Zimma Limited LONDON


Zimma started in year 2011 as Private Limited Company with registration number 07583551. The Zimma company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 219 Mare Street Studios. Postal code: E8 3LY.

The firm has one director. Jonathan W., appointed on 18 February 2014. There are currently no secretaries appointed. As of 25 April 2024, there were 4 ex directors - Matthew W., David P. and others listed below. There were no ex secretaries.

Zimma Limited Address / Contact

Office Address 219 Mare Street Studios
Office Address2 203-213 Mare Street
Town London
Post code E8 3LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07583551
Date of Incorporation Wed, 30th Mar 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Jonathan W.

Position: Director

Appointed: 18 February 2014

Matthew W.

Position: Director

Appointed: 16 September 2013

Resigned: 18 February 2014

David P.

Position: Director

Appointed: 31 July 2012

Resigned: 29 November 2013

Paul R.

Position: Director

Appointed: 31 July 2012

Resigned: 30 October 2012

Jonathan W.

Position: Director

Appointed: 30 March 2011

Resigned: 31 July 2012

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Jonathan W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand96 189224 629548 955904 496966 0921 229 9081 991 9762 598 375
Current Assets97 140229 949655 0591 065 1511 127 5991 350 0452 269 3142 996 217
Debtors9515 320106 104160 655161 507120 137277 338397 842
Net Assets Liabilities788145 718545 763766 9241 007 4871 233 9671 826 6502 496 408
Other Debtors620620    12 06815 433
Property Plant Equipment3945006 6367 17715 53912 39316 79736 338
Other
Version Production Software    2 0202 022 2 024
Accrued Liabilities1 000885 1 1621 4431 1815 10918 127
Accumulated Depreciation Impairment Property Plant Equipment2654331 8634 4258 40214 77321 24730 066
Additions Other Than Through Business Combinations Property Plant Equipment 2747 5663 10312 3393 22510 87828 360
Amounts Owed To Group Undertakings Participating Interests      6 430508
Average Number Employees During Period 23466912
Creditors96 74684 731115 932305 404132 699126 116456 271531 281
Fixed Assets     12 39316 79836 339
Future Minimum Lease Payments Under Non-cancellable Operating Leases      90 41544 249
Increase From Depreciation Charge For Year Property Plant Equipment 1681 4302 5623 9776 3716 4748 819
Investments      11
Investments In Subsidiaries Measured Fair Value      11
Loans From Directors67 0731 9075 271205 0554 8915 5805 6455 294
Net Current Assets Liabilities394145 218539 127759 747994 9001 223 9291 813 0432 464 936
Other Creditors  624438261 5322 4583 408
Prepayments Accrued Income 2 5583 22539 071145 898120 137265 270382 409
Property Plant Equipment Gross Cost6599338 49911 60223 94127 16638 04466 404
Taxation Including Deferred Taxation Balance Sheet Subtotal    2 9522 3553 1914 867
Taxation Social Security Payable27 97481 579110 59997 696112 95981 736279 176397 393
Total Assets Less Current Liabilities   766 9241 010 4391 236 3221 829 8412 501 275
Trade Creditors Trade Payables699360 1 04812 58020 93224 79120 573
Trade Debtors Trade Receivables3312 142102 879121 58415 609   
Value-added Tax Payable     15 155132 66285 978
Advances Credits Directors  5 271205 055-4 891-5 580-5 645-5 294
Advances Credits Made In Period Directors   400 000-200 16438 351
Advances Credits Repaid In Period Directors   200 216 72765 
Amount Specific Advance Or Credit Directors  5 271205 0554 891-5 580-5 645-5 294
Amount Specific Advance Or Credit Made In Period Directors   400 000-200 16438 351
Amount Specific Advance Or Credit Repaid In Period Directors   200 216 72765 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 9th January 2024: 107.00 GBP
filed on: 11th, January 2024
Free Download (3 pages)

Company search