Zamir Telecom Limited LONDON


Founded in 2004, Zamir Telecom, classified under reg no. 05286517 is an active company. Currently registered at 86-90 Paul Street EC2A 4NE, London the company has been in the business for twenty years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has 2 directors, namely Zahirul I., Muhammad Z.. Of them, Muhammad Z. has been with the company the longest, being appointed on 15 November 2004 and Zahirul I. has been with the company for the least time - from 10 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zamir Telecom Limited Address / Contact

Office Address 86-90 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05286517
Date of Incorporation Mon, 15th Nov 2004
Industry Other telecommunications activities
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (92 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Zahirul I.

Position: Director

Appointed: 10 June 2021

Muhammad Z.

Position: Director

Appointed: 15 November 2004

Tuhina B.

Position: Secretary

Appointed: 14 September 2017

Resigned: 01 January 2018

Sarwar E.

Position: Secretary

Appointed: 30 March 2015

Resigned: 14 September 2017

Tuhina B.

Position: Director

Appointed: 10 June 2011

Resigned: 18 September 2014

Mohammed B.

Position: Secretary

Appointed: 24 March 2010

Resigned: 30 March 2015

Ali A.

Position: Director

Appointed: 24 March 2010

Resigned: 03 September 2014

Tuhina B.

Position: Secretary

Appointed: 15 November 2004

Resigned: 24 March 2010

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Muhammad Z. The abovementioned PSC and has 50,01-75% shares.

Muhammad Z.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth475 461-2 834 524-4 231 782-5 431 954      
Balance Sheet
Cash Bank On Hand     24 5301 29545 11628047 287
Current Assets7 608 3134 333 8583 304 4542 062 285801 350707 36569 604108 02845 13584 485
Debtors2 470 0603 144 2742 726 2482 052 227 682 83668 30962 91244 85537 198
Net Assets Liabilities   5 431 9545 972 4996 470 783-7 871 361-7 876 967-7 943 9577 964 725
Property Plant Equipment     830 424    
Other Debtors       62 91244 855 
Cash Bank In Hand5 138 2531 189 584578 20610 058      
Intangible Fixed Assets1 592 7941 415 2181 170 181956 446      
Net Assets Liabilities Including Pension Asset Liability475 461-2 834 524-4 231 782-5 431 954      
Tangible Fixed Assets1 515 5561 641 5981 407 1721 224 377      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve475 361-2 834 624-4 231 882-5 432 054      
Shareholder Funds475 461-2 834 524-4 231 782-5 431 954      
Other
Version Production Software         1
Accumulated Amortisation Impairment Intangible Assets     1 734 5992 272 227   
Accumulated Depreciation Impairment Property Plant Equipment     1 796 9302 627 354   
Average Number Employees During Period       422
Creditors   9 442 7568 572 8568 546 2007 940 96510 50010 1447 786 761
Fixed Assets3 480 6263 056 8162 577 3532 180 8231 799 0071 368 052    
Increase From Amortisation Charge For Year Intangible Assets      537 628   
Increase From Depreciation Charge For Year Property Plant Equipment      830 424   
Intangible Assets     537 628    
Intangible Assets Gross Cost     2 272 2272 272 227   
Net Current Assets Liabilities-2 824 728-5 710 903-6 628 698-7 432 3407 771 5067 838 835-7 871 361-7 866 467-7 933 8137 702 276
Other Creditors     5 792860236 801241 254 
Property Plant Equipment Gross Cost     2 627 3542 627 354   
Taxation Social Security Payable     7 6464 179   
Total Assets Less Current Liabilities655 898-2 654 087-4 051 345-5 251 5175 972 4996 470 783 -7 866 467-7 933 8137 702 276
Trade Creditors Trade Payables     8 527 4657 733 5157 733 5157 733 515 
Trade Debtors Trade Receivables     682 836    
Bank Borrowings Overdrafts       10 50010 144 
Other Taxation Social Security Payable       4 1794 179 
Creditors Due After One Year180 437180 437180 437180 437      
Creditors Due Within One Year10 433 04110 044 7619 933 1529 494 625      
Intangible Fixed Assets Additions 67 460        
Intangible Fixed Assets Aggregate Amortisation Impairment611 973857 0091 102 0461 315 781      
Intangible Fixed Assets Amortisation Charged In Period 245 036245 036213 735      
Intangible Fixed Assets Cost Or Valuation2 204 7672 272 2272 272 2272 272 227      
Investments Fixed Assets372 276         
Number Shares Allotted 100100100      
Par Value Share 111      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 402 50066320 036      
Tangible Fixed Assets Cost Or Valuation2 279 1552 681 6552 682 3182 702 354      
Tangible Fixed Assets Depreciation763 5991 040 0571 275 1461 477 977      
Tangible Fixed Assets Depreciation Charged In Period 276 458235 089202 831      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 30th November 2021
filed on: 18th, August 2022
Free Download (8 pages)

Company search