Zamna Technologies Limited LONDON


Founded in 2016, Zamna Technologies, classified under reg no. 09943009 is an active company. Currently registered at Unit 2.05 12-18 Hoxton Street N1 6NG, London the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 25th Oct 2019 Zamna Technologies Limited is no longer carrying the name Vchain Technology.

The firm has 6 directors, namely Juliane S., Owen B. and Steven L. and others. Of them, Irra K. has been with the company the longest, being appointed on 8 January 2016 and Juliane S. has been with the company for the least time - from 27 July 2022. Currenlty, the firm lists one former director, whose name is David L. and who left the the firm on 27 July 2022. In addition, there is one former secretary - Anzhelika S. who worked with the the firm until 1 July 2016.

Zamna Technologies Limited Address / Contact

Office Address Unit 2.05 12-18 Hoxton Street
Office Address2 Hackney
Town London
Post code N1 6NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09943009
Date of Incorporation Fri, 8th Jan 2016
Industry Business and domestic software development
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Juliane S.

Position: Director

Appointed: 27 July 2022

Owen B.

Position: Director

Appointed: 03 October 2019

Steven L.

Position: Director

Appointed: 28 February 2018

William S.

Position: Director

Appointed: 01 February 2018

Aleksandr G.

Position: Director

Appointed: 14 October 2016

Irra K.

Position: Director

Appointed: 08 January 2016

David L.

Position: Director

Appointed: 24 May 2018

Resigned: 27 July 2022

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 2018

Resigned: 01 July 2020

Anzhelika S.

Position: Secretary

Appointed: 09 February 2016

Resigned: 01 July 2016

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 08 January 2016

Resigned: 09 February 2016

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Irra K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Irra K.

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

Company previous names

Vchain Technology October 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312022-06-30
Balance Sheet
Cash Bank On Hand  2 122 2862 943 6231 879 114617 830
Current Assets213 461309 8762 268 5123 157 1861 927 744677 311
Debtors  146 226213 56348 63059 481
Net Assets Liabilities205 424309 9692 170 2042 983 5791 887 196565 295
Other Debtors  52 476188 87316 73616 200
Property Plant Equipment  10 93712 16111 9044 851
Other
Version Production Software    2 021 
Accumulated Depreciation Impairment Property Plant Equipment  2 8448 29315 24525 767
Additions Other Than Through Business Combinations Property Plant Equipment   6 6736 6953 469
Average Number Employees During Period  7799
Bank Borrowings Overdrafts   4 965  
Creditors9 1782 122109 245185 76852 452116 867
Depreciation Rate Used For Property Plant Equipment   33  
Fixed Assets1 1412 074    
Increase From Depreciation Charge For Year Property Plant Equipment   5 4496 95210 522
Net Current Assets Liabilities204 283307 8952 159 2672 971 4181 875 292560 444
Other Creditors  58 31612 5001 42627 458
Other Taxation Social Security Payable   18 296  
Prepayments Accrued Income    26 82126 758
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 141    
Property Plant Equipment Gross Cost  13 78120 45427 14930 618
Recoverable Value-added Tax    5 07316 523
Taxation Social Security Payable   18 29631 75737 433
Total Assets Less Current Liabilities205 424309 9692 170 2042 983 579  
Trade Creditors Trade Payables  50 929150 00719 26951 976
Trade Debtors Trade Receivables  93 75024 690  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on Tue, 19th Dec 2023: 161.24 GBP
filed on: 25th, January 2024
Free Download (5 pages)

Company search