Background WavePink WaveYellow Wave

ALMO ZOFY LTD (13029297)

ALMO ZOFY LTD (13029297) is an active UK company. incorporated on 18 November 2020. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ALMO ZOFY LTD has been registered for 5 years. Current directors include OWAIS, Muddassir.

Company Number
13029297
Status
active
Type
ltd
Incorporated
18 November 2020
Age
5 years
Address
2 Harold Rafferty Close, Coventry, CV6 5AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OWAIS, Muddassir
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMO ZOFY LTD

ALMO ZOFY LTD is an active company incorporated on 18 November 2020 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ALMO ZOFY LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13029297

LTD Company

Age

5 Years

Incorporated 18 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 20 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

WAVEZENTERPRISE LTD
From: 18 November 2020To: 20 April 2024
Contact
Address

2 Harold Rafferty Close Coventry, CV6 5AW,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 8 December 2021To: 11 August 2022
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 22 November 2021To: 8 December 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 18 November 2020To: 22 November 2021
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
New Owner
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Funding Round
Apr 24
Loan Secured
Sept 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OWAIS, Muddassir

Active
CoventryCV6 5AW
Born March 1983
Director
Appointed 17 Apr 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 08 Dec 2021
Resigned 17 Apr 2022

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 18 Nov 2020
Resigned 18 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Muddassir Owais

Active
CoventryCV6 5AW
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Apr 2022

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 08 Dec 2021
Ceased 17 Apr 2022

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Ceased 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 April 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Incorporation Company
18 November 2020
NEWINCIncorporation