ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zen Six Stays Ltd

Zen Six Stays Ltd is an active company incorporated on 28 August 2023 with the registered office located in Rushden, Northamptonshire. Zen Six Stays Ltd was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
15100455
Private limited company
Age
2 years 2 months
Incorporated 28 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 August 2025 (2 months ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 28 Aug30 Nov 2024 (1 year 3 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Carlton House 5 High Street
Higham Ferrers
Rushden
NN10 8BW
England
Address changed on 30 Aug 2024 (1 year 2 months ago)
Previous address was 51 Glebe Road Boughton Northampton NN2 8ET England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Director • General Manager • British • Lives in UK • Born in Oct 1970
Director • Operations Manager • Polish • Lives in England • Born in Mar 1986
Director • Marketing Director • Polish • Lives in England • Born in Oct 1985
Six MJ (Rentals) Ltd
PSC
Miss Sharon Dunn
PSC • British • Lives in UK • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Zen Lettings Ltd
Magdalena Ewa Deryng and Maciej Przemyslaw Deryng are mutual people.
Active
Zen Equity Ltd
Magdalena Ewa Deryng and Maciej Przemyslaw Deryng are mutual people.
Active
Zen Holding 1 Ltd
Magdalena Ewa Deryng and Maciej Przemyslaw Deryng are mutual people.
Active
Zenclay Living Ltd
Magdalena Ewa Deryng and Maciej Przemyslaw Deryng are mutual people.
Active
Zen Propco. Ltd
Magdalena Ewa Deryng and Maciej Przemyslaw Deryng are mutual people.
Active
Zenclay Propco Ltd
Magdalena Ewa Deryng and Maciej Przemyslaw Deryng are mutual people.
Active
Six MJ Limited
Mark Greig Johnston is a mutual person.
Active
Six MJ (Property) Limited
Mark Greig Johnston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 Aug30 Nov 2024
Traded for 15 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£5.71K
Total Liabilities
-£7.37K
Net Assets
-£1.66K
Debt Ratio (%)
129%
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Aug 2025
Miss Sharon Dunn (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Mr Mark Greig Johnston Details Changed
4 Months Ago on 1 Jul 2025
Micro Accounts Submitted
4 Months Ago on 23 Jun 2025
Accounting Period Extended
9 Months Ago on 20 Jan 2025
Sharon Dunn (PSC) Appointed
1 Year 3 Months Ago on 18 Jul 2024
Mr Mark Craig Johnston Details Changed
1 Year 9 Months Ago on 31 Jan 2024
Six Mj Limited (PSC) Resigned
2 Years 1 Month Ago on 13 Sep 2023
Six Mj (Rentals) Ltd (PSC) Appointed
2 Years 1 Month Ago on 13 Sep 2023
Mr Mark Graig Johnston Details Changed
2 Years 2 Months Ago on 28 Aug 2023
Get Credit Report
Discover Zen Six Stays Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Miss Sharon Dunn as a person with significant control on 1 July 2025
Submitted on 16 Oct 2025
Director's details changed for Mr Mark Greig Johnston on 1 July 2025
Submitted on 16 Oct 2025
Confirmation statement made on 27 August 2025 with no updates
Submitted on 28 Aug 2025
Micro company accounts made up to 30 November 2024
Submitted on 23 Jun 2025
Previous accounting period extended from 31 August 2024 to 30 November 2024
Submitted on 20 Jan 2025
Notification of Six Mj (Rentals) Ltd as a person with significant control on 13 September 2023
Submitted on 12 Dec 2024
Cessation of Six Mj Limited as a person with significant control on 13 September 2023
Submitted on 12 Dec 2024
Director's details changed for Mr Mark Craig Johnston on 31 January 2024
Submitted on 12 Dec 2024
Notification of Sharon Dunn as a person with significant control on 18 July 2024
Submitted on 12 Dec 2024
Director's details changed for Mr Mark Graig Johnston on 28 August 2023
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year