ZOMNDENI LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZOMNDENI LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04528298
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ZOMNDENI LTD?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is ZOMNDENI LTD located?

    Registered Office Address
    Hillview Hartley Bottom Road
    Hartley
    DA3 8LJ Longfield
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ZOMNDENI LTD?

    Previous Company Names
    Company NameFromUntil
    HANDMADE MEMORIES LIMITEDFeb 07, 2008Feb 07, 2008
    NEPAL ENGINEERING LIMITEDSep 06, 2002Sep 06, 2002

    What are the latest accounts for ZOMNDENI LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2024
    Next Accounts Due OnJun 28, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ZOMNDENI LTD?

    Last Confirmation Statement Made Up ToApr 12, 2025
    Next Confirmation Statement DueApr 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2024
    OverdueNo

    What are the latest filings for ZOMNDENI LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Apr 12, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Apr 12, 2023 with updates

    3 pagesCS01

    Appointment of Mr Paul Evert Zeevaart as a director on Mar 31, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed handmade memories LIMITED\certificate issued on 17/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2023

    RES15

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Sep 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Sep 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    7 pagesAA

    Amended micro company accounts made up to Sep 30, 2017

    6 pagesAAMD

    Confirmation statement made on Sep 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2015

    4 pagesAA

    Registered office address changed from La Gorguette Pescot Avenue Longfield Kent DA3 7NA to Hillview Hartley Bottom Road Hartley Longfield Kent DA3 8LJ on Feb 29, 2016

    1 pagesAD01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of ZOMNDENI LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZEEVAART, Elna
    Pescot Avenue
    DA3 7NA Longfield
    La Gorguette
    Kent
    United Kingdom
    Secretary
    Pescot Avenue
    DA3 7NA Longfield
    La Gorguette
    Kent
    United Kingdom
    South African139367310001
    ZEEVAART, Elna
    Hartley Bottom Road
    Hartley
    DA3 8LJ Longfield
    Hillview
    Kent
    England
    Director
    Hartley Bottom Road
    Hartley
    DA3 8LJ Longfield
    Hillview
    Kent
    England
    EnglandSouth AfricanConsultant127484160002
    ZEEVAART, Paul Evert
    Hartley Bottom Road
    Hartley
    DA3 8LJ Longfield
    Hillview
    Kent
    England
    Director
    Hartley Bottom Road
    Hartley
    DA3 8LJ Longfield
    Hillview
    Kent
    England
    United KingdomDutchConsultant255039100001
    1ST CONTACT SECRETARIES LIMITED
    77-91 New Oxford Street
    WC1A 1DG London
    Castlewood House
    Nominee Secretary
    77-91 New Oxford Street
    WC1A 1DG London
    Castlewood House
    900023210001
    HILL OF BEANS LIMITED
    Cambridge Grove
    Hammersmith
    W6 0LB London
    53
    Secretary
    Cambridge Grove
    Hammersmith
    W6 0LB London
    53
    89447520001
    ZEEVAART, Paul Evert
    64 Trebble Road
    DA10 0EB Swanscombe
    Kent
    Director
    64 Trebble Road
    DA10 0EB Swanscombe
    Kent
    South AfricanConsultant84437690006
    1ST CONTACT DIRECTORS LIMITED
    Ground Floor Broadway House
    2-6 Fulham Broadway
    SW6 1AA London
    Nominee Director
    Ground Floor Broadway House
    2-6 Fulham Broadway
    SW6 1AA London
    900023200001

    Who are the persons with significant control of ZOMNDENI LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Elna Zeevaart
    Hartley Bottom Road
    Hartley
    DA3 8LJ Longfield
    Hillview
    Kent
    England
    Sep 01, 2016
    Hartley Bottom Road
    Hartley
    DA3 8LJ Longfield
    Hillview
    Kent
    England
    No
    Nationality: South African
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0