Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IZONE LONDON LIMITED
Company Information for

IZONE LONDON LIMITED

32 BELGRAVE GATE, 1ST FLOOR, LEICESTER, LE1 3GP,
Company Registration Number
08728200
Private Limited Company
Active

Company Overview

About Izone London Ltd
IZONE LONDON LIMITED was founded on 2013-10-11 and has its registered office in Leicester. The organisation's status is listed as "Active". Izone London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IZONE LONDON LIMITED
 
Legal Registered Office
32 BELGRAVE GATE
1ST FLOOR
LEICESTER
LE1 3GP
Other companies in E1
 
Filing Information
Company Number 08728200
Company ID Number 08728200
Date formed 2013-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 10:57:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IZONE LONDON LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED GOLAM MOSTAFA
Director 2017-08-17
HABIBUR RAHMAN
Director 2014-01-01
KHANDAKAR MOHAMMED HABIB ULLAH
Director 2017-08-17
MOHAMMED YEAKUB
Director 2016-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
FAISAL FARUK KHANDAKER
Director 2013-10-11 2014-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HABIBUR RAHMAN MEGA BUILDERS LTD Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-09-06
HABIBUR RAHMAN LET TODAY LIMITED Director 2014-03-24 CURRENT 2013-02-22 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15Unaudited abridged accounts made up to 2022-10-31
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 32 Belgrave Gate Leicester LE1 3GP England
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 32 32 Belgrave Gate Ist Floor Leicester LE1 3GP England
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM 5 Cephas House Doveton Street London E1 5Qle1 5Ql
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-09-22DIRECTOR APPOINTED MR QAISAR YAQUB
2023-09-22CESSATION OF HABIBUR RAHMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QAISAR YAQUB
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM PO Box 4385 08728200 - Companies House Default Address Cardiff CF14 8LH
2023-01-20Registers moved to registered inspection location of 5 Cephas House Doveton Street London E1 5QL
2023-01-20AD03Registers moved to registered inspection location of 5 Cephas House Doveton Street London E1 5QL
2023-01-13Register inspection address changed to 5 Cephas House Doveton Street London E1 5QL
2023-01-13AD02Register inspection address changed to 5 Cephas House Doveton Street London E1 5QL
2023-01-12CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2023-01-09Companies House applied as default registered office address PO Box 4385, 08728200 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-09
2023-01-09RP05Companies House applied as default registered office address PO Box 4385, 08728200 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-09
2022-07-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-08-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HABIBUR RAHMAN
2021-03-01PSC07CESSATION OF MOHAMMED GOLAM MOSTAFA AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED GOLAM MOSTAFA
2020-10-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED GOLAM MOSTAFA
2020-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED GOLAM MOSTAFA
2020-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED GOLAM MOSTAFA
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-10AP01DIRECTOR APPOINTED MR HABIBUR RAHMAN
2020-07-10AP01DIRECTOR APPOINTED MR HABIBUR RAHMAN
2020-07-10AP01DIRECTOR APPOINTED MR HABIBUR RAHMAN
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM 116 Cavell Street 2nd Floor London E1 2JA England
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM 116 Cavell Street 2nd Floor London E1 2JA England
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM 116 Cavell Street 2nd Floor London E1 2JA England
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TALAL AHMED
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TALAL AHMED
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TALAL AHMED
2020-07-10PSC07CESSATION OF TALAL AHMED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10PSC07CESSATION OF TALAL AHMED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10PSC07CESSATION OF TALAL AHMED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-21PSC07CESSATION OF HABIBUR RAHMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HABIBUR RAHMAN
2019-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALAL AHMED
2019-10-21AP01DIRECTOR APPOINTED MR TALAL AHMED
2019-07-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-08-31CH01Director's details changed for Mr Mohammed Habib Ullah on 2017-08-30
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-08-18AP01DIRECTOR APPOINTED MR MOHAMMED HABIB ULLAH
2017-08-18AP01DIRECTOR APPOINTED MR MOHAMMED GOLAM MOSTAFA
2017-07-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM 214 Whitechapel Road First Floor , Room No 4 London E1 1BJ
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AP01DIRECTOR APPOINTED MR MOHAMMED YEAKUB
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0127/08/15 ANNUAL RETURN FULL LIST
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/15 FROM 12 Maples Place First Floor, Room No-4 London E1 2EE England
2015-07-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM 43 Raven Row London Uk E1 2EG
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0127/08/14 ANNUAL RETURN FULL LIST
2014-08-29CH01Director's details changed for Mr Habibur Rahman on 2014-08-27
2014-08-15AR0115/08/14 ANNUAL RETURN FULL LIST
2014-01-24AR0101/01/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MR HABIBUR RAHMAN
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL KHANDAKER
2013-10-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to IZONE LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IZONE LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IZONE LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IZONE LONDON LIMITED

Intangible Assets
Patents
We have not found any records of IZONE LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IZONE LONDON LIMITED
Trademarks
We have not found any records of IZONE LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IZONE LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as IZONE LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IZONE LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IZONE LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IZONE LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.