Zuuma Finance Limited

General information

Name:

Zuuma Finance Ltd

Office Address:

C/o Harrisons Business Recovery & Insolvency (london) Limited 20 Midtown 20 Procter Street WC1V 6NX Holborn

Number: 03879687

Incorporation date: 1999-11-18

Dissolution date: 2021-04-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Holborn under the following Company Registration No.: 03879687. The company was registered in the year 1999. The headquarters of the firm was located at C/o Harrisons Business Recovery & Insolvency (london) Limited 20 Midtown 20 Procter Street. The postal code is WC1V 6NX. This enterprise was dissolved on 2021-04-27, which means it had been active for 22 years. The firm name transformation from Home-cheque 2000 to Zuuma Finance Limited came on 2015-07-03.

The business was supervised by an individual director: Elliott W. who was supervising it for 4 years.

  • Previous company's names
  • Zuuma Finance Limited 2015-07-03
  • Home-cheque 2000 Limited 1999-11-18

Financial data based on annual reports

Company staff

Elliott W.

Role: Director

Appointed: 18 April 2017

Latest update: 28 March 2024

People with significant control

Damien K.
Notified on 21 February 2017
Ceased on 11 February 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 29 May 2019
Confirmation statement last made up date 15 May 2018
Annual Accounts 04 April 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 04 April 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 6000, Langstone Technology Park Langstone Road Havant PO9 1RE England to C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street Holborn London WC1V 6NX on February 25, 2019 (AD01)
filed on: 25th, February 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
21
Company Age

Closest Companies - by postcode