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

Ziba Limited


Founded in 1973, Ziba, classified under reg no. 01112933 is an active company. Currently registered at 97 Notting Hill Gate W11 3JZ, the company has been in the business for fifty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Kashmini S., Meena S. and Nikhel S. and others. Of them, Nikhel S., Pulin S. have been with the company the longest, being appointed on 9 December 1992 and Kashmini S. and Meena S. have been with the company for the least time - from 1 April 2020. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Ziba Limited Address / Contact

Office Address 97 Notting Hill Gate
Office Address2 London
Town
Post code W11 3JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01112933
Date of Incorporation Wed, 9th May 1973
Industry
Industry Other retail sale in non-specialised stores
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Nikhel S.

Position: Secretary

Resigned:

Kashmini S.

Position: Director

Appointed: 01 April 2020

Meena S.

Position: Director

Appointed: 01 April 2020

Nikhel S.

Position: Director

Appointed: 09 December 1992

Pulin S.

Position: Director

Appointed: 09 December 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Pulin S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Nikhel S. This PSC owns 25-50% shares and has 25-50% voting rights.

Pulin S.

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

Nikhel S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 8974 30611 05235 533
Current Assets25 07617 80318 87543 366
Debtors6 6792 674 10
Net Assets Liabilities244 557237 418224 635237 868
Property Plant Equipment269 124262 449255 320248 209
Total Inventories13 50010 8237 8237 823
Other
Version Production Software 2 022  
Accrued Liabilities5 6804 0506 5951 742
Accumulated Depreciation Impairment Property Plant Equipment86 69893 829100 958108 069
Additions Other Than Through Business Combinations Property Plant Equipment 456  
Average Number Employees During Period2334
Creditors49 55542 83449 56053 707
Increase From Depreciation Charge For Year Property Plant Equipment 7 1317 1297 111
Loans From Directors10 59013 1118 54512 555
Net Current Assets Liabilities-24 479-25 031-30 685-10 341
Other Creditors4 905 13 15612 081
Other Provisions Balance Sheet Subtotal88   
Prepayments Accrued Income6 6792 674  
Property Plant Equipment Gross Cost355 822356 278356 278356 278
Recoverable Value-added Tax   10
Taxation Social Security Payable9 79811 0753 4978 024
Total Assets Less Current Liabilities244 645237 418  
Trade Creditors Trade Payables11 80212 82214 07314 073
Value-added Tax Payable6 7801 7763 6945 232

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, June 2023
Free Download (7 pages)

Company search

Advertisements