ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mzaman Hotel Holdings Ltd

Mzaman Hotel Holdings Ltd is an active company incorporated on 24 March 2017 with the registered office located in Northampton, Northamptonshire. Mzaman Hotel Holdings Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 13 days ago
Company No
10689182
Private limited company
Age
8 years
Incorporated 24 March 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 July 2025 (1 month ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (10 months remaining)
Last change occurred 15 days ago
Accounts
Overdue
Accounts overdue by 74 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 29 June 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
Suite 501 Unit 2, 94a Wycliffe Road
Northampton
NN1 5JF
England
Address changed on 9 Sep 2025 (3 days ago)
Previous address was 11a Empire Way Wembley HA9 0RQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director
PSC • Director • British • Lives in England • Born in Dec 1992
Director • Dutch • Lives in England • Born in Feb 1959
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Staindrop Hold Co Ltd
Mzaman Holdings No2 Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£19.13K
Increased by £18.54K (+3126%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.77M
Decreased by £311.16K (-4%)
Total Liabilities
-£3M
Decreased by £66.48K (-2%)
Net Assets
£3.76M
Decreased by £244.68K (-6%)
Debt Ratio (%)
44%
Increased by 1.01% (+2%)
Latest Activity
Registered Address Changed
3 Days Ago on 9 Sep 2025
Compulsory Strike-Off Discontinued
13 Days Ago on 30 Aug 2025
Confirmation Submitted
15 Days Ago on 28 Aug 2025
Registered Address Changed
15 Days Ago on 28 Aug 2025
Compulsory Gazette Notice
17 Days Ago on 26 Aug 2025
Registered Address Changed
1 Month Ago on 23 Jul 2025
Nathan Mbelu (PSC) Appointed
1 Month Ago on 18 Jul 2025
Mr Nathan Mbelu Appointed
1 Month Ago on 18 Jul 2025
Mzaman Holdings No2 Ltd (PSC) Resigned
1 Month Ago on 18 Jul 2025
Mzaman Holdings No2 Ltd Resigned
1 Month Ago on 18 Jul 2025
Get Credit Report
Discover Mzaman Hotel Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 11a Empire Way Wembley HA9 0RQ England to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 9 September 2025
Submitted on 9 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 30 Aug 2025
Termination of appointment of Mzaman Holdings No2 Ltd as a director on 18 July 2025
Submitted on 28 Aug 2025
Cessation of Mzaman Holdings No2 Ltd as a person with significant control on 18 July 2025
Submitted on 28 Aug 2025
Appointment of Mr Nathan Mbelu as a director on 18 July 2025
Submitted on 28 Aug 2025
Notification of Nathan Mbelu as a person with significant control on 18 July 2025
Submitted on 28 Aug 2025
Registered office address changed from 46 High Beeches Gerrards Cross SL9 7HY England to 11a Empire Way Wembley HA9 0RQ on 28 August 2025
Submitted on 28 Aug 2025
Confirmation statement made on 18 July 2025 with updates
Submitted on 28 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Registered office address changed from 44-50, 1st Floor the Broadway Southall UB1 1QB England to 46 High Beeches Gerrards Cross SL9 7HY on 23 July 2025
Submitted on 23 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year