ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zaha Ventures Limited

Zaha Ventures Limited is an active company incorporated on 10 October 2019 with the registered office located in Chertsey, Surrey. Zaha Ventures Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12254892
Private limited company
Age
6 years
Incorporated 10 October 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 October 2025 (22 days ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (11 months remaining)
Last change occurred 10 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
C/O Fuller Spurling
58 Guildford Street
Chertsey
KT16 9BE
England
Address changed on 3 Jun 2025 (5 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1973
Mr Stephen Ryan Lavers
PSC • British • Lives in England • Born in May 1973
Mrs Nicole Jane Lavers
PSC • British • Lives in England • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ashill Land Limited
Stephen Ryan Lavers is a mutual person.
Active
Santis Business Services Limited
Stephen Ryan Lavers is a mutual person.
Active
Epa Ventures Limited
Stephen Ryan Lavers is a mutual person.
Active
Ai (Reigate) Limited
Stephen Ryan Lavers is a mutual person.
Active
Ai (South East) Limited
Stephen Ryan Lavers is a mutual person.
Active
Ai (Twickenham) Limited
Stephen Ryan Lavers is a mutual person.
Active
Ashill Regen Limited
Stephen Ryan Lavers is a mutual person.
Active
Zaha Weybridge Limited
Stephen Ryan Lavers is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Jun 2023
For period 30 Sep30 Jun 2023
Traded for 9 months
Cash in Bank
£1.57M
Decreased by £3.89M (-71%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.55M
Increased by £461K (+4%)
Total Liabilities
-£371K
Increased by £317K (+587%)
Net Assets
£12.18M
Increased by £144K (+1%)
Debt Ratio (%)
3%
Increased by 2.51% (+562%)
Latest Activity
Confirmation Submitted
10 Days Ago on 21 Oct 2025
Mrs Nicole Jane Lavers (PSC) Details Changed
5 Months Ago on 3 Jun 2025
Mr Stephen Ryan Lavers Details Changed
5 Months Ago on 3 Jun 2025
Mr Stephen Ryan Lavers (PSC) Details Changed
5 Months Ago on 3 Jun 2025
Registered Address Changed
5 Months Ago on 3 Jun 2025
Registered Address Changed
7 Months Ago on 4 Apr 2025
Mrs Nicole Jane Lavers (PSC) Details Changed
7 Months Ago on 3 Apr 2025
Full Accounts Submitted
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year Ago on 10 Oct 2024
Mrs Nicole Jane Lavers (PSC) Details Changed
1 Year Ago on 2 Oct 2024
Get Credit Report
Discover Zaha Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 October 2025 with updates
Submitted on 21 Oct 2025
Director's details changed for Mr Stephen Ryan Lavers on 3 June 2025
Submitted on 3 Jun 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Fuller Spurling 58 Guildford Street Chertsey KT16 9BE on 3 June 2025
Submitted on 3 Jun 2025
Change of details for Mr Stephen Ryan Lavers as a person with significant control on 3 June 2025
Submitted on 3 Jun 2025
Change of details for Mrs Nicole Jane Lavers as a person with significant control on 3 June 2025
Submitted on 3 Jun 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 4 April 2025
Submitted on 4 Apr 2025
Change of details for Mrs Nicole Jane Lavers as a person with significant control on 3 April 2025
Submitted on 4 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Oct 2024
Director's details changed for Mr Stephen Ryan Lavers on 2 October 2024
Submitted on 10 Oct 2024
Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2 October 2024
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year