Background WavePink WaveYellow Wave

KZSS LTD (12761257)

KZSS LTD (12761257) is an active UK company. incorporated on 22 July 2020. with registered office in Hainault. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). KZSS LTD has been registered for 5 years. Current directors include SIDHU, Harjinder Singh, SPURLING, Terry Frank Joel.

Company Number
12761257
Status
active
Type
ltd
Incorporated
22 July 2020
Age
5 years
Address
Unit 9, 97/101 Peregrine Road, Hainault, IG6 3XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
SIDHU, Harjinder Singh, SPURLING, Terry Frank Joel
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KZSS LTD

KZSS LTD is an active company incorporated on 22 July 2020 with the registered office located in Hainault. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). KZSS LTD was registered 5 years ago.(SIC: 47300)

Status

active

Active since 5 years ago

Company No

12761257

LTD Company

Age

5 Years

Incorporated 22 July 2020

Size

N/A

Accounts

ARD: 27/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 August 2024 - 27 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Unit 9, 97/101 Peregrine Road Hainault, IG6 3XH,

Previous Addresses

Unit 9, 97/101 Peregrine Road Hainault Business Park Hainault Es England
From: 9 February 2022To: 1 March 2022
Unit 9 97-101 Hainault Business Park Ilford IG6 3XH England
From: 22 July 2020To: 9 February 2022
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Oct 20
Funding Round
Oct 21
Funding Round
Oct 21
New Owner
Apr 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jul 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
New Owner
Jan 24
Loan Secured
Jul 24
Owner Exit
Nov 25
Director Left
Nov 25
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SIDHU, Harjinder Singh

Active
97/101 Peregrine Road, HainaultIG6 3XH
Born October 1949
Director
Appointed 18 Jul 2022

SPURLING, Terry Frank Joel

Active
97/101 Peregrine Road, HainaultIG6 3XH
Born October 1937
Director
Appointed 25 Jan 2023

SELNER, Shelley Ruth

Resigned
97/101 Peregrine Road, HainaultIG6 3XH
Born May 1958
Director
Appointed 22 Jul 2020
Resigned 03 Nov 2025

SIDHU, Harjinder Singh

Resigned
97/101 Peregrine Road, HainaultIG6 3XH
Born October 1949
Director
Appointed 02 May 2022
Resigned 02 May 2022

SPURLING, Terry Frank Joel

Resigned
97/101 Peregrine Road, HainaultIG6 3XH
Born October 1937
Director
Appointed 01 Oct 2020
Resigned 09 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Harjinder Singh Sidhu

Active
97/101 Peregrine Road, HainaultIG6 3XH
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 18 Jan 2024

Mr Terry Frank Joel Spurling

Ceased
97/101 Peregrine Road, HainaultIG6 3XH
Born October 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 22 Sept 2020
Ceased 09 Dec 2022

Ms Shelley Ruth Selner

Ceased
97/101 Peregrine Road, HainaultIG6 3XH
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 22 Jul 2020
Ceased 03 Nov 2025
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Incorporation Company
22 July 2020
NEWINCIncorporation