ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zoom Banners Limited

Zoom Banners Limited is an active company incorporated on 11 January 2016 with the registered office located in Stockton-on-Tees, North Yorkshire. Zoom Banners Limited was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09944903
Private limited company
Age
9 years
Incorporated 11 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 281 days
Dated 10 January 2024 (1 year 9 months ago)
Next confirmation dated 10 January 2025
Was due on 24 January 2025 (9 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 366 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 October 2024 (1 year ago)
Address
Tng -Fast Track House Pearson Way
Thornaby
Stockton-On-Tees
TS17 6PT
England
Address changed on 16 Oct 2024 (1 year ago)
Previous address was 46-48 Adelaide Street Bradford BD5 0EA England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Director And Company Secretary • Pakistani • Lives in England • Born in Nov 1989
Director • British • Lives in England • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£1.9K
Increased by £944 (+99%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.53K
Decreased by £1.69K (-40%)
Total Liabilities
-£22.18K
Decreased by £1.29K (-6%)
Net Assets
-£19.64K
Decreased by £401 (+2%)
Debt Ratio (%)
876%
Increased by 320.48% (+58%)
Latest Activity
Compulsory Strike-Off Suspended
9 Months Ago on 29 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 14 Jan 2025
Registered Address Changed
1 Year Ago on 16 Oct 2024
Kashif Qureshi Resigned
1 Year 1 Month Ago on 1 Oct 2024
Mr Sheroze Latif Appointed
1 Year 1 Month Ago on 1 Oct 2024
Kashsif Qureshi (PSC) Resigned
1 Year 1 Month Ago on 1 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Mar 2024
Full Accounts Submitted
2 Years Ago on 30 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 24 Feb 2023
Full Accounts Submitted
2 Years 9 Months Ago on 11 Jan 2023
Get Credit Report
Discover Zoom Banners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 29 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 14 Jan 2025
Appointment of Mr Sheroze Latif as a director on 1 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Kashif Qureshi as a director on 1 October 2024
Submitted on 16 Oct 2024
Cessation of Kashsif Qureshi as a person with significant control on 1 October 2024
Submitted on 16 Oct 2024
Registered office address changed from 46-48 Adelaide Street Bradford BD5 0EA England to Tng -Fast Track House Pearson Way Thornaby Stockton-on-Tees TS17 6PT on 16 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 9 Mar 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 30 Oct 2023
Confirmation statement made on 10 January 2023 with no updates
Submitted on 24 Feb 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 11 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year