Zayden Foods Ltd

General information

Name:

Zayden Foods Limited

Office Address:

Lakaz Maman 22 Bedford Place SO15 2DB Southampton

Number: 09007342

Incorporation date: 2014-04-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zayden Foods Ltd is categorised as Private Limited Company, that is based in Lakaz Maman, 22 Bedford Place, Southampton. The headquarters' zip code is SO15 2DB. The enterprise was set up on 2014-04-23. The firm's Companies House Registration Number is 09007342. The firm switched its name two times. Up till 2023 this company has delivered its services as Zayden Ali Tarafdar but at this moment this company is featured under the name Zayden Foods Ltd. The company's principal business activity number is 56101 which means Licensed restaurants. The firm's latest filed accounts documents describe the period up to 30th September 2022 and the most recent confirmation statement was submitted on 2nd August 2023.

The corporation has obtained three trademarks, all are still in use. The first trademark was licensed in 2016. The trademark which will lose its validity sooner, i.e. in September, 2025 is LAKAZ MAMAN.

As for this company, all of director's responsibilities have so far been fulfilled by Sufian T. who was assigned this position in 2023 in August. Since January 2017 Rachid S., had been supervising this specific company until the resignation in 2019. Additionally another director, specifically Shelina P. gave up the position in 2023.

  • Previous company's names
  • Zayden Foods Ltd 2023-09-01
  • Zayden Ali Tarafdar Ltd 2023-08-30
  • Hemma Limited 2014-04-23

Trade marks

Trademark UK00003125223
Trademark image:-
Trademark name:LAKAZ MAMAN
Status:Registered
Filing date:2015-09-02
Date of entry in register:2016-01-01
Renewal date:2025-09-02
Owner name:Hemma Limited
Owner address:78 Mill Lane, LONDON, United Kingdom, NW6 1JZ
Trademark UK00003125287
Trademark image:-
Status:Registered
Filing date:2015-09-03
Date of entry in register:2016-01-01
Renewal date:2025-09-03
Owner name:Hemma Limited
Owner address:78 Mill Lane, LONDON, United Kingdom, NW6 1JZ
Trademark UK00003125292
Trademark image:-
Status:Registered
Filing date:2015-09-03
Date of entry in register:2016-01-01
Renewal date:2025-09-03
Owner name:Hemma Limited
Owner address:78 Mill Lane, LONDON, United Kingdom, NW6 1JZ

Financial data based on annual reports

Company staff

Sufian T.

Role: Director

Appointed: 01 August 2023

Latest update: 8 April 2024

People with significant control

Sufian T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sufian T.
Notified on 1 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shelina P.
Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 23 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 January 2016
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 23 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 July 2017
Annual Accounts
Start Date For Period Covered By Report 23 April 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 23 April 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 23 April 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 23 April 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 23 April 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 23 April 2014
End Date For Period Covered By Report 30 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Company name changed zayden ali tarafdar LTDcertificate issued on 01/09/23 (CERTNM)
filed on: 1st, September 2023
change of name
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Additional Information

HQ address,
2015

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
10
Company Age

Closest Companies - by postcode