Zen Umbrella Limited LONDON


Founded in 2013, Zen Umbrella, classified under reg no. 08598191 is an active company. Currently registered at Boardman House E15 1NT, London the company has been in the business for eleven years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Athikur C., Wong M.. Of them, Wong M. has been with the company the longest, being appointed on 5 July 2013 and Athikur C. has been with the company for the least time - from 1 May 2014. As of 20 April 2024, there were 3 ex directors - Mohammed H., Athikur C. and others listed below. There were no ex secretaries.

Zen Umbrella Limited Address / Contact

Office Address Boardman House
Office Address2 64 Broadway
Town London
Post code E15 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08598191
Date of Incorporation Fri, 5th Jul 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Athikur C.

Position: Director

Appointed: 01 May 2014

Wong M.

Position: Director

Appointed: 05 July 2013

Mohammed H.

Position: Director

Appointed: 01 May 2014

Resigned: 07 September 2015

Athikur C.

Position: Director

Appointed: 31 March 2014

Resigned: 28 April 2014

Sarwar H.

Position: Director

Appointed: 31 March 2014

Resigned: 28 April 2014

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Wong M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Athikur C. This PSC owns 25-50% shares and has 25-50% voting rights.

Wong M.

Notified on 7 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Athikur C.

Notified on 7 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth99-25 413-13 201      
Balance Sheet
Cash Bank On Hand  69 23636 05853 9453 5981 2987 1612 021
Current Assets9948 757 36 05895 14057 57188 98674 06342 853
Debtors 20 168  41 19553 97387 68866 90240 832
Net Assets Liabilities  -13 201-13 022-8 563-7 2891431 188-23 112
Other Debtors    4 06812 69614 30523 3163 990
Property Plant Equipment   361180-1   
Cash Bank In Hand9928 58969 236      
Net Assets Liabilities Including Pension Asset Liability99-25 413-13 201      
Reserves/Capital
Called Up Share Capital999999      
Profit Loss Account Reserve -25 512-13 300      
Shareholder Funds99-25 413-13 201      
Other
Version Production Software     2 0212 021 2 023
Accrued Liabilities   225225450450720720
Accumulated Depreciation Impairment Property Plant Equipment   181362543542542542
Additions Other Than Through Business Combinations Property Plant Equipment   542     
Amounts Owed By Group Undertakings Participating Interests    24 17741 27751 82728 80736 842
Amounts Owed To Group Undertakings Participating Interests  3 408-11 047     
Average Number Employees During Period  2464731282816
Creditors  82 43749 44198 50264 85988 84372 87565 965
Increase From Depreciation Charge For Year Property Plant Equipment   181181181   
Loans From Directors  3 8584 5611 735    
Net Current Assets Liabilities99-25 413-13 201-13 383-3 362-7 2881431 188-23 112
Nominal Value Allotted Share Capital  99999999999999
Number Shares Allotted99 99999999999999
Other Creditors     8 647  4 138
Par Value Share1 1111111
Prepayments Accrued Income    12 950    
Property Plant Equipment Gross Cost   542542542542542542
Taxation Social Security Payable  73 65952 139101 92355 76386 40571 42836 562
Total Assets Less Current Liabilities99-25 413 -13 022-3 182    
Trade Creditors Trade Payables  1 5123 563  1 988727726
Trade Debtors Trade Receivables      21 55614 779 
Value-added Tax Payable        23 819
Creditors Due Within One Year 74 17082 437      
Share Capital Allotted Called Up Paid999999      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Registered office address changed from Boardman House 64 Broadway London E15 1NT to 110 Violet Road, Bow London E3 3QH on 2023-11-30
filed on: 30th, November 2023
Free Download (1 page)

Company search

Advertisements