ZURIEL PROCUREMENT SERVICES LIMITED
Overview
| Company Name | ZURIEL PROCUREMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12174202 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZURIEL PROCUREMENT SERVICES LIMITED?
- Construction of commercial buildings (41201) / Construction
- Construction of domestic buildings (41202) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ZURIEL PROCUREMENT SERVICES LIMITED located?
| Registered Office Address | Flat 3 7 Exchange Gardens SW8 1BP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZURIEL PROCUREMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZURIEL BUSINESS COLLEGE LIMITED | Jan 28, 2022 | Jan 28, 2022 |
| VITALIS CONSULTING LTD | Jan 06, 2021 | Jan 06, 2021 |
| THE MEMORIAL RESTORATION COMPANY LTD | Aug 26, 2019 | Aug 26, 2019 |
What are the latest accounts for ZURIEL PROCUREMENT SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2022 |
| Next Accounts Due On | May 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2021 |
What is the status of the latest confirmation statement for ZURIEL PROCUREMENT SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 16, 2024 |
| Next Confirmation Statement Due | Sep 30, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2023 |
| Overdue | Yes |
What are the latest filings for ZURIEL PROCUREMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Roy Ampofo Osei-Akoto as a person with significant control on Sep 26, 2025 | 2 pages | PSC01 | ||||||||||
Cessation of Bruce Leonard James Regis-Findlay as a person with significant control on Sep 26, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Roy Ampofo Osei-Akoto as a director on Sep 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Leonard James Regis-Findlay as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Notification of Bruce Leonard Regis-Findlay as a person with significant control on Sep 30, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Bruce Leonard James Regis-Findlay as a director on Sep 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Kate Akokhia as a person with significant control on Sep 30, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Kate Akokhia as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from , 3 Truesdales, Ickenham, Uxbridge, UB10 8FJ, England to Flat 3 7 Exchange Gardens London SW8 1BP on Apr 30, 2025 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Registered office address changed from , 152-160 City Road, London, EC1V 2NX, England to Flat 3 7 Exchange Gardens London SW8 1BP on Sep 05, 2024 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 16, 2022 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed zuriel business college LIMITED\certificate issued on 06/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||||||||||
Director's details changed for Mrs Kate Akokhia on Feb 02, 2022 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed vitalis consulting LTD\certificate issued on 28/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from , 12 12 Fresh Wharf Road, Barking, Essex, IG11 7SJ, United Kingdom to Flat 3 7 Exchange Gardens London SW8 1BP on Jan 27, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of ZURIEL PROCUREMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OSEI-AKOTO, Roy Ampofo | Director | 7 Exchange Gardens SW8 1BP London Flat 3 England | United Kingdom | British | 344787330001 | |||||||||||||
| CFS SECRETARIES LIMITED | Secretary | Carcroft DN6 8DA Doncaster Dept 2, 43 Owston Road South Yorkshire United Kingdom |
| 261781420001 | ||||||||||||||
| AKOKHIA, Kate | Director | 7 Exchange Gardens SW8 1BP London Flat 3 England | England | British | 198718680001 | |||||||||||||
| REGIS-FINDLAY, Bruce Leonard James | Director | 7 Exchange Gardens SW8 1BP London Flat 3 England | England | British | 318180150001 | |||||||||||||
| THORNTON, Bryan Anthony | Director | Carcroft DN6 8DA Doncaster 43 Owston Road, South Yorkshire United Kingdom | England | British | 193061120001 | |||||||||||||
| CFS SECRETARIES LIMITED | Director | Carcroft DN6 8DA Doncaster Dept 2, 43 Owston Road South Yorkshire United Kingdom |
| 261781410001 |
Who are the persons with significant control of ZURIEL PROCUREMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Roy Ampofo Osei-Akoto | Sep 26, 2025 | 7 Exchange Gardens SW8 1BP London Flat 3 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bruce Leonard James Regis-Findlay | Sep 30, 2023 | 7 Exchange Gardens SW8 1BP London Flat 3 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Kate Akokhia | Sep 15, 2020 | CR0 6AP Croydon 25 Ashburton Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bryan Anthony Thornton | Aug 26, 2019 | Carcroft DN6 8DA Doncaster 43 Owston Road, South Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cfs Secretaries Limited | Aug 26, 2019 | Carcroft DN6 8DA Doncaster Dept 2, 43 Owston Road South Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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