ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Z Hotels Os Ltd

Z Hotels Os Ltd is an active company incorporated on 1 March 2013 with the registered office located in London, Greater London. Z Hotels Os Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08425071
Private limited company
Age
12 years
Incorporated 1 March 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
53-59 Chandos Place
London
WC2N 4HS
England
Address changed on 15 Feb 2024 (1 year 6 months ago)
Previous address was 45 Monmouth Street London WC2H 9DG England
Telephone
02035513700
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director
Director • Chartered Accountant • British • Lives in England • Born in Jul 1974
Director • British • Lives in England • Born in Apr 1966
Director • Chilean • Lives in Chile • Born in Oct 1968
Director • British • Lives in UK • Born in Jul 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Z Hotels LBS Limited
Beverly Brendon King, Manish Mansukhlal Gudka, and 3 more are mutual people.
Active
Z Hotels OCS Limited
Beverly Brendon King, Manish Mansukhlal Gudka, and 3 more are mutual people.
Active
Z Hotels Bath Ltd
Beverly Brendon King, Manish Mansukhlal Gudka, and 3 more are mutual people.
Active
Z Hotels Holdco Ltd
Beverly Brendon King, Manish Mansukhlal Gudka, and 3 more are mutual people.
Active
Z Hotels Trading WB Ltd
Beverly Brendon King, Manish Mansukhlal Gudka, and 3 more are mutual people.
Active
Z Hotels NH Limited
Beverly Brendon King, Manish Mansukhlal Gudka, and 3 more are mutual people.
Active
Z Hotels Group Limited
Manish Mansukhlal Gudka, Beverly Brendon King, and 3 more are mutual people.
Active
Zed Finance Company Limited
Manish Mansukhlal Gudka, Beverly Brendon King, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£25K
Increased by £10K (+67%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16.26M
Decreased by £2.81M (-15%)
Total Liabilities
-£8.78M
Decreased by £1.51M (-15%)
Net Assets
£7.48M
Decreased by £1.3M (-15%)
Debt Ratio (%)
54%
Increased by 0.02% (0%)
Latest Activity
Avon River Limited Appointed
3 Months Ago on 15 May 2025
Patricio Leighton Resigned
3 Months Ago on 15 May 2025
Confirmation Submitted
4 Months Ago on 6 May 2025
Small Accounts Submitted
6 Months Ago on 6 Mar 2025
Manish Mansukhlal Gudka Resigned
11 Months Ago on 17 Sep 2024
Small Accounts Submitted
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Feb 2024
Mr Richard John Meehan Details Changed
1 Year 6 Months Ago on 14 Feb 2024
Mr Richard John Meehan Details Changed
1 Year 6 Months Ago on 14 Feb 2024
Get Credit Report
Discover Z Hotels Os Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Patricio Leighton as a director on 15 May 2025
Submitted on 28 May 2025
Appointment of Avon River Limited as a director on 15 May 2025
Submitted on 28 May 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 6 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 6 Mar 2025
Termination of appointment of Manish Mansukhlal Gudka as a director on 17 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Richard John Meehan on 14 February 2024
Submitted on 3 Jun 2024
Director's details changed for Mr Richard John Meehan on 14 February 2024
Submitted on 3 Jun 2024
Accounts for a small company made up to 31 March 2023
Submitted on 22 Apr 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 9 Apr 2024
Registered office address changed from 45 Monmouth Street London WC2H 9DG England to 53-59 Chandos Place London WC2N 4HS on 15 February 2024
Submitted on 15 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year