resigned 19 Jul 2021

SEGHAL, Sachin

Resigned
The Vale, LondonW3 7RW
Born May 1975
Director
Appointed 27 May 2020
Resigned 19 Jul 2021

SEHGAL, Mukesh Kumar

Resigned
Dennis Lane, StanmoreHA7 4JU
Born March 1959
Director
Appointed 21 Oct 2015
Resigned 22 Feb 2016

Persons with significant control

4

Mr Vipul Suchdeva

Active
Station Road, HarrowHA1 2TP
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2020

Mr Ajay Bharti

Active
Station Road, HarrowHA1 2TP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2020

Mr Sachin Sehgal

Active
Station Road, HarrowHA1 2TP
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2020

Mr Amit Kumar Jejani

Active
Station Road, HarrowHA1 2TP
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
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
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 May 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Resolution
19 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Incorporation Company
21 October 2015
NEWINCIncorporation