Background WavePink WaveYellow Wave

Z M TRADING SOLUTIONS LTD (11750119)

Z M TRADING SOLUTIONS LTD (11750119) is an active UK company. incorporated on 4 January 2019. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. Z M TRADING SOLUTIONS LTD has been registered for 7 years. Current directors include KHAN, Zahid Mahmoud.

Company Number
11750119
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
11750119: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KHAN, Zahid Mahmoud
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z M TRADING SOLUTIONS LTD

Z M TRADING SOLUTIONS LTD is an active company incorporated on 4 January 2019 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. Z M TRADING SOLUTIONS LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11750119

LTD Company

Age

7 Years

Incorporated 4 January 2019

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 29 October 2023 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 6 December 2023 (2 years ago)
Submitted on 1 March 2024 (2 years ago)

Next Due

Due by 20 December 2024
For period ending 6 December 2024
Contact
Address

11750119: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 1 Bridge Close, Romford Essex, United Kingdom Bridge Close, Romford, RM7 0AU, England
From: 23 August 2020To: 26 August 2020
, 162 Sladefield Road, Birmingham, B8 2SX, United Kingdom
From: 4 January 2019To: 23 August 2020
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KHAN, Zahid Mahmoud

Active
Linton Road, BarkingIG11 8HE
Born November 1958
Director
Appointed 10 Oct 2023

GHAI, Anil

Resigned
Plumstead High Street, LondonSE18 1SE
Born April 1960
Director
Appointed 19 Apr 2021
Resigned 10 Oct 2023

KHAN, Zahid Mahmoud

Resigned
Sladefield Road, BirminghamB8 2SX
Born November 1958
Director
Appointed 04 Jan 2019
Resigned 25 Aug 2020

NAVEED, Muhammed

Resigned
Masterman Road, LondonE6 3NP
Born March 1972
Director
Appointed 01 Jan 2020
Resigned 15 Apr 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Zahid Mahmoud Khan

Ceased
Sladefield Road, BirminghamB8 2SX
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Ceased 25 Aug 2020
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Default Companies House Registered Office Address Applied
8 December 2020
RP05RP05
Accounts With Accounts Type Total Exemption Full
6 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
26 August 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 January 2019
NEWINCIncorporation