Background WavePink WaveYellow Wave

ZEFERBLATT LIMITED (12500457)

ZEFERBLATT LIMITED (12500457) is an active UK company. incorporated on 5 March 2020. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 3 other business activities. ZEFERBLATT LIMITED has been registered for 6 years. Current directors include JAVED, Moatisam.

Company Number
12500457
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
Unit 3b 50 Derby Street, Manchester, M8 8HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
JAVED, Moatisam
SIC Codes
46410, 46499, 47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEFERBLATT LIMITED

ZEFERBLATT LIMITED is an active company incorporated on 5 March 2020 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 3 other business activities. ZEFERBLATT LIMITED was registered 6 years ago.(SIC: 46410, 46499, 47710, 47910)

Status

active

Active since 6 years ago

Company No

12500457

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 12 March 2026 (1 month 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

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 15 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Unit 3b 50 Derby Street Manchester, M8 8HF,

Previous Addresses

Unit 3B Unit 3B 50 Derby Street Manchester M8 8HF England
From: 29 March 2022To: 29 March 2022
22 Laund Road Huddersfield HD3 3TU England
From: 8 June 2020To: 29 March 2022
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 5 March 2020To: 8 June 2020
Timeline

4 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JAVED, Moatisam

Active
Laund Road, HuddersfieldHD3 3TU
Born November 1986
Director
Appointed 06 Mar 2020

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 05 Mar 2020
Resigned 06 Jun 2020

Persons with significant control

1

Mr Moatisam Javed

Active
50 Derby Street, ManchesterM8 8HF
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2020
TM01Termination of Director
Incorporation Company
5 March 2020
NEWINCIncorporation