ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zed Finance Company Limited

Zed Finance Company Limited is an active company incorporated on 2 December 2020 with the registered office located in London, Greater London. Zed Finance Company Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13055723
Private limited company
Age
4 years
Incorporated 2 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (11 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
53-59 Chandos Place
London
WC2N 4HS
England
Address changed on 27 Feb 2024 (1 year 8 months ago)
Previous address was 3rd Floor 45 Monmouth Street London WC2H 9DG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1974
Director • Director
Director • Chilean • Lives in Chile • Born in Oct 1968
Director • Lives in UK • Born in Jul 1970
Director • British • Lives in England • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Z Hotels NH Limited
Beverly Brendon King, Richard John Meehan, and 4 more are mutual people.
Active
Z Hotels Group Limited
Beverly Brendon King, Richard John Meehan, and 4 more are mutual people.
Active
Z Hotels LBS Limited
Richard John Meehan, Avon River Limited, and 3 more are mutual people.
Active
Z Hotels OCS Limited
Richard John Meehan, Avon River Limited, and 3 more are mutual people.
Active
Z Hotels Bath Ltd
Richard John Meehan, Avon River Limited, and 3 more are mutual people.
Active
Z Hotels Os Ltd
Richard John Meehan, Avon River Limited, and 3 more are mutual people.
Active
Z Hotels Holdco Ltd
Richard John Meehan, Avon River Limited, and 3 more are mutual people.
Active
Z Hotels Trading WB Ltd
Richard John Meehan, Avon River Limited, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.36M
Decreased by £6.3M (-59%)
Total Liabilities
-£4.37M
Decreased by £6.3M (-59%)
Net Assets
-£5.41K
Decreased by £2.41K (+80%)
Debt Ratio (%)
100%
Increased by 0.1% (0%)
Latest Activity
Avon River Limited Appointed
5 Months Ago on 15 May 2025
Patricio Leighton Resigned
5 Months Ago on 15 May 2025
Confirmation Submitted
10 Months Ago on 30 Dec 2024
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Manish Mansukhlal Gudka Resigned
1 Year 1 Month Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 27 Feb 2024
Mr Richard John Meehan Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Mr Richard John Meehan Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Dec 2023
Get Credit Report
Discover Zed Finance Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Patricio Leighton as a director on 15 May 2025
Submitted on 30 May 2025
Appointment of Avon River Limited as a director on 15 May 2025
Submitted on 30 May 2025
Confirmation statement made on 1 December 2024 with updates
Submitted on 30 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Termination of appointment of Manish Mansukhlal Gudka as a director on 17 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Richard John Meehan on 14 February 2024
Submitted on 3 Jun 2024
Director's details changed for Mr Richard John Meehan on 14 February 2024
Submitted on 3 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 26 Mar 2024
Registered office address changed from 3rd Floor 45 Monmouth Street London WC2H 9DG United Kingdom to 53-59 Chandos Place London WC2N 4HS on 27 February 2024
Submitted on 27 Feb 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 27 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year