ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Habz Ltd

Habz Ltd is an active company incorporated on 25 October 2017 with the registered office located in Gravesend, Kent. Habz Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11030591
Private limited company
Age
8 years
Incorporated 25 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (1 year 1 month ago)
Next confirmation dated 31 October 2025
Was due on 14 November 2025 (1 month ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 141 days
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2024
Was due on 31 July 2025 (4 months ago)
Address
C/O Relayne Fm
Grove Road
Northfleet
Gravesend
DA11 9AX
England
Address changed on 4 Nov 2025 (1 month ago)
Previous address was 62-64 High Street Alfreton DE55 7BE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • Pakistani • Lives in Pakistan • Born in Mar 2003
Relayne Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adroit Security Services Limited
Veronica Zafar is a mutual person.
Active
Harry Singha Foundation Cic
Veronica Zafar is a mutual person.
Active
Global Village Consultancy Ltd
Veronica Zafar is a mutual person.
Active
Demorgan Enterprise Ltd
Veronica Zafar is a mutual person.
Active
Badelix Limited
Veronica Zafar is a mutual person.
Active
Elite Design Ltd
Veronica Zafar is a mutual person.
Active
Hair & Beauty Mall Short Cutz Limited
Veronica Zafar is a mutual person.
Active
Brooks Group Ltd
Veronica Zafar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.04K
Decreased by £4.88K (-62%)
Total Liabilities
-£34.09K
Decreased by £501 (-1%)
Net Assets
-£31.05K
Decreased by £4.38K (+16%)
Debt Ratio (%)
1121%
Increased by 684.75% (+157%)
Latest Activity
Registered Address Changed
1 Month Ago on 4 Nov 2025
Mrs Veronica Zafar Appointed
1 Month Ago on 1 Nov 2025
Relayne Ltd (PSC) Appointed
1 Month Ago on 1 Nov 2025
Kenneth Morgan (PSC) Resigned
1 Month Ago on 1 Nov 2025
Kenneth Morgan Resigned
1 Month Ago on 1 Nov 2025
Compulsory Strike-Off Suspended
2 Months Ago on 10 Oct 2025
Compulsory Gazette Notice
2 Months Ago on 30 Sep 2025
Mr Kenneth Morgan Details Changed
4 Months Ago on 21 Aug 2025
Mr Kenneth Morgan (PSC) Details Changed
4 Months Ago on 21 Aug 2025
Registered Address Changed
4 Months Ago on 21 Aug 2025
Get Credit Report
Discover Habz Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Veronica Zafar as a director on 1 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Kenneth Morgan as a director on 1 November 2025
Submitted on 4 Nov 2025
Cessation of Kenneth Morgan as a person with significant control on 1 November 2025
Submitted on 4 Nov 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 4 November 2025
Submitted on 4 Nov 2025
Notification of Relayne Ltd as a person with significant control on 1 November 2025
Submitted on 4 Nov 2025
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Change of details for Mr Kenneth Morgan as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Director's details changed for Mr Kenneth Morgan on 21 August 2025
Submitted on 21 Aug 2025
Registered office address changed from C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX England to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year