Background WavePink WaveYellow Wave

ZAHA VENTURES LIMITED (12254892)

ZAHA VENTURES LIMITED (12254892) is an active UK company. incorporated on 10 October 2019. with registered office in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ZAHA VENTURES LIMITED has been registered for 6 years. Current directors include LAVERS, Stephen Ryan.

Company Number
12254892
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
C/O Fuller Spurling, Chertsey, KT16 9BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAVERS, Stephen Ryan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAHA VENTURES LIMITED

ZAHA VENTURES LIMITED is an active company incorporated on 10 October 2019 with the registered office located in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ZAHA VENTURES LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12254892

LTD Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

C/O Fuller Spurling 58 Guildford Street Chertsey, KT16 9BE,

Previous Addresses

3rd Floor 86 - 90 Paul Street London EC2A 4NE England
From: 4 April 2025To: 3 June 2025
C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 2 September 2024To: 4 April 2025
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 10 October 2019To: 2 September 2024
Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jan 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LAVERS, Stephen Ryan

Active
58 Guildford Street, ChertseyKT16 9BE
Born May 1973
Director
Appointed 10 Oct 2019

Persons with significant control

2

Mrs Nicole Jane Lavers

Active
58 Guildford Street, ChertseyKT16 9BE
Born March 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Oct 2019

Mr Stephen Ryan Lavers

Active
58 Guildford Street, ChertseyKT16 9BE
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Resolution
19 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2019
NEWINCIncorporation