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

Ziza Limited LONDON


Ziza started in year 1893 as Private Limited Company with registration number 00038904. The Ziza company has been functioning successfully for 131 years now and its status is active. The firm's office is based in London at Hill House. Postal code: EC4A 3TR.

Currently there are 4 directors in the the firm, namely Joseph T., Respina Z. and Fred M. and others. In addition 2 active secretaries, Mwendabai M. and Siphethangani Z. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ziza Limited Address / Contact

Office Address Hill House
Office Address2 1 Little New Street
Town London
Post code EC4A 3TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00038904
Date of Incorporation Wed, 24th May 1893
Industry Non-trading company
End of financial Year 31st March
Company age 131 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Joseph T.

Position: Director

Appointed: 01 July 2022

Mwendabai M.

Position: Secretary

Appointed: 01 October 2021

Respina Z.

Position: Director

Appointed: 01 March 2021

Siphethangani Z.

Position: Secretary

Appointed: 15 September 2020

Fred M.

Position: Director

Appointed: 01 April 2018

Chungu S.

Position: Director

Appointed: 21 January 2015

David A.

Position: Secretary

Resigned: 07 May 1999

Mthandazo M.

Position: Director

Appointed: 01 October 2017

Resigned: 31 October 2020

Christopher M.

Position: Director

Appointed: 24 March 2016

Resigned: 31 December 2021

Frank B.

Position: Director

Appointed: 11 March 2015

Resigned: 31 December 2016

Lewis M.

Position: Director

Appointed: 01 April 2014

Resigned: 31 July 2020

Patrick M.

Position: Secretary

Appointed: 01 April 2014

Resigned: 31 October 2020

Muyenga A.

Position: Director

Appointed: 01 April 2014

Resigned: 29 May 2015

Phillip C.

Position: Director

Appointed: 01 April 2014

Resigned: 30 June 2022

Levi M.

Position: Director

Appointed: 01 April 2014

Resigned: 30 November 2014

Elijah N.

Position: Director

Appointed: 01 April 2014

Resigned: 16 December 2014

Misheck M.

Position: Secretary

Appointed: 02 October 2009

Resigned: 15 September 2020

Webster M.

Position: Director

Appointed: 01 April 2009

Resigned: 31 December 2017

Nathaniel I.

Position: Secretary

Appointed: 01 February 2008

Resigned: 01 April 2014

Mike K.

Position: Director

Appointed: 03 November 2005

Resigned: 20 August 2013

Richard B.

Position: Director

Appointed: 10 June 2005

Resigned: 23 May 2008

Knox K.

Position: Director

Appointed: 01 January 2004

Resigned: 01 November 2012

Herbert D.

Position: Director

Appointed: 01 January 2003

Resigned: 01 July 2012

Regina M.

Position: Director

Appointed: 01 January 2003

Resigned: 01 November 2012

Misheck M.

Position: Director

Appointed: 31 December 2002

Resigned: 02 October 2009

Munesushe M.

Position: Director

Appointed: 30 September 2002

Resigned: 20 June 2005

Misheck M.

Position: Director

Appointed: 30 September 2002

Resigned: 20 June 2005

Carl M.

Position: Director

Appointed: 01 January 2001

Resigned: 31 May 2005

Robert C.

Position: Director

Appointed: 07 May 1999

Resigned: 31 December 2000

Lars J.

Position: Director

Appointed: 07 May 1999

Resigned: 31 December 2002

Christopher M.

Position: Director

Appointed: 07 May 1999

Resigned: 31 December 2003

Samson Z.

Position: Director

Appointed: 07 May 1999

Resigned: 30 September 2002

Milo N.

Position: Secretary

Appointed: 07 May 1999

Resigned: 07 August 2007

Patrick B.

Position: Secretary

Appointed: 07 May 1999

Resigned: 02 October 2009

Noah M.

Position: Director

Appointed: 16 December 1997

Resigned: 30 September 2002

Pearson L.

Position: Director

Appointed: 16 December 1997

Resigned: 07 May 1999

Alvord M.

Position: Director

Appointed: 16 December 1997

Resigned: 07 May 1999

Godson M.

Position: Director

Appointed: 16 December 1997

Resigned: 07 May 1999

Evans M.

Position: Director

Appointed: 16 December 1997

Resigned: 30 September 2002

Clement M.

Position: Director

Appointed: 16 December 1997

Resigned: 07 May 1999

Robert C.

Position: Director

Appointed: 21 December 1992

Resigned: 16 December 1997

David A.

Position: Director

Appointed: 21 December 1992

Resigned: 16 December 1997

Hugh B.

Position: Director

Appointed: 21 December 1992

Resigned: 21 December 1993

Michael G.

Position: Director

Appointed: 21 December 1992

Resigned: 16 December 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is National Railways Of Zimbabwe from Bulawayo, Zimbabwe. This PSC is classified as "a designated body corporate established under a zimbabwean act of parliament" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the PSC register is Zambia Railways Limited that put Kabwe, Zambia as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

National Railways Of Zimbabwe

603 Parkade Centre, Fife Street/9th Ave, Bulawayo, Zimbabwe

Legal authority Chapter 24:03 The Companies Act
Legal form Designated Body Corporate Established Under A Zimbabwean Act Of Parliament
Notified on 6 April 2016
Nature of control: 25-50% shares

Zambia Railways Limited

Zambia Railways Hq Kafue River Ave, Kabwe, Zambia

Legal authority Chapter 388 Of The Laws Of Zambia: The Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth500 000500 000
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability500 000500 000
Reserves/Capital
Shareholder Funds500 000500 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset500 000500 000
Number Shares Allotted 500 000
Par Value Share 1
Share Capital Allotted Called Up Paid500 000500 000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Restoration
Dormant company accounts reported for the period up to 2023/03/31
filed on: 30th, January 2024
Free Download (7 pages)

Company search

Advertisements