Background WavePink WaveYellow Wave

ZAYMA 2 LTD (14556376)

ZAYMA 2 LTD (14556376) is an active UK company. incorporated on 23 December 2022. with registered office in Bexley. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. ZAYMA 2 LTD has been registered for 3 years. Current directors include NAWAZ, Maria.

Company Number
14556376
Status
active
Type
ltd
Incorporated
23 December 2022
Age
3 years
Address
13 Montpelier Avenue, Bexley, DA5 3AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
NAWAZ, Maria
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAYMA 2 LTD

ZAYMA 2 LTD is an active company incorporated on 23 December 2022 with the registered office located in Bexley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. ZAYMA 2 LTD was registered 3 years ago.(SIC: 64306)

Status

active

Active since 3 years ago

Company No

14556376

LTD Company

Age

3 Years

Incorporated 23 December 2022

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 8 December 2025 (4 months 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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

222 Alcester Road Moseley B13 8EY United Kingdom
From: 23 December 2022To: 17 November 2023
Timeline

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NAWAZ, Maria

Active
Montpelier Avenue, BexleyDA5 3AP
Born November 1976
Director
Appointed 17 Nov 2023

AHMED, Zahir Sahaid

Resigned
Montpelier Avenue, BexleyDA5 3AP
Born January 1979
Director
Appointed 23 Dec 2022
Resigned 17 Nov 2023

MAHMMOD, Zafran

Resigned
Montpelier Avenue, BexleyDA5 3AP
Born September 1984
Director
Appointed 23 Dec 2022
Resigned 17 Nov 2023

SADIQ, Sardar Ahmad Ayaz

Resigned
Montpelier Avenue, BexleyDA5 3AP
Born October 1987
Director
Appointed 23 Dec 2022
Resigned 17 Nov 2023

Persons with significant control

6

4 Active
2 Ceased
Spon Lane, West BromwichB70 6AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2024
Highgate Business Centre, BirminghamB12 8EA

Nature of Control

Significant influence or control
Notified 23 Feb 2024
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Significant influence or control
Notified 23 Feb 2024
Vyse Street, BirminghamB18 6NF

Nature of Control

Significant influence or control
Notified 23 Feb 2024
Alcester Road, MoseleyB13 8EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2022
Ceased 17 Nov 2023
Alcester Road, MoseleyB13 8EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2022
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts Amended With Accounts Type Micro Entity
16 April 2026
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
16 April 2026
AAMDAAMD
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Incorporation Company
23 December 2022
NEWINCIncorporation