Zaga Capital Limited CARDIFF


Zaga Capital Limited was dissolved on 2023-07-25. Zaga Capital was a private limited company that was located at 10159800: Companies House Default Address, Cardiff, CF14 8LH. Its total net worth was estimated to be roughly 100 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 2016-05-03) was run by 1 director.
Director Richard B. who was appointed on 10 March 2021.

The company was officially categorised as "management consultancy activities other than financial management" (70229). As stated in the official information, there was a name alteration on 2016-08-26 and their previous name was Biesold Transport. The most recent confirmation statement was sent on 2019-11-14 and last time the statutory accounts were sent was on 31 May 2019.

Zaga Capital Limited Address / Contact

Office Address 10159800: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10159800
Date of Incorporation Tue, 3rd May 2016
Date of Dissolution Tue, 25th Jul 2023
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 7 years old
Account next due date Mon, 31st May 2021
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Sat, 26th Dec 2020
Last confirmation statement dated Thu, 14th Nov 2019

Company staff

Richard B.

Position: Director

Appointed: 10 March 2021

Harald L.

Position: Director

Appointed: 16 July 2018

Resigned: 10 March 2021

John B.

Position: Director

Appointed: 01 March 2018

Resigned: 16 July 2018

Harald L.

Position: Director

Appointed: 25 August 2016

Resigned: 01 March 2018

Daniel S.

Position: Director

Appointed: 01 August 2016

Resigned: 25 August 2016

Rainer B.

Position: Director

Appointed: 03 May 2016

Resigned: 01 August 2016

People with significant control

Harald L.

Notified on 27 November 2018
Ceased on 10 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

John B.

Notified on 1 March 2018
Ceased on 16 July 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harald L.

Notified on 1 November 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Biesold Transport August 26, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-31
Net Worth100  
Balance Sheet
Cash Bank On Hand100100100
Net Assets Liabilities100100100
Cash Bank In Hand100  
Net Assets Liabilities Including Pension Asset Liability100  
Reserves/Capital
Shareholder Funds100  
Other
Number Shares Allotted100100100
Par Value Share111
Share Capital Allotted Called Up Paid100  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
Free Download (1 page)

Company search