Zion Integrated Services Ltd

General information

Name:

Zion Integrated Services Limited

Office Address:

Grosvenor House 11 St. Pauls Square B3 1RB Birmingham

Number: 08726749

Incorporation date: 2013-10-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zion Integrated Services has been operating in this business for at least 11 years. Established under number 08726749, it is classified as a Private Limited Company. You can reach the main office of the company during office hours under the following location: Grosvenor House 11 St. Pauls Square, B3 1RB Birmingham. Even though recently operating under the name of Zion Integrated Services Ltd, it had the name changed. The firm was known as Sseganonne until 2016-12-14, at which point it was replaced by Zenj Integrated Services. The definitive transformation took place on 2022-11-28. This company's principal business activity number is 78200 and has the NACE code: Temporary employment agency activities. The latest annual accounts were submitted for the period up to 2022-10-31 and the latest confirmation statement was submitted on 2022-09-13.

Lwanga M. is the company's individual managing director, who was arranged to perform management duties in 2023. The following company had been controlled by Richard M. up until 2023. What is more another director, including Edna K. quit in 2023.

  • Previous company's names
  • Zion Integrated Services Ltd 2022-11-28
  • Zenj Integrated Services Ltd 2016-12-14
  • Sseganonne Ltd. 2013-10-10

Financial data based on annual reports

Company staff

Lwanga M.

Role: Director

Appointed: 07 June 2023

Latest update: 13 January 2024

People with significant control

Lwanga M. is the individual who controls this firm, has substantial control or influence over the company.

Lwanga M.
Notified on 27 October 2023
Nature of control:
substantial control or influence
Edna K.
Notified on 28 June 2022
Ceased on 21 June 2023
Nature of control:
1/2 or less of shares
Richard M.
Notified on 28 June 2022
Ceased on 16 October 2022
Nature of control:
1/2 or less of shares
Faisal L.
Notified on 1 March 2018
Ceased on 27 June 2022
Nature of control:
over 3/4 of shares
Meddy S.
Notified on 11 September 2017
Ceased on 1 March 2018
Nature of control:
over 3/4 of shares
Josephine N.
Notified on 2 January 2017
Ceased on 11 September 2017
Nature of control:
over 3/4 of shares
Meddy S.
Notified on 1 May 2016
Ceased on 2 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 September 2023
Confirmation statement last made up date 13 September 2022
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-10
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 June 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 31 July 2016
Annual Accounts 30 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 30 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
10
Company Age

Closest Companies - by postcode