Background WavePink WaveYellow Wave

ZAYLAN RESOURCING LIMITED (13619990)

ZAYLAN RESOURCING LIMITED (13619990) is an active UK company. incorporated on 14 September 2021. with registered office in Burnley. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ZAYLAN RESOURCING LIMITED has been registered for 4 years. Current directors include HUSSAIN, Taseer.

Company Number
13619990
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
12a Mead Way, Burnley, BB12 7NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HUSSAIN, Taseer
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAYLAN RESOURCING LIMITED

ZAYLAN RESOURCING LIMITED is an active company incorporated on 14 September 2021 with the registered office located in Burnley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ZAYLAN RESOURCING LIMITED was registered 4 years ago.(SIC: 78109)

Status

active

Active since 4 years ago

Company No

13619990

LTD Company

Age

4 Years

Incorporated 14 September 2021

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 2 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

12a Mead Way Padiham Burnley, BB12 7NG,

Previous Addresses

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF England
From: 27 February 2024To: 25 June 2025
Regency House 45-53 Chorley New Road Bolton BL1 4QR England
From: 14 September 2021To: 27 February 2024
Timeline

23 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Oct 21
Loan Cleared
Sept 23
Loan Secured
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Loan Cleared
Jun 25
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HUSSAIN, Taseer

Active
Mead Way, BurnleyBB12 7NG
Born October 1984
Director
Appointed 24 Feb 2026

BARTON, Agnes Mary

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 23 Feb 2024
Resigned 02 Jun 2025

BARTON, Robert John

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 Feb 2024
Resigned 02 Jun 2025

BARTON, Terence

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 23 Feb 2024
Resigned 02 Jun 2025

CASSAR, Michelle Ruth

Resigned
Mead Way, BurnleyBB12 7NG
Born September 1967
Director
Appointed 02 Jun 2025
Resigned 24 Feb 2026

CULLEN, Matthew

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born June 1974
Director
Appointed 14 Sept 2021
Resigned 23 Feb 2024

HALL, Nick

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born December 1972
Director
Appointed 14 Sept 2021
Resigned 23 Feb 2024

WHITTLE, Nigel John

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 30 May 2025
Resigned 02 Jun 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Taseer Hussain

Active
Mead Way, BurnleyBB12 7NG
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2026

Mrs Michelle Ruth Cassar

Ceased
Mead Way, BurnleyBB12 7NG
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025
Ceased 24 Feb 2026
Sharp Street, ManchesterM4 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025
Ceased 02 Jun 2025
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Ceased 02 Jun 2025
Fundings
Financials
Latest Activities

Filing History

48

Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
25 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 October 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
22 September 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Incorporation Company
14 September 2021
NEWINCIncorporation