CompanyTrack
Z

ZAHA VENTURES LIMITED

Active Chertsey

Management consultancy activities other than financial management

0 employees
Management consultancy activities other than financial management
Z

ZAHA VENTURES LIMITED

Management consultancy activities other than financial management

Founded 10 Oct 2019 Active Chertsey, England 0 employees
Management consultancy activities other than financial management
Accounts Submitted 29 Oct 2024
Confirmation Statement Submitted 21 Oct 2025
Net assets £13.12M £940.17K 2024 year on year
Total assets £13.42M £877.05K 2024 year on year
Total Liabilities £307.56K £63.12K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Fuller Spurling 58 Guildford Street Chertsey KT16 9BE England

Credit Report

Discover ZAHA VENTURES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£2.48M

Increased by £908.25k (+58%)

Net Assets

£13.12M

Increased by £940.17k (+8%)

Total Liabilities

£307.56k

Decreased by £63.12k (-17%)

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Decreased by 1 (-33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active
Status
Stephen Ryan LaversDirectorBritishEngland5210 Oct 2019Active

Shareholders

Shareholders (7)

Stephen Ryan Lavers
99.4%
136,30015 Oct 2020
Stephen Ryan Lavers
0.3%
47015 Oct 2020
Zachary Luke Lavers
0.1%
10015 Oct 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Stephen Ryan Lavers

British

Active
Notified 10 Oct 2019
Residence England
DOB May 1973
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Nicole Jane Lavers

British

Active
Notified 10 Oct 2019
Residence England
DOB March 1977
Nature of Control
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

ZAHA VENTURES LIMITED Current Company
AI (SOUTH EAST) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ASHILL ZV LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ZAHA WEYBRIDGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-09 with updatesView(6 pages)
3 Jun 2025Persons With Significant ControlChange to Mr Stephen Ryan Lavers as a person with significant control on 2025-06-03View(2 pages)
3 Jun 2025Persons With Significant ControlChange to Mrs Nicole Jane Lavers as a person with significant control on 2025-06-03View(2 pages)
3 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Jun 2025OfficersChange to director Mr Stephen Ryan Lavers on 2025-06-03View(2 pages)
21 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-09 with updates

3 Jun 2025 Persons With Significant Control

Change to Mr Stephen Ryan Lavers as a person with significant control on 2025-06-03

3 Jun 2025 Persons With Significant Control

Change to Mrs Nicole Jane Lavers as a person with significant control on 2025-06-03

3 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Jun 2025 Officers

Change to director Mr Stephen Ryan Lavers on 2025-06-03

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-09 with updates

3 months ago on 21 Oct 2025

Change to Mr Stephen Ryan Lavers as a person with significant control on 2025-06-03

8 months ago on 3 Jun 2025

Change to Mrs Nicole Jane Lavers as a person with significant control on 2025-06-03

8 months ago on 3 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 3 Jun 2025

Change to director Mr Stephen Ryan Lavers on 2025-06-03

8 months ago on 3 Jun 2025