ZOOMEX LIMITED
Wholesale of other machinery and equipment
ZOOMEX LIMITED
Wholesale of other machinery and equipment
Contact & Details
Contact
Registered Address
7th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom
Full company profile for ZOOMEX LIMITED (07985536), an active company based in London, United Kingdom. Incorporated 12 Mar 2012. Wholesale of other machinery and equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£42.91k
Net Assets
£97.71k
Total Liabilities
£3.25M
Turnover
N/A
Employees
28
Debt Ratio
97%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Shah, Ankush Kamal Kant | Director | British | England | 15 Dec 2020 | Active |
| Sumaria, Koonti | Director | British | United Kingdom | 15 Dec 2020 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Creams Café Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Balal Aqil
Ceased 15 Dec 2020
Javaid Imran Sarwar
Ceased 15 Dec 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2b, Thorn Road, Houghton Regis, Dunstable (LU5 6TZ) CENTRAL BEDFORDSHIRE | Leasehold | £86,160 | 5 Jan 2023 |
Unit 3, Herten Triangle, Herten Way, Doncaster (DN4 7FW) DONCASTER | Leasehold | - | 26 Jul 2022 |
Unit 1, 125-139 Queen Street, Cardiff (CF10 2BJ) CARDIFF | Leasehold | - | 22 Feb 2021 |
Unit 10, Midas Business Centre, Wantz Road, Dagenham (RM10 8PS) BARKING AND DAGENHAM | Leasehold | - | 25 Jul 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 27 Mar 2026 | Confirmation Statement | Confirmation statement made on 12 Mar 2026 with no updates | |
| 13 Mar 2026 | Persons With Significant Control | Change to Creams Café Ltd as a person with significant control on 12 Feb 2024 | |
| 4 Jun 2025 | Officers | Termination of Sunil Sandip Patel as director on 28 Apr 2025 | |
| 21 May 2025 | Accounts | Annual accounts made up to 31 Mar 2024 |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 12 Mar 2026 with no updates
Change to Creams Café Ltd as a person with significant control on 12 Feb 2024
Termination of Sunil Sandip Patel as director on 28 Apr 2025
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
1 months ago on 31 Mar 2026
Confirmation statement made on 12 Mar 2026 with no updates
1 months ago on 27 Mar 2026
Change to Creams Café Ltd as a person with significant control on 12 Feb 2024
2 months ago on 13 Mar 2026
Termination of Sunil Sandip Patel as director on 28 Apr 2025
11 months ago on 4 Jun 2025
Annual accounts made up to 31 Mar 2024
12 months ago on 21 May 2025
