Background WavePink WaveYellow Wave

ZEDWELL NORTH OXFORD STREET LIMITED (12772886)

ZEDWELL NORTH OXFORD STREET LIMITED (12772886) is an active UK company. incorporated on 28 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. ZEDWELL NORTH OXFORD STREET LIMITED has been registered for 5 years. Current directors include AHMAD, Faizan, BAL, Kerem, HANIF, Danish.

Company Number
12772886
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
C/O Zedwell Hotel Great Windmill Street, London, W1D 7DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AHMAD, Faizan, BAL, Kerem, HANIF, Danish
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEDWELL NORTH OXFORD STREET LIMITED

ZEDWELL NORTH OXFORD STREET LIMITED is an active company incorporated on 28 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. ZEDWELL NORTH OXFORD STREET LIMITED was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

12772886

LTD Company

Age

5 Years

Incorporated 28 July 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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

TCR-GRS LIMITED
From: 7 June 2024To: 6 November 2024
CRITERION AFFORDABLE HOMES LIMITED
From: 28 July 2020To: 7 June 2024
Contact
Address

C/O Zedwell Hotel Great Windmill Street London Trocadero London, W1D 7DH,

Previous Addresses

16 Babmaes Street London SW1Y 6HD United Kingdom
From: 28 July 2020To: 23 September 2025
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Sept 20
Director Joined
May 21
Director Joined
May 21
Director Left
Apr 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
May 25
Owner Exit
Nov 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AHMAD, Faizan

Active
Great Windmill Street, LondonW1D 7DH
Born January 1988
Director
Appointed 23 Apr 2024

BAL, Kerem

Active
Great Windmill Street, LondonW1D 7DH
Born April 1999
Director
Appointed 21 May 2025

HANIF, Danish

Active
Great Windmill Street, LondonW1D 7DH
Born April 1979
Director
Appointed 23 Apr 2024

MALINS, Douglas James

Resigned
LondonSW1Y 6HD
Born April 1970
Director
Appointed 05 May 2021
Resigned 23 Apr 2024

SANDFORT, Marc

Resigned
LondonSW1Y 6HD
Born May 1974
Director
Appointed 02 Sept 2020
Resigned 06 Apr 2023

SORAFF, Graham Barry

Resigned
Southend Road, Woodford GreenIG8 8HD
Born December 1972
Director
Appointed 28 Jul 2020
Resigned 23 Apr 2024

WILSON, Christopher Marco

Resigned
LondonSW1Y 6HD
Born March 1980
Director
Appointed 05 May 2021
Resigned 23 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
Great Windmill Street, LondonW1D 7DH

Nature of Control

Significant influence or control
Notified 01 Dec 2025

Mr John Anthony Murphy

Ceased
18-20 North Quay, DouglasIM1 4LE
Born July 1962

Nature of Control

Significant influence or control as trust
Notified 10 Jul 2024
Ceased 01 Dec 2025

Mr Arshad Mahomed Joosab

Ceased
18-20 North Quay, Isle Of ManIM1 4LE
Born January 1977

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Ceased 10 Jul 2024
4th Floor, Century Yard, Cricket Square, Grand CaymanKY1-1209

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Ceased 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
6 November 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
7 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Incorporation Company
28 July 2020
NEWINCIncorporation