Zackally Ltd LONDON


Zackally started in year 2015 as Private Limited Company with registration number 09429667. The Zackally company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Elsley Court. Postal code: W1W 8BE.

The firm has one director. Zack A., appointed on 9 February 2015. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Sanah Q.. There were no ex secretaries.

Zackally Ltd Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09429667
Date of Incorporation Mon, 9th Feb 2015
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Zack A.

Position: Director

Appointed: 09 February 2015

Sanah Q.

Position: Director

Appointed: 01 December 2015

Resigned: 06 January 2023

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Zack A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sanah Q. This PSC owns 25-50% shares and has 25-50% voting rights.

Zack A.

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

Sanah Q.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-28
Net Worth120 714628 163    
Balance Sheet
Cash Bank On Hand 794 9662 144 109   
Current Assets185 670796 315796 315903 174622 240628 220
Debtors1 3501 3491 349   
Net Assets Liabilities 628 163628 163822 202625 729625 729
Property Plant Equipment 2 7453 489   
Cash Bank In Hand184 321     
Net Assets Liabilities Including Pension Asset Liability120 714628 163    
Tangible Fixed Assets733     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve120 713     
Shareholder Funds120 714628 163    
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 0531 926   
Creditors 170 897170 89784 461 5 980
Fixed Assets7332 7452 7453 4893 4893 489
Increase From Depreciation Charge For Year Property Plant Equipment  873   
Net Current Assets Liabilities119 981625 418625 418818 713622 240622 240
Property Plant Equipment Gross Cost 3 7985 415   
Total Additions Including From Business Combinations Property Plant Equipment  1 617   
Total Assets Less Current Liabilities120 714628 163628 163822 202625 729625 729
Creditors Due Within One Year65 689170 897    
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 18th March 2024
filed on: 19th, March 2024
Free Download (2 pages)

Company search