Zendegii Retail Limited

General information

Name:

Zendegii Retail Ltd

Office Address:

Unit 10 10 Acklam Road W10 5QZ London

Number: 08328136

Incorporation date: 2012-12-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zendegii Retail Limited, a Private Limited Company, located in Unit 10, 10 Acklam Road in London. The headquarters' postal code is W10 5QZ. This firm has been in existence since 2012. Its reg. no. is 08328136. This firm's SIC code is 10520 which stands for Manufacture of ice cream. Fri, 30th Sep 2022 is the last time the accounts were filed.

The company owns two trademarks, all are still in use. The first trademark was registered in 2016. The trademark which will lose its validity sooner, i.e. in July, 2026 is SATISFIBAR.

At the moment, this particular firm is supervised by a solitary managing director: Khosro E., who was formally appointed 12 years ago. Since 2013-08-01 Peter F., had been responsible for a variety of tasks within the firm up until the resignation in 2019. To help the directors in their tasks, this specific firm has been utilizing the expertise of Fatemeh V. as a secretary since 2017.

Executives with significant control over the firm are: Khosro E. owns over 3/4 of company shares. Khosro E. owns over 1/2 to 3/4 of company shares .

Trade marks

Trademark UK00003174895
Trademark image:-
Trademark name:SATISFIBAR
Status:Registered
Filing date:2016-07-15
Date of entry in register:2016-11-11
Renewal date:2026-07-15
Owner name:Zendegii Retail Limited
Owner address:Unit 10, 10 Acklam Road, LONDON, United Kingdom, W10 5QZ
Trademark UK00003181090
Trademark image:-
Trademark name:SATISFIBRE
Status:Registered
Filing date:2016-08-18
Date of entry in register:2016-11-18
Renewal date:2026-08-18
Owner name:Zendegii Retail Limited
Owner address:Unit 10, 10 Acklam Road, LONDON, United Kingdom, W10 5QZ

Financial data based on annual reports

Company staff

Fatemeh V.

Role: Secretary

Appointed: 12 April 2017

Latest update: 8 April 2024

Khosro E.

Role: Director

Appointed: 12 December 2012

Latest update: 8 April 2024

People with significant control

Khosro E.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares
Khosro E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts
Start Date For Period Covered By Report 2012-12-12
End Date For Period Covered By Report 2013-09-30
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19 February 2016
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 9 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates December 12, 2023 (CS01)
filed on: 31st, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Kkvms Llp

Address:

Suite 603 91 Waterloo Road

Post code:

SE1 8RT

City / Town:

London

Accountant/Auditor,
2016

Name:

Kkvms Llp

Address:

Capital Tower 91 Waterloo Road

Post code:

SE1 8RT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 10520 : Manufacture of ice cream
  • 10320 : Manufacture of fruit and vegetable juice
  • 10612 : Manufacture of breakfast cereals and cereals-based food
11
Company Age

Similar companies nearby

Closest companies