Background WavePink WaveYellow Wave

ZG VENTURES LIMITED (12315258)

ZG VENTURES LIMITED (12315258) is an active UK company. incorporated on 14 November 2019. with registered office in Dewsbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZG VENTURES LIMITED has been registered for 6 years. Current directors include ASMAL, Yunus, MUNSHI, Munavvar Mohamed Ahmed, NATHALIA, Aadil Yunus.

Company Number
12315258
Status
active
Type
ltd
Incorporated
14 November 2019
Age
6 years
Address
Anchor House, Dewsbury, WF12 9QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASMAL, Yunus, MUNSHI, Munavvar Mohamed Ahmed, NATHALIA, Aadil Yunus
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZG VENTURES LIMITED

ZG VENTURES LIMITED is an active company incorporated on 14 November 2019 with the registered office located in Dewsbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZG VENTURES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12315258

LTD Company

Age

6 Years

Incorporated 14 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

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

Anchor House Thornhill Road Dewsbury, WF12 9QE,

Previous Addresses

102 Savile Road Dewsbury WF12 9LP United Kingdom
From: 14 November 2019To: 5 May 2020
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Jul 21
New Owner
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Sept 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ASMAL, Yunus

Active
Thornhill Road, DewsburyWF12 9QE
Born January 1971
Director
Appointed 14 Nov 2019

MUNSHI, Munavvar Mohamed Ahmed

Active
Al Mirgab Street (S-105), Sharqan
Born April 1960
Director
Appointed 06 Aug 2023

NATHALIA, Aadil Yunus

Active
Byway Road, LeicesterLE5 5TF
Born August 1983
Director
Appointed 06 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Bilkis Asmal

Ceased
Thornhill Road, DewsburyWF12 9QE
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 02 Dec 2022
Ceased 13 Sept 2023

Mr Yunus Asmal

Active
Thornhill Road, DewsburyWF12 9QE
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
14 August 2023
AAMDAAMD
Appoint Person Director Company With Name Date
6 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Incorporation Company
14 November 2019
NEWINCIncorporation