ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zedwell North Oxford Street Limited

Zedwell North Oxford Street Limited is an active company incorporated on 28 July 2020 with the registered office located in London, Greater London. Zedwell North Oxford Street Limited was registered 5 years ago.
Status
Active
Active since 2 years 9 months ago
Company No
12772886
Private limited company
Age
5 years
Incorporated 28 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 April 2025 (6 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Zedwell Hotel Great Windmill Street
London Trocadero
London
W1D 7DH
United Kingdom
Address changed on 23 Sep 2025 (1 month ago)
Previous address was 16 Babmaes Street London SW1Y 6HD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1979
Director • British • Lives in England • Born in Apr 1999
Director • British • Lives in England • Born in Jan 1988
Mr John Anthony Murphy
PSC • British • Lives in Isle Of Man • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Zedwell Edinburgh Ltd
Danish Hanif, Faizan Ahmad, and 1 more are mutual people.
Active
Zedwell Nobel Limited
Danish Hanif, Faizan Ahmad, and 1 more are mutual people.
Active
Zedwell Spitalfields Limited
Danish Hanif, Faizan Ahmad, and 1 more are mutual people.
Active
1 Leicester Square Hotel Limited
Danish Hanif, Faizan Ahmad, and 1 more are mutual people.
Active
Greenwich Hotel Opco Limited
Danish Hanif, Faizan Ahmad, and 1 more are mutual people.
Active
26 Dean Street Limited
Danish Hanif, Faizan Ahmad, and 1 more are mutual people.
Active
Madadna South London Limited
Danish Hanif, Faizan Ahmad, and 1 more are mutual people.
Active
Beyond Infrastructures Limited
Danish Hanif, Faizan Ahmad, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
-£26
Increased by £13 (+100%)
Net Assets
-£25
Decreased by £13 (+108%)
Debt Ratio (%)
2600%
Increased by 1300% (+100%)
Latest Activity
Registered Address Changed
1 Month Ago on 23 Sep 2025
Mr Kerem Bal Appointed
5 Months Ago on 21 May 2025
Confirmation Submitted
5 Months Ago on 14 May 2025
Mr John Anthony Murphy (PSC) Details Changed
7 Months Ago on 7 Apr 2025
Abridged Accounts Submitted
10 Months Ago on 23 Dec 2024
John Anthony Murphy (PSC) Appointed
1 Year 4 Months Ago on 10 Jul 2024
Arshad Mahomed Joosab (PSC) Resigned
1 Year 4 Months Ago on 10 Jul 2024
Mr Danish Hanif Appointed
1 Year 6 Months Ago on 23 Apr 2024
Arshad Mahomed Joosab (PSC) Appointed
5 Years Ago on 28 Jul 2020
Hiro Holdings Limited (PSC) Resigned
5 Years Ago on 28 Jul 2020
Name changed from TCR-GRS Limited
1 Year 5 Months Ago on 7 Jun 2024
Get Credit Report
Discover Zedwell North Oxford Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 16 Babmaes Street London SW1Y 6HD United Kingdom to C/O Zedwell Hotel Great Windmill Street London Trocadero London W1D 7DH on 23 September 2025
Submitted on 23 Sep 2025
Change of details for Mr John Anthony Murphy as a person with significant control on 7 April 2025
Submitted on 18 Jun 2025
Appointment of Mr Kerem Bal as a director on 21 May 2025
Submitted on 23 May 2025
Confirmation statement made on 22 April 2025 with no updates
Submitted on 14 May 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Certificate of change of name
Submitted on 6 Nov 2024
Cessation of Hiro Holdings Limited as a person with significant control on 28 July 2020
Submitted on 10 Jul 2024
Cessation of Arshad Mahomed Joosab as a person with significant control on 10 July 2024
Submitted on 10 Jul 2024
Notification of John Anthony Murphy as a person with significant control on 10 July 2024
Submitted on 10 Jul 2024
Notification of Arshad Mahomed Joosab as a person with significant control on 28 July 2020
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year