You are here: bizstats.co.uk > a-z index > Z list > ZA list

Zazu Africa Ltd LEAMINGTON SPA


Founded in 2015, Zazu Africa, classified under reg no. 09829173 is an active company. Currently registered at 7 Hanworth Close CV32 7PP, Leamington Spa the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 22, 2016 Zazu Africa Ltd is no longer carrying the name Farmficciency.

The company has 2 directors, namely Alessandra M., Perseus M.. Of them, Perseus M. has been with the company the longest, being appointed on 19 October 2015 and Alessandra M. has been with the company for the least time - from 5 November 2018. As of 6 May 2024, there were 3 ex directors - Angiolo L., John V. and others listed below. There were no ex secretaries.

Zazu Africa Ltd Address / Contact

Office Address 7 Hanworth Close
Town Leamington Spa
Post code CV32 7PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09829173
Date of Incorporation Mon, 19th Oct 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Alessandra M.

Position: Director

Appointed: 05 November 2018

Perseus M.

Position: Director

Appointed: 19 October 2015

Angiolo L.

Position: Director

Appointed: 05 November 2018

Resigned: 02 August 2021

John V.

Position: Director

Appointed: 05 November 2018

Resigned: 13 August 2021

Maarten W.

Position: Director

Appointed: 08 August 2016

Resigned: 21 July 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Perseus M. This PSC. The second entity in the persons with significant control register is Perseus M. This PSC owns 25-50% shares and has 25-50% voting rights.

Perseus M.

Notified on 18 August 2021
Nature of control: right to appoint and remove directors

Perseus M.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Farmficciency April 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth115 163      
Balance Sheet
Cash Bank On Hand  145 57323 19964811 041 
Current Assets117 045186 022208 80188 4961 336613 570571 170
Debtors2 881 63 28265 297688602 529 
Net Assets Liabilities115 163177 341201 947-173 984-442 738321 677-1 372 413
Other Debtors  1 08365 069688587 529 
Property Plant Equipment  481  1 475 
Cash Bank In Hand114 164      
Net Assets Liabilities Including Pension Asset Liability115 163      
Tangible Fixed Assets689      
Reserves/Capital
Called Up Share Capital142      
Profit Loss Account Reserve-115 926      
Shareholder Funds115 163      
Other
Description Principal Activities   64 99964 99964 99964 999
Accrued Liabilities Deferred Income   7 08437 90837 907 
Accrued Liabilities Not Expressed Within Creditors Subtotal     37 908 
Accumulated Depreciation Impairment Property Plant Equipment  1 5322 0132 0132 197 
Average Number Employees During Period  33222
Bank Borrowings Overdrafts    12 734  
Called Up Share Capital Not Paid Not Expressed As Current Asset     4 322 
Creditors2 5719 8337 335262 480444 014135 70123 288
Fixed Assets6891 152481  1 4753 130
Increase From Depreciation Charge For Year Property Plant Equipment   481 184 
Net Current Assets Liabilities117 045176 189201 466-173 984-442 738482 192547 972
Other Creditors   23 538320 85739 989 
Prepayments Accrued Income   228 15 000 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     15 00090
Property Plant Equipment Gross Cost  2 0132 0132 0133 672 
Total Additions Including From Business Combinations Property Plant Equipment     1 659 
Total Assets Less Current Liabilities117 734177 341201 947-173 984-442 738483 667551 102
Trade Creditors Trade Payables  7 389231 85886 341219 795 
Trade Debtors Trade Receivables  62 199    
Useful Life Property Plant Equipment Years   333 
Creditors Due After One Year2 571      
Share Premium Account230 947      
Tangible Fixed Assets Additions800      
Tangible Fixed Assets Cost Or Valuation800      
Tangible Fixed Assets Depreciation111      
Tangible Fixed Assets Depreciation Charged In Period111      

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Company name changed zazu africa LTDcertificate issued on 20/03/24
filed on: 20th, March 2024
Free Download (3 pages)

Company search