Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Zak's 24/7 Recovery Ltd
Zak's 24/7 Recovery Ltd is an active company incorporated on 23 October 2014 with the registered office located in Birmingham, West Midlands. Zak's 24/7 Recovery Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09276583
Private limited company
Age
11 years
Incorporated
23 October 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 December 2024
(10 months ago)
Next confirmation dated
10 December 2025
Due by
24 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Due Soon
For period
1 Nov
⟶
31 Oct 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 October 2024
Due by
31 October 2025
(1 day remaining)
Learn more about Zak's 24/7 Recovery Ltd
Contact
Update Details
Address
56a Stratford Street North
Birmingham
B11 1BP
England
Address changed on
27 Aug 2025
(2 months ago)
Previous address was
51 Turney Road Stourbridge DY8 1UU England
Companies in B11 1BP
Telephone
07999088818
Email
Available in Endole App
Website
Zaks247recoveryltd.wixsite.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Zaka Ullah Raja
Director • British • Lives in England • Born in Apr 1981
Farzand Ali
Director • British • Lives in England • Born in Jul 1954
Mr Zaka Ullah Raja
PSC • British • Lives in England • Born in Apr 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£1.54K
Increased by £34 (+2%)
Total Liabilities
-£3.5K
Increased by £540 (+18%)
Net Assets
-£1.96K
Decreased by £506 (+35%)
Debt Ratio (%)
227%
Increased by 30.71% (+16%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 27 Aug 2025
Confirmation Submitted
10 Months Ago on 10 Dec 2024
Registered Address Changed
10 Months Ago on 10 Dec 2024
Zaka Ullah Raja (PSC) Appointed
11 Months Ago on 1 Dec 2024
Farzand Ali Resigned
11 Months Ago on 1 Dec 2024
Farzand Ali (PSC) Resigned
11 Months Ago on 1 Dec 2024
Mr Zaka Ullah Raja Appointed
11 Months Ago on 1 Dec 2024
Micro Accounts Submitted
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Jan 2024
Esha Rani Resigned
1 Year 11 Months Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover Zak's 24/7 Recovery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 51 Turney Road Stourbridge DY8 1UU England to 56a Stratford Street North Birmingham B11 1BP on 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 10 December 2024 with updates
Submitted on 10 Dec 2024
Appointment of Mr Zaka Ullah Raja as a director on 1 December 2024
Submitted on 10 Dec 2024
Cessation of Farzand Ali as a person with significant control on 1 December 2024
Submitted on 10 Dec 2024
Termination of appointment of Farzand Ali as a director on 1 December 2024
Submitted on 10 Dec 2024
Notification of Zaka Ullah Raja as a person with significant control on 1 December 2024
Submitted on 10 Dec 2024
Registered office address changed from 9 Cross Walks Road Stourbridge DY9 8BN England to 51 Turney Road Stourbridge DY8 1UU on 10 December 2024
Submitted on 10 Dec 2024
Micro company accounts made up to 31 October 2023
Submitted on 29 Oct 2024
Appointment of Mr Farzand Ali as a director on 1 December 2023
Submitted on 10 Jan 2024
Registered office address changed from 51 Turney Road Stourbridge DY8 1UU England to 9 Cross Walks Road Stourbridge DY9 8BN on 10 January 2024
Submitted on 10 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs