Zempreave Ltd is a private limited company. Situated at 35 Shamrock House, Talisman Square, London SE26 6XZ, this 2 years old firm was incorporated on 2021-09-03 and is officially categorised as "packaging activities" (SIC: 82920). 1 director can be found in the firm: Niño S. (appointed on 22 September 2021).
About
Name: Zempreave Ltd
Number: 13600501
Incorporation date: 2021-09-03
End of financial year: 05 April
Address:
35 Shamrock House
Talisman Square
London
SE26 6XZ
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Nino S.
22 September 2021
Nature of control:
75,01-100% shares
Sakkrit C.
3 September 2021 - 22 September 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
1,805
1,230
Total Assets Less Current Liabilities
29
1,230
The due date for Zempreave Ltd confirmation statement filing is 2024-09-16. The most recent one was submitted on 2023-09-02. The deadline for a subsequent accounts filing is 05 January 2025. Latest accounts filing was submitted for the time period up until 05 April 2023.
2 persons of significant control are listed in the Companies House, namely: Nino S. who owns over 3/4 of shares. Sakkrit C. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company accounts made up to 2023-04-05
filed on: 19th, October 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Micro company accounts made up to 2023-04-05
filed on: 19th, October 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2023-09-02
filed on: 29th, September 2023
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 88 Welholme Rad Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 2023-07-26
filed on: 26th, July 2023
| address
Free Download
(1 page)
AD01
Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 2023-03-01
filed on: 1st, March 2023
| address
Free Download
(1 page)
AD01
Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG United Kingdom to 4 Brewery Street Burrow in Furness LA14 1AJ on 2023-01-03
filed on: 3rd, January 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2022-09-02
filed on: 8th, November 2022
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 2022-04-05
filed on: 26th, October 2022
| accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened from 2022-09-30 to 2022-04-05
filed on: 19th, July 2022
| accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control 2021-09-22
filed on: 13th, October 2021
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2021-09-22
filed on: 13th, October 2021
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: 2021-09-22
filed on: 8th, October 2021
| officers
Free Download
(1 page)
AP01
New director was appointed on 2021-09-22
filed on: 7th, October 2021
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 20 Whitegate Drive Swinton Manchester M27 8RE England to 24 the Uplands Gerrards Cross SL9 7JG on 2021-10-01
filed on: 1st, October 2021
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 3rd, September 2021
| incorporation