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

Z-subsea Limited EDGWARE


Z-subsea started in year 2011 as Private Limited Company with registration number 07889592. The Z-subsea company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Edgware at Anglo Dal House. Postal code: HA8 7EB. Since 2013/01/15 Z-subsea Limited is no longer carrying the name Zenith Subsea.

Currently there are 2 directors in the the firm, namely Navid V. and Afsin M.. In addition one secretary - Navid V. - is with the company. As of 6 May 2024, there were 2 ex directors - Navid V., Kasra F. and others listed below. There were no ex secretaries.

Z-subsea Limited Address / Contact

Office Address Anglo Dal House
Office Address2 5 Spring Villa Park
Town Edgware
Post code HA8 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07889592
Date of Incorporation Wed, 21st Dec 2011
Industry Other engineering activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Navid V.

Position: Director

Appointed: 01 December 2016

Navid V.

Position: Secretary

Appointed: 01 April 2016

Afsin M.

Position: Director

Appointed: 10 February 2012

Navid V.

Position: Director

Appointed: 20 February 2012

Resigned: 01 April 2016

Kasra F.

Position: Director

Appointed: 21 December 2011

Resigned: 18 June 2019

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats found, there is Afshin M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kasra F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Navid V., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Afshin M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kasra F.

Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Navid V.

Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Zenith Subsea January 15, 2013
Zenith7 Subsea February 23, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-302016-03-312017-03-302017-03-312018-03-302018-03-312019-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 65 11786 003 127 315          
Balance Sheet
Current Assets48 49876 850102 106151 913151 913157 032157 03268 84268 84274 41574 41546 48658 14652 37716 718
Net Assets Liabilities   127 315 133 910133 91067 30767 30769 12969 12944 90651 06931 912-16 840
Cash Bank In Hand32 02975 122             
Debtors16 4691 728             
Net Assets Liabilities Including Pension Asset Liability35 84165 11786 003 127 315          
Reserves/Capital
Called Up Share Capital9999             
Profit Loss Account Reserve35 74265 018             
Shareholder Funds 65 11786 003 127 315          
Other
Creditors   24 598 23 12223 1221 5351 5355 2865 2861 5807 07720 46533 558
Net Current Assets Liabilities35 84165 11786 003127 315127 315133 910133 91067 30767 30769 12969 12944 90651 06931 912-16 840
Total Assets Less Current Liabilities 65 11786 003127 315127 315133 910133 91067 30767 30769 12969 12944 90651 06931 912-16 840
Capital Employed35 84165 117             
Creditors Due Within One Year12 65711 73316 103 24 598          
Number Shares Allotted9999             
Other Operating Charges Format2 14 31777 690            
Par Value Share11             
Profit Loss For Period 29 27620 886            
Profit Loss On Ordinary Activities Before Tax 36 59726 108            
Share Capital Allotted Called Up Paid9999             
Staff Costs 7 02510 136            
Tax On Profit Or Loss On Ordinary Activities 7 3215 222            
Turnover Gross Operating Revenue 57 939113 934            

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, December 2023
Free Download (2 pages)

Company search

Advertisements