Company NameEznat Ltd
DirectorsJoseph Matsweru Bvumburai and Soka Kapundu
Company StatusActive
Company Number07418648
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Previous NameEsnat Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Joseph Matsweru Bvumburai
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Thwaite Street
Cottingham
Hull
East Yorkshire
HU16 4RQ
Secretary NameMrs Marian Mwape Bvumburai
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address98 Thwaite Street
Cottingham
Hull
East Yorkshire
HU16 4RQ
Director NameMr Soka Kapundu
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address260 Shooters Hill Road
London
SE18 4LX

Contact

Websiteeznat.co.uk
Email address[email protected]

Location

Registered AddressOne Business Village
Emily Street
Kingston Upon Hull
East Yorkshire
HU9 1ND
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Joseph Matsweru Bvumburai
50.00%
Ordinary
1 at £1Marian Mwape Bvumburai
50.00%
Ordinary

Financials

Year2014
Net Worth-£508
Cash£1,069
Current Liabilities£1,577

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 December 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
27 August 2019Appointment of Mr Soka Kapundu as a director on 14 August 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 March 2019Registered office address changed from One One Business Village Emily Street Hull East Yorkshire HU9 2nd United Kingdom to One Business Village Emily Street Kingston upon Hull East Yorkshire HU9 1nd on 14 March 2019 (1 page)
1 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
28 January 2018Confirmation statement made on 25 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 February 2017Registered office address changed from The Enterprise Centre Cottingham Road Hull East Yorkshire HU6 7RX to One One Business Village Emily Street Hull East Yorkshire HU9 2nd on 23 February 2017 (1 page)
23 February 2017Registered office address changed from The Enterprise Centre Cottingham Road Hull East Yorkshire HU6 7RX to One One Business Village Emily Street Hull East Yorkshire HU9 2nd on 23 February 2017 (1 page)
22 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
6 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
31 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2010Company name changed esnat LTD\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
8 November 2010Company name changed esnat LTD\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
8 November 2010Change of name notice (2 pages)
8 November 2010Change of name notice (2 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)