Zaha Hadid Limited LONDON


Zaha Hadid started in year 1999 as Private Limited Company with registration number 03749443. The Zaha Hadid company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 101 Goswell Road. Postal code: EC1V 7EZ.

The company has 5 directors, namely Mouzhan M., Charles W. and James H. and others. Of them, Patrik S. has been with the company the longest, being appointed on 5 April 2000 and Mouzhan M. has been with the company for the least time - from 2 September 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zaha Hadid Limited Address / Contact

Office Address 101 Goswell Road
Town London
Post code EC1V 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03749443
Date of Incorporation Thu, 8th Apr 1999
Industry Architectural activities
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Mouzhan M.

Position: Director

Appointed: 02 September 2015

Charles W.

Position: Director

Appointed: 01 July 2014

James H.

Position: Director

Appointed: 06 June 2013

Gianluca R.

Position: Director

Appointed: 06 June 2013

Patrik S.

Position: Director

Appointed: 05 April 2000

David H.

Position: Director

Appointed: 21 March 2018

Resigned: 06 May 2020

Charlotte P.

Position: Director

Appointed: 21 March 2018

Resigned: 06 December 2021

Nigel C.

Position: Director

Appointed: 28 July 2009

Resigned: 06 March 2018

Kwok-Tung Y.

Position: Secretary

Appointed: 05 April 2000

Resigned: 26 April 2021

Graham M.

Position: Director

Appointed: 05 April 2000

Resigned: 12 February 2002

Markus D.

Position: Director

Appointed: 05 April 2000

Resigned: 12 February 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1999

Resigned: 08 April 1999

Zaha H.

Position: Director

Appointed: 08 April 1999

Resigned: 31 March 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 1999

Resigned: 08 April 1999

Graham M.

Position: Secretary

Appointed: 08 April 1999

Resigned: 17 April 2000

People with significant control

The list of PSCs who own or control the company consists of 6 names. As BizStats found, there is Studio 9 Employee Trustee Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Zaha Hadid Holdings Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Brian C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Studio 9 Employee Trustee Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 11279451
Notified on 6 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zaha Hadid Holdings Limited

Studio 9 10 Bowling Green Lane, London, EC1R 0BQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 05628725
Notified on 6 April 2016
Ceased on 6 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian C.

Notified on 23 January 2017
Ceased on 23 January 2017
Nature of control: significiant influence or control

Rana H.

Notified on 23 January 2017
Ceased on 23 January 2017
Nature of control: significiant influence or control

Peter P.

Notified on 23 January 2017
Ceased on 23 January 2017
Nature of control: significiant influence or control

Patrik S.

Notified on 23 January 2017
Ceased on 23 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand11 490 50211 956 89425 909 53731 797 86333 044 307
Current Assets37 981 22244 959 32356 931 19267 749 11070 951 245
Debtors26 490 72033 002 42931 021 65535 951 24737 906 938
Net Assets Liabilities 21 180 02430 311 60238 618 37838 674 683
Other Debtors478 031422 353241 44372 768544 346
Property Plant Equipment383 410332 8201 013 5115 295 264 
Other
Internal Audit Services Fees24 72333 99030 193  
Other Non-audit Services Fees12 35147 7414 188  
Other Taxation Advisory Services Fees219 809140 26212 011  
Accrued Liabilities Deferred Income3 636 9014 822 2384 701 3599 879 7069 498 735
Accumulated Depreciation Impairment Property Plant Equipment1 485 6341 693 5512 002 2812 675 721114 781
Additional Provisions Increase From New Provisions Recognised    -62 890
Amounts Owed By Group Undertakings3 940 0625 133 4823 778 9625 060 0958 379 372
Amounts Owed To Group Undertakings  46 166152 906230 792
Amounts Recoverable On Contracts3 551 9306 803 9465 901 3185 918 6217 714 817
Average Number Employees During Period426378388520507
Comprehensive Income Expense4 072 0423 865 3739 131 5781 985 77656 305
Corporation Tax Recoverable746 56087 768 371 07957 527
Creditors21 160 04124 222 17927 632 31734 429 02537 426 142
Deferred Tax Liabilities  110 844-1 107 8731 152 014
Fixed Assets493 470442 8801 123 5715 405 3245 193 721
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 541 594850 0601 210 3611 372 7801 177 774
Increase From Depreciation Charge For Year Property Plant Equipment 207 917308 730694 33475 106
Investments Fixed Assets110 060110 060110 060110 060132 168
Investments In Group Undertakings110 060110 060110 060110 060132 168
Issue Equity Instruments   6 321 000 
Net Current Assets Liabilities16 821 18120 737 14429 298 87533 320 08533 525 103
Number Shares Issued Fully Paid 2233
Other Creditors289 2036 249542 755470 682283 457
Other Taxation Social Security Payable660 488689 119829 642882 820964 039
Par Value Share 1111
Payments Received On Account12 720 35412 710 77917 080 60819 968 43823 117 956
Percentage Class Share Held In Subsidiary 100100100100
Prepayments1 612 1182 380 7291 924 0741 873 9392 137 381
Profit Loss4 072 0423 865 3739 131 5781 985 776291 250
Property Plant Equipment Gross Cost1 869 0442 026 3713 015 7927 970 985234 776
Provisions -184 593110 844107 03144 141
Provisions For Liabilities Balance Sheet Subtotal  110 844107 03144 141
Recoverable Value-added Tax756 927983 266567 869737 045215 728
Total Additions Including From Business Combinations Property Plant Equipment 157 327989 4214 976 0871 329 439
Total Assets Less Current Liabilities17 314 65121 180 02430 422 44638 725 40938 718 824
Trade Creditors Trade Payables3 853 0955 993 7943 701 6843 074 4733 331 163
Trade Debtors Trade Receivables15 302 04316 976 86318 607 98921 917 70018 857 767
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  295 437-3 813 
Administrative Expenses15 969 36812 972 18513 586 308  
Applicable Tax Rate191919  
Consideration Received For Shares Issued Specific Share Issue   6 321 000 
Corporation Tax Payable  730 103  
Cost Sales38 986 00036 792 12638 390 624  
Current Tax For Period576 257709 8441 601 102  
Deferred Tax Asset Debtors29 400184 593   
Deferred Tax Assets29 40035 432   
Depreciation Expense Property Plant Equipment329 369207 917308 730  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 894 
Disposals Property Plant Equipment   20 894 
Further Item Interest Expense Component Total Interest Expense 8 169   
Further Operating Expense Item Component Total Operating Expenses-467 541    
Gross Profit Loss17 610 22016 219 67722 534 469  
Increase Decrease In Current Tax From Adjustment For Prior Periods-2 770 590-1 136 154-1 959 688  
Interest Payable Similar Charges Finance Costs 8 169   
Nominal Value Shares Issued Specific Share Issue   1 
Operating Profit Loss1 640 8523 247 4929 064 231  
Other Deferred Tax Expense Credit -155 193295 437  
Other Interest Receivable Similar Income Finance Income236 85744 5474 198  
Other Operating Income Format1  116 070  
Pension Other Post-employment Benefit Costs Other Pension Costs292 230377 770415 691  
Profit Loss On Ordinary Activities Before Tax1 877 7093 283 8709 068 429  
Social Security Costs2 393 7082 497 2372 428 278  
Staff Costs Employee Benefits Expense24 367 24824 990 33227 731 773  
Tax Expense Credit Applicable Tax Rate356 765623 9351 723 002  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-62 51028 74373 676  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-2 194 333-581 503-63 149  
Total Current Tax Expense Credit-2 194 333-426 310-358 586  
Total Operating Lease Payments1 578 4651 728 3351 919 510  
Turnover Revenue56 596 22053 011 80360 925 093  
Wages Salaries21 681 31022 115 32524 887 804  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Sunday 30th April 2023
filed on: 13th, December 2023
Free Download (33 pages)

Company search