Background WavePink WaveYellow Wave

TZRZ LTD (12499718)

TZRZ LTD (12499718) is an active UK company. incorporated on 5 March 2020. with registered office in Tottenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TZRZ LTD has been registered for 6 years. Current directors include MEISELS, Devorah, ZEIVALD, Zvi.

Company Number
12499718
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
12 Lockmead Road, Tottenham, N15 6BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEISELS, Devorah, ZEIVALD, Zvi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TZRZ LTD

TZRZ LTD is an active company incorporated on 5 March 2020 with the registered office located in Tottenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TZRZ LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12499718

LTD Company

Age

6 Years

Incorporated 5 March 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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 9 February 2026 (2 months ago)

Next Due

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

12 Lockmead Road Tottenham, N15 6BX,

Previous Addresses

59 Olinda Road London N16 6TR United Kingdom
From: 3 February 2021To: 5 December 2023
59 59 Olinda Road London Choose N16 6TR United Kingdom
From: 3 February 2021To: 3 February 2021
59 Olinda Road London N16 6TR England
From: 3 February 2021To: 3 February 2021
59 Olinda Road Olinda Road London N16 6TR England
From: 13 January 2021To: 3 February 2021
20-22 Wenlock Road London N1 7GU England
From: 5 March 2020To: 13 January 2021
Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Funding Round
Jan 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MEISELS, Devorah

Active
Southend Road, Woodford GreenIG8 8HD
Born May 1984
Director
Appointed 01 Feb 2023

ZEIVALD, Zvi

Active
Bourne Court Southend Road Woodford Green, LondonIG8 8HD
Born October 1984
Director
Appointed 05 Mar 2020

Persons with significant control

2

LondonN16 6DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2023

Mr Zvi Zeivald

Active
Bourne Court Southend, LondonIG8 8HD
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2024
RESOLUTIONSResolutions
Memorandum Articles
6 January 2024
MAMA
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Incorporation Company
5 March 2020
NEWINCIncorporation