Zillion Elements Ltd

General information

Name:

Zillion Elements Limited

Office Address:

Unit 23 First Floor, Skylines Village Limeharbour E14 9TS London

Number: 08737627

Incorporation date: 2013-10-17

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

This business is located in London under the following Company Registration No.: 08737627. The firm was registered in the year 2013. The headquarters of this firm is situated at Unit 23 First Floor, Skylines Village Limeharbour. The postal code for this place is E14 9TS. This firm's principal business activity number is 41201 - Construction of commercial buildings. Its latest annual accounts were submitted for the period up to October 31, 2021 and the most recent annual confirmation statement was filed on October 15, 2022.

According to the latest data, we can name only a single director in the company: Dimitar I. (since 2013-10-17). Since 2021 Hristo H., had been supervising this company until the resignation in 2022.

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

Financial data based on annual reports

Company staff

Dimitar I.

Role: Director

Appointed: 17 October 2013

Latest update: 19 April 2024

People with significant control

Dimitar I.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 29 October 2023
Confirmation statement last made up date 15 October 2022
Annual Accounts 27 June 2015
Start Date For Period Covered By Report 2013-10-17
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 27 June 2015
Annual Accounts 29 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 29 July 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 26th, September 2023
gazette
Free Download Download filing

Additional Information

Accountant/Auditor,
2016

Name:

Michael Martin Partnership Limited

Address:

18 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
10
Company Age

Closest Companies - by postcode