Background WavePink WaveYellow Wave

M&Z VENTURES LTD (12456724)

M&Z VENTURES LTD (12456724) is an active UK company. incorporated on 11 February 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. M&Z VENTURES LTD has been registered for 6 years. Current directors include CHOUDHARY, Mohammad Mazhar.

Company Number
12456724
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
813 Stockport Road, Manchester, M19 3BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHOUDHARY, Mohammad Mazhar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&Z VENTURES LTD

M&Z VENTURES LTD is an active company incorporated on 11 February 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. M&Z VENTURES LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12456724

LTD Company

Age

6 Years

Incorporated 11 February 2020

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

813 Stockport Road Manchester, M19 3BS,

Previous Addresses

21 Cronkeyshaw Avenue Rochdale OL12 6SQ England
From: 1 February 2021To: 4 August 2025
24 Spinney Brow Ribbleton Preston PR2 6YG England
From: 11 February 2020To: 1 February 2021
Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Loan Secured
Feb 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHOUDHARY, Mohammad Mazhar

Active
Stockport Road, ManchesterM19 3BS
Born April 1968
Director
Appointed 11 Feb 2020

CHOUDHARY, Mohammad Mazhar

Resigned
Cronkeyshaw Avenue, RochdaleOL12 6SQ
Born September 1967
Director
Appointed 11 Feb 2020
Resigned 11 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Zahid Hanif

Ceased
Cronkeyshaw Avenue, RochdaleOL12 6SQ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Ceased 11 Feb 2020

Mr Mohammad Mazhar Choudhary

Active
Cronkeyshaw Avenue, RochdaleOL12 6SQ
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Incorporation Company
11 February 2020
NEWINCIncorporation