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

Zlc 7dials Limited LONDON


Founded in 2015, Zlc 7dials, classified under reg no. 09803689 is an active company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for nine years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 2 directors, namely Leo P., Zoe P.. Of them, Zoe P. has been with the company the longest, being appointed on 1 October 2015 and Leo P. has been with the company for the least time - from 16 December 2016. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Zlc 7dials Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09803689
Date of Incorporation Thu, 1st Oct 2015
Industry Licensed restaurants
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Leo P.

Position: Director

Appointed: 16 December 2016

Zoe P.

Position: Director

Appointed: 01 October 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Zltb Holding Company Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Leo P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Zoe P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Zltb Holding Company Limited

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14955203
Notified on 26 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leo P.

Notified on 26 May 2016
Ceased on 26 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Zoe P.

Notified on 26 May 2016
Ceased on 26 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Miss Gindi Limited

Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10165258
Notified on 5 May 2016
Ceased on 26 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-43 457      
Balance Sheet
Cash Bank On Hand4 47672 88474 312295 843295 763450 445205 526
Current Assets118 241195 221325 033560 239566 839708 561496 447
Debtors113 765104 384233 616248 757258 688246 397273 114
Net Assets Liabilities-57 366362 994427 026534 224526 718472 272193 128
Other Debtors113 765104 384233 616248 159253 743214 735265 339
Property Plant Equipment336 206463 286386 163324 135266 358218 578183 488
Total Inventories 17 95317 10515 63912 38811 71917 807
Cash Bank In Hand4 476      
Tangible Fixed Assets336 206      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-43 458      
Shareholder Funds-43 457      
Other
Accumulated Depreciation Impairment Property Plant Equipment 84 973162 096228 073285 850339 334392 212
Administrative Expenses57 367      
Average Number Employees During Period   28281726
Bank Borrowings Overdrafts50 000    178 339133 104
Corporation Tax Payable   7 45016 808 22 292
Corporation Tax Recoverable     9 865 
Creditors43 055295 513284 170336 094296 588178 339133 104
Deferred Tax Asset Debtors     12 819 
Finance Lease Liabilities Present Value Total43 055      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  689 178599 178508 932418 68590 000
Increase From Depreciation Charge For Year Property Plant Equipment 84 97377 12365 97757 77853 48252 878
Net Current Assets Liabilities-336 608-100 29240 863224 145270 251432 033129 925
Number Shares Issued Fully Paid  500 000500 000400 000  
Other Creditors 153 025134 062146 682122 657125 987145 145
Other Creditors Including Taxation Social Security Balance Sheet Subtotal-59 029      
Other Taxation Social Security Payable 55 09254 03767 63270 96154 13553 109
Par Value Share1 111  
Property Plant Equipment Gross Cost336 206548 259548 259552 208552 208557 910575 700
Provisions For Liabilities Balance Sheet Subtotal   14 0569 891 -12 819
Total Additions Including From Business Combinations Property Plant Equipment 212 053 3 949 5 70217 790
Total Assets Less Current Liabilities-402362 994427 026548 280536 609650 611313 413
Trade Creditors Trade Payables418 75887 39696 071114 33086 16259 745104 646
Trade Debtors Trade Receivables   5984 9458 9787 775
Creditors Due After One Year43 055      
Creditors Due Within One Year454 849      
Number Shares Allotted1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Sun, 1st Oct 2023
filed on: 6th, October 2023
Free Download (5 pages)

Company search